UKBizDB.co.uk

TELEDATA UK LIMITED

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

This company is commonly known as Teledata Uk Limited. The company was founded 18 years ago and was given the registration number 05656736. The firm's registered office is in MANCHESTER. You can find them at Delta House Wavell Road, Wythenshawe, Manchester, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TELEDATA UK LIMITED
Company Number:05656736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Delta House Wavell Road, Wythenshawe, Manchester, United Kingdom, M22 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Secretary08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director01 December 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director01 December 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active
Delta House, Wavell Road, Wythenshawe, Manchester, United Kingdom, M22 5QZ

Secretary01 October 2016Active
128 Corringway, Ealing, London, W5 3HA

Secretary01 February 2006Active
Park View, 183-189 The Vale, Acton, London, W3 7RW

Secretary16 December 2005Active
209 Winchmore Hill Road, London, N21 1QN

Secretary21 June 2006Active
209 Winchmore Hill Road, London, N21 1QN

Director16 December 2005Active
16, Lyon Road, Harrow, United Kingdom, HA1 2AG

Director01 March 2012Active
The Farm House, London Road, Rickmansworth, WD3 1JS

Director01 March 2008Active
Park View, 183-189 The Vale, Acton, United Kingdom, W3 7RW

Director18 June 2014Active
40 Lawrence Avenue, Mill Hill, London, NW7 4NN

Director30 January 2008Active
Delta House, Wavell Road, Wythenshawe, Manchester, England, M22 5QZ

Director08 September 2022Active

People with Significant Control

Loxworth Investments Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:183-189, The Vale, London, England, W3 7RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person secretary company with name date.

Download
2022-09-12Address

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

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Capital

Capital cancellation shares.

Download
2022-08-08Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.