Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELEHOUSE LIMITED
Company Information for

TELEHOUSE LIMITED

FLEETWAY, OFF PENARTH ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 8TY,
Company Registration Number
01891068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Telehouse Ltd
TELEHOUSE LIMITED was founded on 1985-03-01 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Telehouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELEHOUSE LIMITED
 
Legal Registered Office
FLEETWAY
OFF PENARTH ROAD
CARDIFF
SOUTH GLAMORGAN
CF11 8TY
Other companies in CF11
 
Filing Information
Company Number 01891068
Company ID Number 01891068
Date formed 1985-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB520331503  
Last Datalog update: 2022-12-28 20:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TELEHOUSE LIMITED
The following companies were found which have the same name as TELEHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELEHOUSE HOLDINGS LIMITED CORIANDER AVENUE LONDON E14 2AA Active Company formed on the 1993-05-05
TELEHOUSE INTERNATIONAL CORPORATION OF EUROPE LTD CORIANDER AVENUE LONDON E14 2AA Active Company formed on the 1987-06-08
TELEHOUSE MANAGEMENT LIMITED CORIANDER AVENUE LONDON E14 2AA Active Company formed on the 1989-12-06
TELEHOUSE IRELAND LIMITED 22 NORTHUMBERLAND ROAD DUBLIN 4 BALLSBRIDGE, DUBLIN, D04ED73, IRELAND D04ED73 Active Company formed on the 2000-01-28
TELEHOUSE PARTNERSHIP, LLC 2696 S. COLORADO BLVD DENVER CO 80222 Administratively Dissolved Company formed on the 2000-01-28
TELEHOUSE THREE HOLDINGS INC. Ontario Dissolved
TELEHOUSE SINGAPORE CHAI CHEE ROAD Singapore 469004 Active Company formed on the 2009-05-26
TELEHOUSE INTERNATIONAL CORPORATION OF Delaware Unknown
TELEHOUSE HK LIMITED Unknown Company formed on the 2018-09-14
TELEHOUSE LLC Georgia Unknown
TELEHOUSE INTERNATIONAL CORPORATION OF AMERICA New Jersey Unknown
TELEHOUSE INTERNATIONAL CORPORATION OF AMERICA California Unknown
TELEHOUSE LLC Georgia Unknown
TELEHOUSE PRIVATE LIMITED 2 Frederick Street Kings Cross London WC1X 0ND Active - Proposal to Strike off Company formed on the 2023-03-21

Company Officers of TELEHOUSE LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN THOMAS
Company Secretary 2003-12-17
DAVID MOSTYN BEVAN
Director 2004-01-25
PETER LARCOMBE
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN EDWARD GRAINGER
Director 2003-12-17 2014-01-01
JOHN HILARY POWELL-TUCK
Company Secretary 1993-12-01 2003-12-17
PHILIP POWELL-TUCK
Company Secretary 1991-06-21 2003-12-17
JOHN HILARY POWELL-TUCK
Director 1993-12-01 2003-12-17
PHILIP POWELL-TUCK
Director 1991-06-21 2003-12-17
JOHN GREENLAW IAIN FAIRBAIRN
Company Secretary 1993-04-02 1993-12-01
JOHN HILARY POWELL-TUCK
Director 1991-06-21 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN THOMAS TELFORD TRADE PARK LIMITED Company Secretary 2004-02-05 CURRENT 2004-02-05 Dissolved 2017-10-18
RUPERT JOHN THOMAS BANNERDOWN INVESTMENTS LIMITED Company Secretary 1998-10-21 CURRENT 1998-10-21 Active - Proposal to Strike off
RUPERT JOHN THOMAS MAJORBLAKE LIMITED Company Secretary 1992-09-23 CURRENT 1984-03-21 Liquidation
DAVID MOSTYN BEVAN WESTLODGE TRADING LIMITED Director 2017-08-31 CURRENT 2015-02-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN DMB HOLDINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID MOSTYN BEVAN DMB 04 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DMB 03 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN CARDIFF STEELS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN RESOURCES SOUTH WALES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DATON INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID MOSTYN BEVAN LEVEN HOUSE DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
DAVID MOSTYN BEVAN GOODRIDGE EVANS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN SILVERGIFT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-12-19
DAVID MOSTYN BEVAN GOWERBAY LIMITED Director 2012-06-01 CURRENT 2012-05-31 Dissolved 2013-11-27
DAVID MOSTYN BEVAN PHOENIX ROOFING SOLUTIONS LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation
DAVID MOSTYN BEVAN 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MOSTYN'S RESTAURANTS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID MOSTYN BEVAN EUROLAGO E FORESTA LIMITED Director 2007-12-14 CURRENT 2001-03-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN CHAPEL 1877 LTD Director 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID MOSTYN BEVAN THE BRICKYARD (WALES) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN D M BEVAN GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Active
DAVID MOSTYN BEVAN CARDIFF POWER AND LIGHTING LIMITED Director 2001-11-21 CURRENT 2000-02-29 Dissolved 2018-08-09
DAVID MOSTYN BEVAN ENGINEERING FABRICATION LIMITED Director 2001-08-06 CURRENT 1999-02-09 Active
DAVID MOSTYN BEVAN LONGACRE PROPERTIES (WALES) LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
DAVID MOSTYN BEVAN DAVICO PROPERTIES U.K. LIMITED Director 1997-12-10 CURRENT 1995-08-25 Active
DAVID MOSTYN BEVAN MANOR BRICK CENTRES LIMITED Director 1996-04-26 CURRENT 1996-04-04 Active
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Director 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Director 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Director 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Director 1986-02-20 CURRENT 1986-02-06 Liquidation
PETER LARCOMBE MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
PETER LARCOMBE 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
PETER LARCOMBE MECHANICAL ACCESS COMPANY LIMITED Director 1988-02-26 CURRENT 1986-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-22DS01Application to strike the company off the register
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-12-2031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-05-11AAMDAmended account full exemption
2020-04-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA01Previous accounting period shortened from 31/03/20 TO 31/07/19
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-07-09AR0128/06/16 ANNUAL RETURN FULL LIST
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-29AR0128/06/15 ANNUAL RETURN FULL LIST
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-17AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAINGER
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0128/06/13 ANNUAL RETURN FULL LIST
2012-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0128/06/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0128/06/11 ANNUAL RETURN FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARCOMBE / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GRAINGER / 28/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 28/06/2011
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0121/06/10 ANNUAL RETURN FULL LIST
2009-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aReturn made up to 21/06/09; full list of members
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-29363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-26225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-08-05363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-08-0588(2)RAD 17/12/03--------- £ SI 4900@1=4900 £ IC 100/5000
2004-05-10123NC INC ALREADY ADJUSTED 17/12/03
2004-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-10RES04£ NC 100/5000 17/12/0
2004-03-15288aNEW DIRECTOR APPOINTED
2004-01-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 10-12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-17363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-03363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-11363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-28363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-17363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/98
1998-07-17363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-06363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TELEHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELEHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TELEHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEHOUSE LIMITED
Trademarks
We have not found any records of TELEHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TELEHOUSE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TELEHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELEHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.