Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Telecom Electrical Limited
Telecom Electrical Limited is an active company incorporated on 19 March 2007 with the registered office located in London, Greater London. Telecom Electrical Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06166881
Private limited company
Age
18 years
Incorporated
19 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Due Soon
For period
1 Sep
⟶
31 Dec 2023
(4 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Telecom Electrical Limited
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on
28 Jun 2024
(1 year 2 months ago)
Previous address was
29 Great Guildford Street London SE1 0ES England
Companies in W1W 7LT
Telephone
08008087711
Email
Unreported
Website
Telecomelectrical.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr John Francis Peter Regan
Director • British • Lives in UK • Born in Jun 1969
Mr Paul Joseph Beazley
PSC • British • Lives in UK • Born in Jul 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gloster S-Worx Limited
Mr John Francis Peter Regan is a mutual person.
Active
Gloster Mep Limited
Mr John Francis Peter Regan is a mutual person.
Active
Maya5 Ltd
Mr John Francis Peter Regan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Aug
⟶
31 Dec 2023
Traded for
4 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.81K
Decreased by £1K (-36%)
Total Liabilities
-£18.23K
Decreased by £983 (-5%)
Net Assets
-£16.43K
Decreased by £20 (0%)
Debt Ratio (%)
1010%
Increased by 325.49% (+48%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Ian Michael Cunningham Resigned
1 Year 6 Months Ago on 27 Feb 2024
Mark Colin Aldridge Resigned
1 Year 6 Months Ago on 27 Feb 2024
Cmbo Construct Ltd (PSC) Resigned
1 Year 6 Months Ago on 27 Feb 2024
Mark Colin Aldridge (PSC) Resigned
1 Year 6 Months Ago on 27 Feb 2024
Paul Joseph Beazley (PSC) Appointed
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
John Patrick O'leary Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Telecom Electrical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 February 2025 with no updates
Submitted on 31 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 29 Great Guildford Street London SE1 0ES England to 85 Great Portland Street London W1W 7LT on 28 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 27 Feb 2024
Notification of Paul Joseph Beazley as a person with significant control on 27 February 2024
Submitted on 27 Feb 2024
Cessation of Mark Colin Aldridge as a person with significant control on 27 February 2024
Submitted on 27 Feb 2024
Cessation of Cmbo Construct Ltd as a person with significant control on 27 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Mark Colin Aldridge as a director on 27 February 2024
Submitted on 27 Feb 2024
Termination of appointment of Ian Michael Cunningham as a director on 27 February 2024
Submitted on 27 Feb 2024
Previous accounting period shortened from 31 August 2024 to 31 December 2023
Submitted on 3 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs