Company NameDuplex Telecom Limited
DirectorsPaul McGuinness and Robert Anthony Searby
Company StatusActive
Company Number02141994
CategoryPrivate Limited Company
Incorporation Date23 June 1987(36 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul McGuinness
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2001(14 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Secretary NameMr Robert Anthony Searby
StatusCurrent
Appointed29 November 2012(25 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
Director NameDavid Charles Milan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address9 Beech House
67 Rayleigh Road Hutton
Brentwood
Essex
CM13 1AT
Secretary NameMrs Milan June
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address596 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameMr Shaun Last
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(14 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Fuller Street
Fairstead
Chelmsford
Essex
CM3 2AY
Secretary NamePaul McGuinness
NationalityBritish
StatusResigned
Appointed23 May 2002(14 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thatchers Croft
Latchingdon
Essex
CM3 6UD
Director NameTony Savill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beltana Drive
Gravesend
Kent
DA12 4BS

Contact

Websiteguestbilling.co.uk
Telephone08707481408
Telephone regionUnknown

Location

Registered AddressThe Barn Coptfold Hall Farm
Writtle Road
Ingatestone
Essex
CM4 0EL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Trio Applied Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

19 November 2001Delivered on: 28 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 1990Delivered on: 13 November 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or duplex systems limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 April 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
16 March 2016Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page)
12 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
12 November 2015Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 15 November 2013 (1 page)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
30 November 2012Termination of appointment of Paul Mcguinness as a secretary (1 page)
30 November 2012Termination of appointment of Tony Savill as a director (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
30 November 2012Appointment of Mr Robert Anthony Searby as a secretary (1 page)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 August 2008Director's change of particulars / shaun last / 01/03/2008 (1 page)
15 August 2008Director's change of particulars / shaun last / 01/03/2008 (1 page)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 January 2008Return made up to 30/06/07; full list of members (3 pages)
18 January 2008Return made up to 30/06/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
14 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 30/06/05; full list of members (7 pages)
17 October 2005Return made up to 30/06/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2003Return made up to 30/06/03; full list of members (8 pages)
6 July 2003Return made up to 30/06/03; full list of members (8 pages)
12 May 2003Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
7 February 2003Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: radford business centre unit k/l radford way billericay essex CM12 0DG (1 page)
15 April 2002Registered office changed on 15/04/02 from: radford business centre unit k/l radford way billericay essex CM12 0DG (1 page)
28 November 2001Particulars of mortgage/charge (7 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
13 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
13 November 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 October 2000Return made up to 30/06/00; full list of members (6 pages)
3 October 2000Return made up to 30/06/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
20 August 1998Return made up to 30/06/98; full list of members (6 pages)
20 August 1998Return made up to 30/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
7 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Return made up to 30/06/97; no change of members (4 pages)
1 October 1997Return made up to 30/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Registered office changed on 31/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
31 October 1996Registered office changed on 31/10/96 from: 73 moulsham street chelmsford essex CM2 0JA (1 page)
25 September 1996Return made up to 30/06/96; no change of members (4 pages)
25 September 1996Return made up to 30/06/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 September 1995Return made up to 30/06/95; full list of members (6 pages)
7 September 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 July 1987Company name changed rapid 3365 LIMITED\certificate issued on 21/07/87 (2 pages)
20 July 1987Company name changed rapid 3365 LIMITED\certificate issued on 21/07/87 (2 pages)
23 June 1987Incorporation (15 pages)
23 June 1987Incorporation (15 pages)