UKBizDB.co.uk

TELTEK OPEN CAPITAL LIMITED

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

This company is commonly known as Teltek Open Capital Limited. The company was founded 24 years ago and was given the registration number 03924253. The firm's registered office is in LONDON. You can find them at Proaccounts Uk Unit M228, Trident Business Centre, 89 Bickersteth Road, Tooting, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TELTEK OPEN CAPITAL LIMITED
Company Number:03924253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Proaccounts Uk Unit M228, Trident Business Centre, 89 Bickersteth Road, Tooting, London, SW17 9SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Wycombe Place, St Anns Crescent, London, SW18 2LT

Director11 February 2000Active
14 Garrard Road, Banstead, SM7 2ER

Secretary28 March 2003Active
14 Wycombe Place, St Anns Crescent, London, SW18 2LT

Secretary11 February 2000Active
5 Berry Walk, Ashtead, KT21 1BT

Secretary18 September 2000Active
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX

Secretary16 August 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary11 February 2000Active
Flat 11 532 Chiswick High Road, London, W4 5RG

Director01 November 2000Active
37 Chipstead Street, London, SW6 3SR

Director16 May 2001Active
5 Berry Walk, Ashtead, KT21 1BT

Director11 February 2000Active
35 Corsham Way, Crowthorne, RG45 6NN

Director01 January 2001Active
Hatchgate Farm, Hatchgate Lane, Cuckfield, Haywards Heath, RH17 5DU

Director21 August 2000Active
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX

Director01 June 2001Active
Touchwood 2 Gorselands Close, Headley Down, GU35 8HL

Director01 January 2001Active
The Farmhouse, Portfields Farm, Newport Pagnell, MK16 8NG

Director03 July 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director11 February 2000Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director11 February 2000Active

People with Significant Control

Mr Ian William Gell
Notified on:01 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unit M228, Trident Business Centre,, 89, Bickersteth Road,, London, England, SW17 9SH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Gazette

Gazette filings brought up to date.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-27Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.