UKBizDB.co.uk

TELESPEAK LIMITED

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

This company is commonly known as Telespeak Limited. The company was founded 17 years ago and was given the registration number 05873846. The firm's registered office is in LONG CRENDON. You can find them at Unit 2e Woodway Farm Industrial Estate, Bicester Road, Long Crendon, Bucks. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TELESPEAK LIMITED
Company Number:05873846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2e Woodway Farm Industrial Estate, Bicester Road, Long Crendon, Bucks, England, HP18 9EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, High Street, Winslow, Buckingham, England, MK18 3DQ

Director14 July 2006Active
3 Winwood Drive, Aylesbury, HP22 4AZ

Secretary14 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 July 2006Active
Vt Accountancy Unit E5, Telford Road, Bicester, England, OX26 4LD

Director01 August 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2006Active

People with Significant Control

Miss Chairmaine Houser
Notified on:27 March 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Unit 2e, Woodway Farm Industrial Estate, Long Crendon, England, HP18 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Yvette Duffett
Notified on:01 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Telespeak House, 6 Landscape Close, Bicester, England, OX25 3SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Duffett
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 2e, Woodway Farm Industrial Estate, Long Crendon, England, HP18 9EP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Address

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

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-07-12Address

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

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.