TELCOM GROUP LTD
Activities of other holding companies n.e.c.
TELCOM GROUP LTD
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Northstar, 135-141 Oldham Street Manchester M4 1LN England
Full company profile for TELCOM GROUP LTD (11428641), an active information technology, telecommunications and data company based in Manchester, England. Incorporated 22 Jun 2018. Activities of other holding companies n.e.c.. 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 (2023–2024)
Cash in Bank
£1.62M
Net Assets
-£43.27M
Total Liabilities
£102.18M
Turnover
£17.15M
Employees
217
Debt Ratio
173%
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 | Growth/Late Stage |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Simon Mark Peter Adcock | Director | British | England | 7 Dec 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Gresham House (nominees) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Shaun Gibson
Ceased 29 Jun 2021
Douglas Edward Ward
Ceased 6 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
135-141 Oldham Street, Manchester (M4 1LN) MANCHESTER | Leasehold | - | 20 Sept 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-09 with updates | |
| 30 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Jan 2026 | Capital | Allotment of shares (GBP 12,655.8203) on 2026-01-26 | |
| 13 Jan 2026 | Officers | Appointment of Mr Chris Hylton as director on 2026-01-09 | |
| 9 Jan 2026 | Officers | Termination of Simon Mark Peter Adcock as director on 2026-01-09 |
Confirmation statement made on 2026-03-09 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Allotment of shares (GBP 12,655.8203) on 2026-01-26
Appointment of Mr Chris Hylton as director on 2026-01-09
Termination of Simon Mark Peter Adcock as director on 2026-01-09
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-09 with updates
1 months ago on 17 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 30 Jan 2026
Allotment of shares (GBP 12,655.8203) on 2026-01-26
2 months ago on 28 Jan 2026
Appointment of Mr Chris Hylton as director on 2026-01-09
3 months ago on 13 Jan 2026
Termination of Simon Mark Peter Adcock as director on 2026-01-09
3 months ago on 9 Jan 2026
