UKBizDB.co.uk

TELDIS LIMITED

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

This company is commonly known as Teldis Limited. The company was founded 39 years ago and was given the registration number 01884170. The firm's registered office is in WEMBLEY. You can find them at Unit 7, Manor House Business Park, 97 Manor Farm Road, Wembley, Middlesex. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:TELDIS LIMITED
Company Number:01884170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1985
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 7, Manor House Business Park, 97 Manor Farm Road, Wembley, Middlesex, England, HA0 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Manor House Business Park, 97 Manor Farm Road, Wembley, England, HA0 1BN

Secretary30 April 2019Active
Unit 7, Manor House Business Park, 97 Manor Farm Road, Wembley, England, HA0 1BN

Director30 April 2019Active
Brockstone, Bears Den, Kingswood, Tadworth, KT20 6PL

Secretary-Active
Brockstone, Bears Den, Kingswood, Tadworth, KT20 6PL

Director-Active
14 Downsview Drive, Wivelsfield Green, Haywards Heath, RH17 7RW

Director-Active

People with Significant Control

Mr Anil Kumar Sood
Notified on:30 April 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Unit 7, Manor House Business Park, 97 Manor Farm Road, Wembley, England, HA0 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derrick Stanley Walker
Notified on:01 October 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:The Old Exchange, Cheapside Lane, Denham, United Kingdom, UB9 5AD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-12Accounts

Change account reference date company previous shortened.

Download
2019-05-03Address

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

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.