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
The Telecoms Group Ltd
The Telecoms Group Ltd is an active company incorporated on 26 January 2022 with the registered office located in Bolton, Greater Manchester. The Telecoms Group Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 10 months ago
Compulsory strike-off
was discontinued 4 months ago
Company No
13874212
Private limited company
Age
3 years
Incorporated
26 January 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(7 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about The Telecoms Group Ltd
Contact
Address
Grafton House
81 Chorley Old Road
Bolton
BL1 3AJ
England
Address changed on
24 Jul 2024
(1 year 1 month ago)
Previous address was
20-22 Wenlock Road London N1 7GU England
Companies in BL1 3AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew John O'Neill
Director • British • Lives in England • Born in Jan 1980
Susan Jane Caul
Director • English • Lives in England • Born in Jun 1970
Miss Susan Jane Caul
PSC • English • Lives in England • Born in Jun 1970
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
No mutual companies found
See All Mutual Companies
Brands
FibreServe Communications
FibreServe Communications is a telecommunications provider offering services including VoIP, cloud solutions, and broadband connectivity.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£19.71K
Increased by £19.71K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£26.03K
Increased by £26.03K (+2602900%)
Total Liabilities
-£25.94K
Increased by £25.94K (%)
Net Assets
£92
Increased by £91 (+9100%)
Debt Ratio (%)
100%
Increased by 99.65% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 15 Apr 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Feb 2024
Mr Andrew John O'neill Appointed
1 Year 7 Months Ago on 1 Feb 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 13 Nov 2023
Susan Jane Caul (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Rowan Claire Beattie (PSC) Resigned
2 Years 5 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover The Telecoms Group 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
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 24 July 2024
Submitted on 24 Jul 2024
Confirmation statement made on 25 January 2024 with updates
Submitted on 13 Feb 2024
Appointment of Mr Andrew John O'neill as a director on 1 February 2024
Submitted on 9 Feb 2024
Accounts for a dormant company made up to 31 January 2023
Submitted on 13 Nov 2023
Cessation of Rowan Claire Beattie as a person with significant control on 1 April 2023
Submitted on 14 Apr 2023
Notification of Susan Jane Caul as a person with significant control on 1 April 2023
Submitted on 14 Apr 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