UKBizDB.co.uk

TELEIOS CONSULTING LIMITED

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

This company is commonly known as Teleios Consulting Limited. The company was founded 29 years ago and was given the registration number 02977337. The firm's registered office is in BASINGSTOKE. You can find them at 18 Frithmead Close, , Basingstoke, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TELEIOS CONSULTING LIMITED
Company Number:02977337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1994
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18 Frithmead Close, Basingstoke, Hampshire, RG21 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Frithmead Close, Basingstoke, RG21 3JW

Director25 October 1994Active
18 Frithmead Close, Basingstoke, RG21 3JW

Director01 November 2003Active
8 Kingsmill Road, Basingstoke, RG21 3JJ

Secretary17 November 1999Active
44 Riverside Gardens, Midsomer Norton, Bath, BA3 2NS

Secretary11 October 1994Active
15 Denmark Road, Bath, BA2 3RE

Secretary01 March 1997Active
266 Frome Road, Trowbridge, BA14 0DS

Secretary25 October 1994Active
17 Valetta Gardens, Stanton St Quintin, Chippenham, SN14 6AY

Director01 March 1995Active
7 The Avenue, Cirencester, GL7 1EJ

Director25 October 1994Active
44 Riverside Gardens, Midsomer Norton, Bath, BA3 2NS

Director11 October 1994Active
Blandings 12 Salisbury Road, Leigh On Sea, SS9 2JX

Director01 October 1995Active
20 Vyvyan Terrace, Clifton, Bristol, BS8 3DG

Director11 October 1994Active
The Wheel House,71 Napier Road, Bath, BA1 4LW

Director25 October 1994Active
Sayers, Mount Pleasant, Guildford, GU2 5HZ

Director25 October 1994Active

People with Significant Control

Mr Christopher Lever
Notified on:02 November 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:18, Frithmead Close, Basingstoke, RG21 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jane Lever
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:18, Frithmead Close, Basingstoke, RG21 3JW
Nature of control:
  • Ownership of shares 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 (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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-23Dissolution

Dissolution application strike off company.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Miscellaneous

Legacy.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Officers

Termination secretary company with name termination date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Address

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

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.