UKBizDB.co.uk

TELCONSULT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telconsult International Limited. The company was founded 24 years ago and was given the registration number 03794727. The firm's registered office is in BURGESS HILL. You can find them at Hcd Research, 179 Junction Road, Burgess Hill, West Sussex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELCONSULT INTERNATIONAL LIMITED
Company Number:03794727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Hcd Research, 179 Junction Road, Burgess Hill, West Sussex, England, RH15 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Gillham Wood Road, Bexhill-On-Sea, England, TN39 3BN

Secretary29 November 2000Active
Little Garlands House, Abberton Road Layer De La Haye, Colchester, CO2 0JY

Director24 June 1999Active
23, Gillham Wood Road, Bexhill-On-Sea, England, TN39 3BN

Director24 June 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary24 June 1999Active
67 Green Lane, Paddock Wood, TN12 6BF

Secretary24 June 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director24 June 1999Active
67 Green Lane, Paddock Wood, Tonbridge, TN12 6BF

Director24 June 1999Active
48 The Ridge, Orpington, BR6 8AG

Director23 May 2000Active
44 Park Avenue, Winterbourne, Bristol, BS36 1NJ

Director24 June 1999Active

People with Significant Control

Mr Timothy Edward Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:23, Gillham Wood Road, Bexhill-On-Sea, England, TN39 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger John Dyson
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:Little Garlands House, Aberton Road, Colchester, United Kingdom, C02 0YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Kcl Management Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hcd Research, 179, Junction Road, Burgess Hill, England, RH15 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dyson Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Little Garlands House, Abberton Road, Colchester, England, CO2 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Change account reference date company previous extended.

Download
2021-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-31Officers

Change person secretary company with change date.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download
2017-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.