UKBizDB.co.uk

TELEDYNAMIC SYSTEMS LTD

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

This company is commonly known as Teledynamic Systems Ltd. The company was founded 5 years ago and was given the registration number 11621251. The firm's registered office is in LONDON. You can find them at 19-21 Crawford Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TELEDYNAMIC SYSTEMS LTD
Company Number:11621251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

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
19-21, Crawford Street, London, England, W1H 1PJ

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

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

Director14 October 2018Active
19-21, Crawford Street, London, England, W1H 1PJ

Director26 November 2018Active

People with Significant Control

Teledynamic Group Ltd
Notified on:08 March 2019
Status:Active
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
  • Right to appoint and remove directors
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Sayer
Notified on:30 January 2019
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Edward Lewington
Notified on:14 October 2018
Status:Active
Date of birth:August 1951
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
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Capital

Capital allotment shares.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Address

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

Download
2018-11-27Address

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

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.