THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS - SUNBURY-ON-THAMES


Company Profile Company Filings

Overview

THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUNBURY-ON-THAMES and has the status: Active.
THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS was incorporated 21 years ago on 20/05/2002 and has the registered number: 04442329. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS - SUNBURY-ON-THAMES

This company is listed in the following categories:
58141 - Publishing of learned journals
78109 - Other activities of employment placement agencies
85590 - Other education n.e.c.
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUNBURY TE
SUNBURY-ON-THAMES
MIDDLESEX
TW16 6QJ

This Company Originates in : United Kingdom
Previous trading names include:
INSTITUTE OF TELECOMMUNICATIONS PROFESSIONALS (until 10/09/2007)
TCN UK LIMITED (until 06/09/2007)

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN DAVIS Jul 1972 British Director 2018-01-02 CURRENT
MR PAUL STEVEN ADAMS Nov 1966 British Director 2018-12-04 CURRENT
TIMOTHY CRESWICK Aug 1984 British Director 2023-06-21 CURRENT
MR JOSHUA FOWLER Oct 1991 British Director 2023-06-21 CURRENT
MRS HEIDI MARIA GODFREY-JONES Jun 1962 British Director 2021-03-02 CURRENT
MS CHARLOTTE SARAH LYNDA LOUISE GOODWILL Apr 1994 British Director 2022-09-23 CURRENT
MS JOANNA HUTCHINSON-PARKER Dec 1979 English Director 2023-05-30 CURRENT
PROFESSOR NIGEL LINGE Sep 1961 British Director 2023-06-21 CURRENT
MR PAUL DECLAN O'BRIEN Nov 1964 British Director 2017-11-09 CURRENT
PETER MARTIN May 1947 British Director 2002-10-04 UNTIL 2004-11-05 RESIGNED
MARTIN JOHN INGRAM Jan 1951 British Director 2002-10-04 UNTIL 2004-05-04 RESIGNED
ALEC WILLIAM IVINGS Feb 1946 British Director 2002-10-04 UNTIL 2007-12-13 RESIGNED
MRS ELIZABETH ANN POTTERTON Jul 1964 British Director 2016-07-05 UNTIL 2016-12-31 RESIGNED
ANTHONY MASON Dec 1958 British Director 2003-07-31 UNTIL 2005-04-25 RESIGNED
LESLIE GARRY MING Aug 1937 British Director 2002-10-04 UNTIL 2004-04-30 RESIGNED
BRENDAN O'MAHONY Nov 1955 British Director 2006-11-30 UNTIL 2011-10-19 RESIGNED
MR ADAM JOHN JUSTIN OLIVER Sep 1967 British Director 2014-04-01 UNTIL 2016-03-31 RESIGNED
RAYMOND JOHN PIPER Apr 1926 British Director 2002-10-04 UNTIL 2004-05-04 RESIGNED
DENIS TAYLOR Dec 1951 British Director 2002-05-20 UNTIL 2003-07-31 RESIGNED
BRENDAN O'MAHONY Nov 1955 British Secretary 2006-11-30 UNTIL 2011-09-12 RESIGNED
MR CHRISTOPHER ANTHONY SEYMOUR Secretary 2011-09-12 UNTIL 2014-06-12 RESIGNED
JONATHAN INCHLEY May 1949 British Director 2002-10-04 UNTIL 2004-06-09 RESIGNED
MR KEVIN RAYMOND PAIGE Aug 1965 British Director 2018-02-19 UNTIL 2023-06-22 RESIGNED
MR PAUL SEYMOUR Secretary 2014-07-31 UNTIL 2015-02-23 RESIGNED
JONATHAN INCHLEY May 1949 British Secretary 2002-05-20 UNTIL 2004-06-09 RESIGNED
DUNCAN GRAY Jan 1961 British Director 2007-12-13 UNTIL 2016-07-05 RESIGNED
MR STUART HADDON BLYTHE Secretary 2015-02-23 UNTIL 2023-03-31 RESIGNED
PETER STEPHEN BLAKE May 1947 Secretary 2004-05-04 UNTIL 2006-07-26 RESIGNED
CHRISTOPHER ANTHONY SEYMOUR Apr 1943 British Secretary 2006-07-26 UNTIL 2006-11-30 RESIGNED
DAVID JEFFREY HARRAD May 1950 British Director 2003-07-31 UNTIL 2004-07-01 RESIGNED
MR PAUL BARRY EXCELL Apr 1962 British Director 2007-12-13 UNTIL 2009-06-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-05-20 UNTIL 2002-05-20 RESIGNED
MRS LUCY ANN WOODS Nov 1958 British Director 2005-04-25 UNTIL 2017-06-29 RESIGNED
GAVIN JACKSON COSTA Aug 1948 British Director 2002-10-04 UNTIL 2007-12-13 RESIGNED
MRS MERYL ANNE BUSHELL Mar 1955 British Director 2002-10-04 UNTIL 2007-12-13 RESIGNED
MR MARK HEDDON BOND Aug 1965 British Director 2010-01-28 UNTIL 2017-09-14 RESIGNED
MR STUART HADDOW BLYTHE Jun 1964 British Director 2014-10-23 UNTIL 2023-03-31 RESIGNED
MISS EMILY MARTHA GREEN Mar 1980 British Director 2018-05-08 UNTIL 2022-07-04 RESIGNED
PETER STEPHEN BLAKE May 1947 Director 2004-05-04 UNTIL 2006-07-26 RESIGNED
