UKBizDB.co.uk

TELLEMACHUS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Steeton Grove, Steeton, Keighley, West Yorkshire, England, BD20 6TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Incuhive Space, Grigg Lane, Brockenhurst, England, SO42 7RE

Director30 June 2021Active
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT

Secretary05 July 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 June 1994Active
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT

Director05 July 1994Active
10, Steeton Grove, Steeton, Keighley, England, BD20 6TT

Director01 July 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director17 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2022-01-14Address

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

Download
2021-10-02Accounts

Change account reference date company current shortened.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Change of constitution

Statement of companys objects.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Capital

Capital name of class of shares.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-29Capital

Capital variation of rights attached to shares.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.