SHOUT TELECOMS LIMITED
Other software publishing
SHOUT TELECOMS LIMITED
Other software publishing
Contact & Details
Contact
Registered Address
25 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
Full company profile for SHOUT TELECOMS LIMITED (04161162), an active information technology, telecommunications and data company based in Waterlooville, United Kingdom. Incorporated 15 Feb 2001. Other software publishing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£168.22k
Net Assets
£172.00
Total Liabilities
£236.77k
Turnover
N/A
Employees
9
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Mark Thorne | Secretary | British | Unknown | 15 Feb 2001 | Active |
| Thorne, David Mark | Director | British | United Kingdom | 15 Feb 2001 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Alan Peter Francis
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
David Mark Thorne
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
25, Picton House, Hussar Court, Westside View, Waterlooville (PO7 7SQ) HAVANT | Leasehold | - | 11 May 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Confirmation Statement | Confirmation statement made on 15 Feb 2026 with no updates | |
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Feb 2025 | Confirmation Statement | Confirmation statement made on 15 Feb 2025 with updates | |
| 2 Dec 2024 | Persons With Significant Control | Change to David Mark Thorne as a person with significant control on 15 Feb 2024 | |
| 2 Dec 2024 | Officers | Change to director David Mark Thorne on 15 Feb 2024 |
Confirmation statement made on 15 Feb 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 15 Feb 2025 with updates
Change to David Mark Thorne as a person with significant control on 15 Feb 2024
Change to director David Mark Thorne on 15 Feb 2024
Recent Activity
Latest Activity
Confirmation statement made on 15 Feb 2026 with no updates
2 months ago on 17 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Confirmation statement made on 15 Feb 2025 with updates
1 years ago on 17 Feb 2025
Change to David Mark Thorne as a person with significant control on 15 Feb 2024
1 years ago on 2 Dec 2024
Change to director David Mark Thorne on 15 Feb 2024
1 years ago on 2 Dec 2024
