This company is commonly known as Tellemachus Limited. The company was founded 29 years ago and was given the registration number 02940258. The firm's registered office is in KEIGHLEY. You can find them at 10 Steeton Grove, Steeton, Keighley, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TELLEMACHUS LIMITED |
---|---|---|
Company Number | : | 02940258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Steeton Grove, Steeton, Keighley, West Yorkshire, England, BD20 6TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Incuhive Space, Grigg Lane, Brockenhurst, England, SO42 7RE | Director | 30 June 2021 | Active |
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT | Secretary | 05 July 1994 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 17 June 1994 | Active |
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT | Director | 05 July 1994 | Active |
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT | Director | 01 July 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 17 June 1994 | Active |
Bedroq Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Western Avenue, Poole, United Kingdom, BH13 7AN |
Nature of control | : |
|
Mrs Alison Fiona Wood | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Steeton Grove, Keighley, England, BD20 6TT |
Nature of control | : |
|
Mr Peter John Wood | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Steeton Grove, Keighley, England, BD20 6TT |
Nature of control | : |
|
Mr Matthew Paul Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Steeton Grove, Keighley, England, BD20 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Accounts | Change account reference date company current shortened. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Change of constitution | Statement of companys objects. | Download |
2021-07-30 | Incorporation | Memorandum articles. | Download |
2021-07-30 | Capital | Capital name of class of shares. | Download |
2021-07-30 | Resolution | Resolution. | Download |
2021-07-29 | Capital | Capital variation of rights attached to shares. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.