UKBizDB.co.uk

TELEDYNAMIC LTD

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

This company is commonly known as Teledynamic Ltd. The company was founded 5 years ago and was given the registration number 11519595. The firm's registered office is in LONDON. You can find them at 19-21 Crawford Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TELEDYNAMIC LTD
Company Number:11519595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19-21 Crawford Street, London, England, W1H 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cornwall Terrace Mews, London, England, NW1 5LL

Director18 December 2018Active
19-21, Crawford Street, London, England, W1H 1PJ

Director18 December 2019Active
19-21, 19-21 Crawford Street, London, England, W1A 1PJ

Director26 November 2018Active
17, Milton Road, Willen, Milton Keynes, United Kingdom, MK15 9AD

Director15 August 2018Active
19-21, Crawford Street, London, England, W1H 1PJ

Director26 November 2018Active

People with Significant Control

Mr Graeme Richard Kalbraier
Notified on:14 February 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:29, Cornwall Terrace Mews, London, England, NW1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme Richard Kalbraier
Notified on:30 January 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:19-21, Crawford Street, London, England, W1H 1PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel John Sayer
Notified on:26 November 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:19-21, Crawford Street, London, England, W1H 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Stock Knott
Notified on:26 November 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:19-21, 19-21 Crawford Street, London, England, W1A 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Edward Lewington
Notified on:15 August 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:17, Milton Road, Milton Keynes, United Kingdom, MK15 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-08-25Address

Change sail address company with old address new address.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Address

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

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Capital

Capital allotment shares.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

Change sail address company with new address.

Download
2019-02-11Address

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

Download

Copyright © 2024. All rights reserved.