logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Moors, Justin
    Born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
    Moors, Justin
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Clarke, Lee Paul
    Born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Andrews, Paul Richard
    Born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2-8, Parkstone Road, Towngate House, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    371,350 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Davison, Philip John
    Telecoms Manager born in September 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-03-27 ~ 2008-06-23
    OF - Director → CIF 0
  • 2
    Spencer, Brett Kenneth Alan
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-05 ~ 2023-04-06
    OF - Director → CIF 0
    Mr Brett Kenneth Alan Spencer
    Born in November 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Moors, Justin
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ 2023-04-06
    OF - Director → CIF 0
  • 4
    Stevenson, Leslie Alan
    Sales Manager born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2010-09-01
    OF - Director → CIF 0
  • 5
    Spencer, Angela
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 2001-10-05 ~ 2023-04-06
    OF - Director → CIF 0
    Spencer, Angela
    Company Director
    Individual
    Officer
    icon of calendar 2001-10-05 ~ 2023-04-06
    OF - Secretary → CIF 0
    Mrs Angela Spencer
    Born in December 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TELECOM 2000 LIMITED

Previous name
NETCOM SOLUTIONS LIMITED - 2001-11-01
Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Property, Plant & Equipment
5,226 GBP2024-12-31
10,204 GBP2023-12-31
Fixed Assets - Investments
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Total Inventories
80,280 GBP2024-12-31
42,807 GBP2023-12-31
Debtors
Current
614,715 GBP2024-12-31
516,568 GBP2023-12-31
Cash at bank and in hand
208,304 GBP2024-12-31
150,492 GBP2023-12-31
Net Assets/Liabilities
382,243 GBP2024-12-31
297,324 GBP2023-12-31
Equity
Called up share capital
8,400 GBP2024-12-31
8,400 GBP2023-12-31
Retained earnings (accumulated losses)
373,843 GBP2024-12-31
288,924 GBP2023-12-31
Equity
382,243 GBP2024-12-31
297,324 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252024-01-01 ~ 2024-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
0 GBP2024-12-31
16,745 GBP2023-12-31
Office equipment
99,241 GBP2024-12-31
99,241 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
99,241 GBP2024-12-31
115,986 GBP2023-12-31
Property, Plant & Equipment - Disposals
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-16,745 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
0 GBP2024-12-31
13,568 GBP2023-12-31
Office equipment
94,015 GBP2024-12-31
92,214 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
94,015 GBP2024-12-31
105,782 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
259 GBP2024-01-01 ~ 2024-12-31
Office equipment
1,801 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,060 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,827 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Vehicles
0 GBP2024-12-31
3,177 GBP2023-12-31
Office equipment
5,226 GBP2024-12-31
7,027 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Investments in Subsidiaries
80,000 GBP2024-12-31
80,000 GBP2023-12-31
Merchandise
8,975 GBP2024-12-31
8,909 GBP2023-12-31
Value of work in progress
71,305 GBP2024-12-31
33,898 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
469,588 GBP2024-12-31
398,471 GBP2023-12-31
Other Debtors
Current
91,178 GBP2024-12-31
69,348 GBP2023-12-31
Trade Creditors/Trade Payables
Current
137,953 GBP2024-12-31
102,145 GBP2023-12-31
Other Creditors
Current
249,892 GBP2024-12-31
233,041 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,400 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
8,400 GBP2024-01-01 ~ 2024-12-31
8,400 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
91,232 GBP2024-12-31
40,456 GBP2023-12-31

Related profiles found in government register
  • TELECOM 2000 LIMITED
    Info
    NETCOM SOLUTIONS LIMITED - 2001-11-01
    Registered number 04300144
    icon of address2-8 Parkstone Road, Towngate House, Poole, Dorset BH15 2PW
    PRIVATE LIMITED COMPANY incorporated on 2001-10-05 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    CIF 0
  • TELECOM 2000 LIMITED
    S
    Registered number missing
    icon of address3 Minster Industrial Park, Collingwood Road, West Moors, Dorset, England, BH21 6QF
    Limited Company
    CIF 1
  • TELECOM 2000 LIMITED
    S
    Registered number 04300144
    icon of address3, Minster Industrial Park, West Moors, Dorset, United Kingdom, BH21 6QF
    Corporate in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CONCORDE COMMUNICATIONS LIMITED - 1994-01-19
    TELECOM 2000 LIMITED - 2001-11-01
    icon of address3 Minster Industrial Park, West Moors, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressTowngate House Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,327 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressItec House, Hawkfield Way, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,099 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-04-26
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressItec House, Hawkfield Way, Bristol, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-04-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.