MR ALAN GEORGE BEALBY Jan 1947 British Director 2002-10-04 UNTIL 2007-12-13 RESIGNED
MR RUSSELL PAUL HEWITT Feb 1969 British Director 2010-01-28 UNTIL 2014-07-31 RESIGNED
MR JAMES DAVID FLITTON Aug 1982 British Director 2016-05-04 UNTIL 2021-11-30 RESIGNED
ISABEL HOWSON Apr 1956 British Director 2005-11-24 UNTIL 2012-12-17 RESIGNED
MRS CHRISTINE ELIZABETH WILLIAMS Nov 1980 British Director 2021-08-20 UNTIL 2022-03-02 RESIGNED
MR ROBERT GORDON ROSS WATSON Jul 1958 British Director 2014-07-31 UNTIL 2016-03-09 RESIGNED
PROF ANDREW ROBIN VALDAR Mar 1947 British Director 2010-01-28 UNTIL 2023-03-31 RESIGNED
MR JOHN MICHAEL DUNN Jan 1951 British Director 2002-10-04 UNTIL 2004-09-24 RESIGNED
MR ANDREW JOHN STEVENSON Jan 1964 British Director 2005-11-24 UNTIL 2009-06-01 RESIGNED
MR ROBERT SOPER-DYER Dec 1955 British Director 2016-11-14 UNTIL 2019-09-17 RESIGNED
CHRISTOPHER ANTHONY SEYMOUR Apr 1943 British Director 2002-10-04 UNTIL 2014-06-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MK INTERNATIONAL LIMITED READING Active FULL 61900 - Other telecommunications activities
VERIZON UK LIMITED READING Active FULL 61100 - Wired telecommunications activities
VIATEL BELGIUM LIMITED ST ALBANS Dissolved... FULL 61100 - Wired telecommunications activities
VIATEL CIRCE ASSETS LIMITED ST ALBANS Dissolved... FULL 61100 - Wired telecommunications activities
FOX COURT NOMINEES LIMITED READING Active FULL 61900 - Other telecommunications activities
EASYNET ENTERPRISE SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 61100 - Wired telecommunications activities
UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED ESSEX Active SMALL 64209 - Activities of other holding companies n.e.c.
UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED COLCHESTER Active SMALL 41100 - Development of building projects
VIATEL EQUIPMENT LIMITED ST. ALBANS Dissolved... FULL 61100 - Wired telecommunications activities
INSTITUTE OF PARALEGALS BEDFORD ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
VIATEL BROADBAND LIMITED ST ALBANS Dissolved... FULL 61900 - Other telecommunications activities
INSTRUCTUS KETTERING ENGLAND Active GROUP 85320 - Technical and vocational secondary education
TEAMTOMARKET LTD. OXTED Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CORPORATE RHYTHMS LIMITED ASCOT Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
IESQUARED LIMITED IPSWICH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
XPERT INVENTIONS LTD LEICESTER Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
GLOBAL ILABS LTD LONDON UNITED KINGDOM Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
SCALEUP GROUP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SIX P SECURITY LIMITED LIABILITY PARTNERSHIP RINGWOOD Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_INSTITUTE_OF_TELECOMM - Accounts 2023-10-05 31-03-2023 £589,315 Cash £506,376 equity
THE_INSTITUTE_OF_TELECOMM - Accounts 2022-12-23 31-03-2022 £556,974 Cash £486,208 equity
THE_INSTITUTE_OF_TELECOMM - Accounts 2021-12-18 31-03-2021 £252,507 Cash £280,353 equity
THE_INSTITUTE_OF_TELECOMM - Accounts 2020-12-12 31-03-2020 £270,686 Cash £255,713 equity
THE_INSTITUTE_OF_TELECOMM - Accounts 2019-09-25 31-03-2019 £339,647 Cash £312,941 equity
THE_INSTITUTE_OF_TELECOMM - Accounts 2018-11-06 31-03-2018 £346,504 Cash £305,853 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RR SOFTWARE SERVICES LIMITED SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
STEVEN LONSDALE LTD SUNBURY-ON-THAMES UNITED KINGDOM Active MICRO ENTITY 85320 - Technical and vocational secondary education
THORNFIELD DIGITAL LTD SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TRADING MAESTROS LIMITED SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 64991 - Security dealing on own account
LELL INVESTMENTS LTD SUNBURY-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
R&R GLOBAL ESTATES LTD SUNBURY-ON-THAMES ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate