TELCOM NETWORKS LIMITED
Other telecommunications activities
TELCOM NETWORKS LIMITED
Other telecommunications activities
Contact & Details
Contact
Registered Address
Northstar, 135-141 Oldham Street Manchester M4 1LN England
Full company profile for TELCOM NETWORKS LIMITED (09085579), an active information technology, telecommunications and data company based in Manchester, England. Incorporated 13 Jun 2014. Other telecommunications activities. 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
Balance Sheet & P&L (2015–2024)
Cash in Bank
£238.55k
Net Assets
£891.98k
Total Liabilities
£20.21M
Turnover
£7.95M
Employees
62
Debt Ratio
96%
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
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jul 2021 | Series C |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Elliott Mcfarland Mueller | Director | British | England | 23 Apr 2024 | Active |
| Thomas Sean Seddon | Director | British | England | 4 Nov 2014 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Telcom Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Telcom Midco Limited
Ceased 20 Dec 2024
Shaun Gibson
Ceased 2 Aug 2019
Telcom Group Ltd
Ceased 20 Dec 2024
Shaun Gibson
Ceased 2 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Electronic Communications Base Station, Holborn Towers, Leeds (LS6 2QB) LEEDS | Leasehold | - | 10 Mar 2016 |
Communication Base Station, Naseby Grange, Leeds LEEDS | Leasehold | - | 10 Mar 2016 |
telecommunications equipment at Lovell Park Towers, Leeds (LS7 1DS) LEEDS | Leasehold | - | 10 Mar 2016 |
Telecommunications Equipment at, Marlborough Towers, Leeds (LS1 4PG) LEEDS | Leasehold | - | 10 Mar 2016 |
Communication Base Station, Clyde Court, Leeds LEEDS | Leasehold | - | 10 Mar 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 13 Jan 2026 | Officers | Appointment of Mr Chris Hylton as director on 2026-01-09 | |
| 19 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-17 with no updates | |
| 3 Jul 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Chris Hylton as director on 2026-01-09
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-08-17 with no updates
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 30 Jan 2026
Appointment of Mr Chris Hylton as director on 2026-01-09
3 months ago on 13 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 19 Nov 2025
Confirmation statement made on 2025-08-17 with no updates
8 months ago on 19 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
9 months ago on 3 Jul 2025
