UKBizDB.co.uk

TELESOFT TECHNOLOGIES LIMITED

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

This company is commonly known as Telesoft Technologies Limited. The company was founded 35 years ago and was given the registration number 02344740. The firm's registered office is in BLANDFORD FORUM. You can find them at Observatory House, Stour Park,, Blandford Forum, Dorset. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELESOFT TECHNOLOGIES LIMITED
Company Number:02344740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Observatory House, Stour Park,, Blandford Forum, Dorset, DT11 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Secretary11 April 2014Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director24 June 2011Active
Knapp House, The Knapp, Fontmell Magna, SP07 0PA

Director-Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 October 2018Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 October 2013Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 October 2013Active
9 The Rings, Milborne St Andrew, Blandford Forum, DT11 0HY

Secretary-Active
Mansfield House, 24 Mansfield Road, Poole, BH14 0DG

Secretary01 March 2006Active
10 Wellington Court, Weymouth, DT4 8UA

Secretary10 February 1997Active
Dunbury Lodge, Dunbury Lane, Winterborne Stickland, DT11 0NN

Secretary01 August 2000Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Secretary18 May 2012Active
Hill House Farm, Dinnington, Hinton St. George, TA17 8TG

Director15 June 1998Active
The Barn, The Deer Park, Milton Abbas, DT11 0AY

Director01 September 1997Active
10 Lower Golf Links Road, Broadstone, BH18 8BH

Director01 April 2003Active
11 Lacy Close, Wimborne, BH21 1DL

Director01 September 1997Active
The Lodge, School Lane, Hamble, Southampton, United Kingdom, SO31 4JD

Director01 November 2008Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 May 2016Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 June 2010Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director03 March 2014Active
Dunbury Lodge, Dunbury Lane, Winterborne Stickland, DT11 0NN

Director01 April 2003Active
112 Dunyeats Road, Broadstone, BH18 8AN

Director-Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 January 2018Active
11 Harewood Gardens, Littledown, Bournemouth, BH7 7RH

Director21 March 1997Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director20 April 2012Active
Observatory House, Stour Park,, Blandford Forum, DT11 9LQ

Director01 January 2019Active
Thorndean, Pond Road, Headley Down, Bordon, GU35 8NN

Director06 December 1999Active

People with Significant Control

Mr Robert Henry Downham
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Observatory House, Blandford Forum, DT11 9LQ
Nature of control:
  • Ownership of shares 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type group.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Capital

Capital alter shares subdivision.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-06Accounts

Accounts with accounts type group.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type group.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.