UKBizDB.co.uk

TELEDESIGN SOLUTIONS LIMITED

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

This company is commonly known as Teledesign Solutions Limited. The company was founded 22 years ago and was given the registration number 04240381. The firm's registered office is in OLD HATFIELD. You can find them at C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELEDESIGN SOLUTIONS LIMITED
Company Number:04240381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG

Director29 November 2007Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG

Secretary30 November 2007Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Secretary01 June 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary25 June 2001Active
57 Pinewood Avenue, Crowthorne, RG45 6RR

Corporate Secretary25 June 2001Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director25 June 2001Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG

Director01 November 2017Active
C/O Keelings, Broad House, The Broadway, Old Hatfield, AL9 5BG

Director29 November 2007Active
19 Oakleigh Park Avenue, Chislehurst, BR7 5PB

Director25 June 2001Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director25 June 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director25 June 2001Active

People with Significant Control

Pamaraspi Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:C/O Keelings, Broad House, The Broadway, Old Hatfield, England, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tanya Courtney
Notified on:25 June 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:C/O Keelings, Broad House, Old Hatfield, AL9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Raymond Craddock
Notified on:25 June 2016
Status:Active
Date of birth:August 1955
Nationality:English
Address:C/O Keelings, Broad House, Old Hatfield, AL9 5BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.