UKBizDB.co.uk

TELOS SOLUTIONS LIMITED

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

This company is commonly known as Telos Solutions Limited. The company was founded 22 years ago and was given the registration number 04268643. The firm's registered office is in BERWICK UPON TWEED. You can find them at 17 Walkergate, , Berwick Upon Tweed, Northumberland. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TELOS SOLUTIONS LIMITED
Company Number:04268643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom, TD15 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Secretary01 November 2010Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director01 December 2010Active
17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ

Director10 August 2001Active
1 Fairlight Drive, Barnt Green, B45 8TB

Secretary05 September 2001Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary10 August 2001Active
The Willows, Shakesfield Close,, Tredington, CV36 4ND

Secretary10 August 2001Active
1 Fairlight Drive, Barnt Green, B45 8TB

Director05 September 2001Active
9 Tithe Close, Hilton, PE28 9NR

Director01 June 2008Active
Oakfield House, 75 Main Road Kempsey, Worcester, WR5 3NB

Director01 October 2001Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director10 August 2001Active

People with Significant Control

Mr Brian Douglas Wood (And Lesley Fiona Wood Jointly)
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Farr (And Sarah Farr Jointly)
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person secretary company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-03-21Capital

Capital statement capital company with date currency figure.

Download
2018-03-07Capital

Legacy.

Download
2018-03-07Insolvency

Legacy.

Download
2018-03-07Resolution

Resolution.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.