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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Wycombe Place, St Anns Crescent, London, SW18 2LT | Director | 11 February 2000 | Active |
14 Garrard Road, Banstead, SM7 2ER | Secretary | 28 March 2003 | Active |
14 Wycombe Place, St Anns Crescent, London, SW18 2LT | Secretary | 11 February 2000 | Active |
5 Berry Walk, Ashtead, KT21 1BT | Secretary | 18 September 2000 | Active |
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX | Secretary | 16 August 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 11 February 2000 | Active |
Flat 11 532 Chiswick High Road, London, W4 5RG | Director | 01 November 2000 | Active |
37 Chipstead Street, London, SW6 3SR | Director | 16 May 2001 | Active |
5 Berry Walk, Ashtead, KT21 1BT | Director | 11 February 2000 | Active |
35 Corsham Way, Crowthorne, RG45 6NN | Director | 01 January 2001 | Active |
Hatchgate Farm, Hatchgate Lane, Cuckfield, Haywards Heath, RH17 5DU | Director | 21 August 2000 | Active |
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX | Director | 01 June 2001 | Active |
Touchwood 2 Gorselands Close, Headley Down, GU35 8HL | Director | 01 January 2001 | Active |
The Farmhouse, Portfields Farm, Newport Pagnell, MK16 8NG | Director | 03 July 2001 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 11 February 2000 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 11 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-27 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.