UKBizDB.co.uk

THE TELEPHONE PREFERENCE SERVICE LIMITED

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

This company is commonly known as The Telephone Preference Service Limited. The company was founded 25 years ago and was given the registration number 03729928. The firm's registered office is in . You can find them at 70 Margaret Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:THE TELEPHONE PREFERENCE SERVICE LIMITED
Company Number:03729928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:70 Margaret Street, London, W1W 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director26 June 2014Active
67, Wingate Square, London, SW4 0AF

Director23 September 2015Active
70, Margaret Street, London, United Kingdom, W1W 8SS

Director19 December 2019Active
35, Blenkarne Road, London, SW11 6HZ

Director14 September 2006Active
34 Hill Rise, Rickmansworth, WD3 2NZ

Secretary06 April 1999Active
70, Margaret Street, London, England, W1W 8SS

Secretary19 December 2019Active
Flat 5 46 Sunderland Road, Forest Hill, London, SE23 2QA

Secretary01 June 1999Active
18a Laurel Road, London, SW20 0PR

Secretary14 February 2002Active
70 Margaret Street, London, W1W 8SS

Secretary31 March 2006Active
111 Francis Road, Leyton, London, E10 6PL

Secretary07 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 March 1999Active
33 Great William Street, Stratford Upon Avon, CV37 6RZ

Director07 September 2004Active
34 Hill Rise, Rickmansworth, WD3 2NZ

Director06 April 1999Active
2, Longmead Cottages, Winchester, SO21 3RN

Director11 June 2009Active
Holly Heights, Farnham Lane, Haslemere, GU27 1HE

Director27 February 2001Active
Anchor House, Friends Green, Weston, Hitchin, SG4 7BU

Director09 December 2003Active
18a Laurel Road, London, SW20 0PR

Director14 August 2000Active
Fawke House, Fawke Common, Underriver, Sevenoaks, TN15 0JX

Director06 April 1999Active
26 Greenhill Road, London, NW10 8UE

Director06 September 2005Active
61a Providence Square, London, SE1 2EB

Director11 March 2003Active
The Oaks, Meadow Farm Lane, Horsham St. Faith, Norwich, NR10 3BZ

Director27 November 2001Active
Devon House, 22 Oldborough Drive, Warwick, Warwickshire, CV35 2EG

Director27 September 1999Active
Brook House, Church Road, Charsfield, Woodbridge, IP13 7QB

Director06 September 2007Active
The Old Rectory, Church Road, Beyton, IP30 9AL

Director04 March 2008Active
The Barn House Darrow Green Road, Darrow Green Road Denton, Harleston, IP20 0AY

Director12 August 2000Active
110 Grandison Road, London, SW11 6LN

Director06 April 1999Active
The Old Royal Oak, High Street, Blockley, Moreton In Marsh, United Kingdom, GL56 9RX

Director01 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 March 1999Active

People with Significant Control

Data And Marketing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, Margaret Street, London, England, W1W 8SS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.