UKBizDB.co.uk

TELMAR COMMUNICATIONS LIMITED

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

This company is commonly known as Telmar Communications Limited. The company was founded 44 years ago and was given the registration number 01431987. The firm's registered office is in LONDON. You can find them at 24 Old Queen Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TELMAR COMMUNICATIONS LIMITED
Company Number:01431987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Old Queen Street, London, United Kingdom, SW1H 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary01 April 1996Active
75, Varick Street,3rd Floor, New York, United States, 10013

Director11 October 2019Active
75, Varick Street,3rd Floor, New York, United States, 10013

Director11 October 2019Active
7 Leyborne Avenue, Ealing, London, W13 9RB

Secretary-Active
23 Avenue De Chartres, Chantilly, France,

Director22 December 2006Active
Warren House, The Warren, Polperro, PL13 3LB

Director-Active
22 Colchester Road, Leyton, London, E10 6HA

Director-Active
8 Fox Meadow Road, Scarsdale, United States,

Director-Active
45 Bright Street, Westbury, New York, United States,

Director-Active
7 Leyborne Avenue, Ealing, London, W13 9RB

Director-Active
Sheepwash Cottage Tinkers Lane, Free Leg Cross, Tycehurst, TN5 7LU

Director-Active
53, Hoyt Street, South Salem, United States, 10590

Director01 April 2012Active
2, Amathus St. Aphrodite Hills, Kouklia, Cyprus, 8500

Director09 October 2009Active
Manor Farm House, Nether Winchendon, Aylesbury, HP18 0EA

Director-Active

People with Significant Control

Telmar Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chapel Street, Warwick, United Kingdom, CV34 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change corporate secretary company with change date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Change corporate secretary company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.