ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Telco Holdings Limited

Telco Holdings Limited is an active company incorporated on 21 May 2001 with the registered office located in . Telco Holdings Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04219971
Private limited company
Age
24 years
Incorporated 21 May 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (6 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Soapworks
Ordsall Lane
Salford
M5 3TT
United Kingdom
Address changed on 15 Oct 2025 (1 month ago)
Previous address was
Telephone
0345 1720088
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1977
Director • British • Lives in England • Born in Nov 1964
Talktalk Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Video Networks Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Pipex Communications Services Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
Tipicall Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
Talktalk Telecom Holdings Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
Core Telecommunications Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
Tiscali UK Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
World Online Telecom Limited
James Donald Smith and Charles William Dunstone are mutual people.
Active
Platformx Communications Ltd
James Donald Smith and Charles William Dunstone are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.63M
Same as previous period
Total Liabilities
-£511K
Same as previous period
Net Assets
£21.12M
Same as previous period
Debt Ratio (%)
2%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
6 Days Ago on 1 Dec 2025
Registers Moved To Registered Address
1 Month Ago on 15 Oct 2025
Confirmation Submitted
6 Months Ago on 23 May 2025
Mr James Donald Smith Details Changed
11 Months Ago on 19 Dec 2024
Timothy Simon Morris Resigned
11 Months Ago on 19 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 5 Dec 2024
Mr Charles William Dunstone Appointed
1 Year 3 Months Ago on 1 Sep 2024
Tristia Adele Harrison Resigned
1 Year 3 Months Ago on 31 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 May 2024
Phil John Eayres Resigned
1 Year 9 Months Ago on 29 Feb 2024
Get Credit Report
Discover Telco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 1 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 1 Dec 2025
Audit exemption subsidiary accounts made up to 28 February 2025
Submitted on 1 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 1 Dec 2025
Director's details changed for Mr James Donald Smith on 19 December 2024
Submitted on 24 Oct 2025
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT
Submitted on 15 Oct 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 23 May 2025
Termination of appointment of Timothy Simon Morris as a secretary on 19 December 2024
Submitted on 26 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 5 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year