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
01 Telecom Ltd
01 Telecom Ltd is an active company incorporated on 28 March 2009 with the registered office located in Manchester, Greater Manchester. 01 Telecom Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06862204
Private limited company
Age
16 years
Incorporated
28 March 2009
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
25 October 2024
(10 months ago)
Next confirmation dated
25 October 2025
Due by
8 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
30 Jun 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about 01 Telecom Ltd
Contact
Address
3 Scholar Green Road
Stretford
Manchester
M32 0TR
England
Address changed on
21 Nov 2023
(1 year 9 months ago)
Previous address was
37 Commercial Road Poole BH14 0HU England
Companies in M32 0TR
Telephone
02071860101
Email
Available in Endole App
Website
01t.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Richard Pennington
Director • British • Lives in England • Born in Sep 1971
Christopher Simon Malthouse
Director • British • Lives in England • Born in Mar 1969
01T Group Holdings Ltd
PSC
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
C-Ways Limited
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
Nowcomm Ltd
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
01T Group Holdings Limited
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
Nowcomm International Ltd
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
Nowcomm Group Limited
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
Project Eaton Topco Limited
Christopher Simon Malthouse and Mr Richard Pennington are mutual people.
Active
4net Technologies Ltd
Christopher Simon Malthouse is a mutual person.
Active
4net Holdings Ltd
Christopher Simon Malthouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Mar
⟶
30 Jun 2024
Traded for
15 months
Cash in Bank
£155.02K
Increased by £123.7K (+395%)
Turnover
£4.84M
Increased by £4.84M (%)
Employees
13
Same as previous period
Total Assets
£1.25M
Decreased by £14.63K (-1%)
Total Liabilities
-£1.5M
Decreased by £50.04K (-3%)
Net Assets
-£251.57K
Increased by £35.4K (-12%)
Debt Ratio (%)
120%
Decreased by 2.57% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Charge Satisfied
1 Year 9 Months Ago on 21 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 21 Nov 2023
Accounting Period Extended
1 Year 9 Months Ago on 21 Nov 2023
New Charge Registered
1 Year 9 Months Ago on 17 Nov 2023
Mark Glen Lower Resigned
1 Year 9 Months Ago on 15 Nov 2023
Alexander John Edward Lower Resigned
1 Year 9 Months Ago on 15 Nov 2023
Clive Richard Golland Resigned
1 Year 9 Months Ago on 15 Nov 2023
Mark Glen Lower Resigned
1 Year 9 Months Ago on 15 Nov 2023
Get Alerts
Get Credit Report
Discover 01 Telecom Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 10 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 10 Apr 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 7 Nov 2024
Memorandum and Articles of Association
Submitted on 28 Nov 2023
Resolutions
Submitted on 28 Nov 2023
Registration of charge 068622040003, created on 17 November 2023
Submitted on 24 Nov 2023
Appointment of Mr Richard Pennington as a director on 15 November 2023
Submitted on 21 Nov 2023
Appointment of Mr Christopher Simon Malthouse as a director on 15 November 2023
Submitted on 21 Nov 2023
Current accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 21 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs