CompanyTrack
T

TELECOM ACQUISITIONS LTD

Active Horsham

Activities of other holding companies n.e.c.

75 employees Website
Information technology, telecommunications and data Activities of other holding companies n.e.c.
T

TELECOM ACQUISITIONS LTD

Activities of other holding companies n.e.c.

Founded 13 Jul 2019 Active Horsham, United Kingdom 75 employees telecomacquisitions.co.uk
Information technology, telecommunications and data Activities of other holding companies n.e.c.
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £-144.95K £13.56K 2024 year on year
Total assets £6.18M £2.05M 2024 year on year
Total Liabilities £6.32M £2.07M 2024 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 8 Piries Place Horsham West Sussex RH12 1EH United Kingdom

Office (Horsham)

Global House, 60B Queen St, Horsham RH13 5AD

Credit Report

Discover TELECOM ACQUISITIONS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£204.28k

Increased by £65.23k (+47%)

Net Assets

-£144.95k

Decreased by £13.56k (-10%)

Total Liabilities

£6.32M

Increased by £2.07M (+49%)

Turnover

N/A

Employees

75

Increased by 21 (+39%)

Debt Ratio

102%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 4 resigned
Status
Adrian Stuart GillDirectorBritishUnited Kingdom5813 Jul 2019Active
Carl Nigel BarnettDirectorBritishUnited Kingdom3913 Jul 2019Active
Derek John WatsonDirectorBritishEngland591 Jun 2022Active
Michael Robert BattyDirectorBritishEngland4829 Aug 2024Active
Nigel Martin BarnettDirectorBritishEngland7113 Jul 2019Active

Shareholders

Shareholders (4)

Talktalk Telecom Group Limited
50.1%
5,01018 Jul 2023
Nigel Martin Barnett
32.4%
3,24318 Jul 2023
Carl Nigel Barnett
12.5%
1,24718 Jul 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Talktalk Telecom Group Limited

United Kingdom

Active
Notified 31 Oct 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nigel Martin Barnett

British

Active
Notified 31 Oct 2022
Residence England
DOB March 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Nigel Martin Barnett

Ceased 31 Oct 2022

Ceased

Group Structure

Group Structure

TALKTALK TELECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK HOLDINGS LIMITED united kingdom shares 25 to 50 percent
HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCAFUND ASSET MANAGEMENT LLP united kingdom voting rights 50 to 75 percent limited liability partnership
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TOSCAFUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
OLD OAK HOLDINGS LIMITED united kingdom
TELECOM ACQUISITIONS LTD Current Company
ECLIPSE BROADBAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EZE TALK RESIDENTIAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEUR TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIVE TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOME SWITCHER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOME TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(27 pages)
29 Aug 2025OfficersChange to director Mr Derek John Watson on 2025-08-27View(2 pages)
29 Aug 2025Persons With Significant ControlChange to Mr Nigel Martin Barnett as a person with significant control on 2025-08-27View(2 pages)
28 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2025OfficersChange to director Mr Adrian Stuart Gill on 2025-08-27View(2 pages)
28 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

29 Aug 2025 Officers

Change to director Mr Derek John Watson on 2025-08-27

29 Aug 2025 Persons With Significant Control

Change to Mr Nigel Martin Barnett as a person with significant control on 2025-08-27

28 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2025 Officers

Change to director Mr Adrian Stuart Gill on 2025-08-27

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

2 months ago on 28 Nov 2025

Change to director Mr Derek John Watson on 2025-08-27

5 months ago on 29 Aug 2025

Change to Mr Nigel Martin Barnett as a person with significant control on 2025-08-27

5 months ago on 29 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 28 Aug 2025

Change to director Mr Adrian Stuart Gill on 2025-08-27

5 months ago on 28 Aug 2025