UKBizDB.co.uk

TELIOS AI HOLDINGS LIMITED

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

This company is commonly known as Telios Ai Holdings Limited. The company was founded 4 years ago and was given the registration number 12619831. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TELIOS AI HOLDINGS LIMITED
Company Number:12619831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom, OX26 6QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Corporate Secretary05 October 2020Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director22 May 2020Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director22 May 2020Active
2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Director22 May 2020Active

People with Significant Control

Mr Ranjit Singh Sodhi
Notified on:07 April 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ranjit Singh Sodhi
Notified on:22 May 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amid Abbasi-Beni
Notified on:22 May 2020
Status:Active
Date of birth:March 1995
Nationality:Iranian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Christos Tsotskas
Notified on:22 May 2020
Status:Active
Date of birth:February 1988
Nationality:Greek
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
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 (5 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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change corporate secretary company with change date.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-11-06Resolution

Resolution.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-06Address

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

Download
2020-10-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.