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
    Andrews, Paul Richard
    Telecoms Engineer born in February 1976
    Individual (3 offsprings)
    Officer
    2007-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Moors, Justin
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Director → CIF 0
    Moors, Justin
    Individual (4 offsprings)
    Officer
    2023-04-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Clarke, Lee Paul
    Sales Manager born in November 1973
    Individual (3 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
  • 4
    2-8, Parkstone Road, Towngate House, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    191,351 GBP2023-12-31
    Person with significant control
    2023-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Stevenson, Leslie Alan
    Sales Manager born in January 1961
    Individual (1 offspring)
    Officer
    2002-03-27 ~ 2010-09-01
    OF - Director → CIF 0
  • 2
    Spencer, Angela
    Company Director born in December 1959
    Individual
    Officer
    2001-10-05 ~ 2023-04-06
    OF - Director → CIF 0
    Spencer, Angela
    Company Director
    Individual
    Officer
    2001-10-05 ~ 2023-04-06
    OF - Secretary → CIF 0
    Mrs Angela Spencer
    Born in December 1959
    Individual
    Person with significant control
    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
    2023-04-06 ~ 2023-04-06
    OF - Director → CIF 0
  • 4
    Spencer, Brett Kenneth Alan
    Company Director born in November 1950
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2023-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Davison, Philip John
    Telecoms Manager born in September 1957
    Individual (3 offsprings)
    Officer
    2002-03-27 ~ 2008-06-23
    OF - Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Secretary → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-10-05 ~ 2001-10-05
    PE - Nominee Director → 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
10,204 GBP2023-12-31
18,215 GBP2022-12-31
Fixed Assets - Investments
80,000 GBP2023-12-31
80,000 GBP2022-12-31
Total Inventories
42,807 GBP2023-12-31
65,986 GBP2022-12-31
Debtors
Current
516,569 GBP2023-12-31
399,346 GBP2022-12-31
Cash at bank and in hand
150,491 GBP2023-12-31
283,783 GBP2022-12-31
Net Assets/Liabilities
297,324 GBP2023-12-31
315,603 GBP2022-12-31
Equity
Called up share capital
8,400 GBP2023-12-31
8,400 GBP2022-12-31
Retained earnings (accumulated losses)
288,924 GBP2023-12-31
307,203 GBP2022-12-31
Equity
297,324 GBP2023-12-31
315,603 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252023-01-01 ~ 2023-12-31
Average Number of Employees
92023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
16,745 GBP2023-12-31
31,652 GBP2022-12-31
Office equipment
99,241 GBP2023-12-31
98,324 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
115,986 GBP2023-12-31
129,976 GBP2022-12-31
Property, Plant & Equipment - Disposals
Office equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-14,907 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
13,568 GBP2023-12-31
21,610 GBP2022-12-31
Office equipment
92,214 GBP2023-12-31
90,151 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
105,782 GBP2023-12-31
111,761 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
2,438 GBP2023-01-01 ~ 2023-12-31
Office equipment
2,063 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,501 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-10,480 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Vehicles
3,177 GBP2023-12-31
10,042 GBP2022-12-31
Office equipment
7,027 GBP2023-12-31
8,173 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
80,000 GBP2023-12-31
80,000 GBP2022-12-31
Investments in Subsidiaries
80,000 GBP2023-12-31
80,000 GBP2022-12-31
Merchandise
8,909 GBP2023-12-31
27,012 GBP2022-12-31
Value of work in progress
33,898 GBP2023-12-31
38,974 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
398,472 GBP2023-12-31
318,283 GBP2022-12-31
Other Debtors
Current
69,348 GBP2023-12-31
81,063 GBP2022-12-31
Trade Creditors/Trade Payables
Current
102,145 GBP2023-12-31
147,104 GBP2022-12-31
Other Creditors
Current
233,041 GBP2023-12-31
301,751 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
40,456 GBP2023-12-31
70,092 GBP2022-12-31

Related profiles found in government register
  • TELECOM 2000 LIMITED
    Info
    NETCOM SOLUTIONS LIMITED - 2001-11-01
    Registered number 04300144
    2-8 Parkstone Road, Towngate House, Poole, Dorset BH15 2PW
    Private Limited Company incorporated on 2001-10-05 (23 years 9 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
    3 Minster Industrial Park, Collingwood Road, West Moors, Dorset, England, BH21 6QF
    Limited Company
    CIF 1
  • TELECOM 2000 LIMITED
    S
    Registered number 04300144
    3, 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
    TELECOM 2000 LIMITED - 2001-11-01
    CONCORDE COMMUNICATIONS LIMITED - 1994-01-19
    3 Minster Industrial Park, West Moors, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2022-09-30
    Person with significant control
    2016-06-17 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    Towngate House Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,327 GBP2024-11-30
    Person with significant control
    2022-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Itec House, Hawkfield Way, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,099 GBP2017-09-30
    Person with significant control
    2016-11-23 ~ 2018-04-26
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Itec 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
    2017-02-24 ~ 2018-04-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.