Company Information for TELEX UK LIMITED
3RD FLOOR-DEPT LMC HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON, N3 1QF,
|
Company Registration Number
05543102
Private Limited Company
Active |
Company Name | ||
---|---|---|
TELEX UK LIMITED | ||
Legal Registered Office | ||
3RD FLOOR-DEPT LMC HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 05543102 | |
---|---|---|
Company ID Number | 05543102 | |
Date formed | 2005-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866109412 |
Last Datalog update: | 2024-09-09 03:01:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE REBECCA ZEIDERMAN |
||
GEMMA PATRICIA BOND |
||
ADAM RUSSELL ZEIDERMAN |
||
LEONARD ZEIDERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE GRAY |
Director | ||
MIKE GRAY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTPOST LIMITED | Company Secretary | 2004-02-01 | CURRENT | 1987-01-16 | Active | |
PRINCIPEX LIMITED | Company Secretary | 2001-11-25 | CURRENT | 2000-11-28 | Active | |
VORTEX TRADING LIMITED | Director | 2016-02-22 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
TELEX LIMITED | Director | 2015-04-01 | CURRENT | 2012-04-03 | Active | |
IAUDIT CONSULTANTS LIMITED | Director | 2012-09-06 | CURRENT | 2012-06-18 | Active | |
TELEX NI LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
VORTEX TRADING LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active - Proposal to Strike off | |
TELEX LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
THE LEGAL SERVICES SHOP LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Dissolved 2013-09-03 | |
CDBAFI | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2014-10-07 | |
OUTPOST LIMITED | Director | 1991-12-31 | CURRENT | 1987-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Pauline Rebecca Zeiderman on 2023-08-10 | ||
Appointment of Mrs Jacqueline Kay Fullerton as company secretary on 2023-08-10 | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
PSC02 | Notification of Telex Limited as a person with significant control on 2020-03-30 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 209 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE GRAY | |
AP01 | DIRECTOR APPOINTED MISS GEMMA PATRICIA BOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
PSC07 | CESSATION OF TELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD ZEIDERMAN | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR MIKE GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE GRAY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/15 FROM 28 Marlborough Road St Albans Hertfordshire AL1 3XQ | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADAM RUSSELL ZEIDERMAN | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 16/07/2012 | |
CERTNM | Company name changed vortex trading LIMITED\certificate issued on 24/08/12 | |
RES15 | CHANGE OF NAME 16/07/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MIKE GRAY | |
AR01 | 23/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ZEIDERMAN / 31/01/2008 | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 23/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 192,649 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 91,999 |
Creditors Due Within One Year | 2012-08-31 | £ 91,999 |
Creditors Due Within One Year | 2011-08-31 | £ 16,863 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELEX UK LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2011-08-31 | £ 3,439 |
Current Assets | 2013-08-31 | £ 1,891 |
Current Assets | 2012-08-31 | £ 2,536 |
Current Assets | 2012-08-31 | £ 2,536 |
Current Assets | 2011-08-31 | £ 3,439 |
Debtors | 2013-08-31 | £ 1,302 |
Debtors | 2012-08-31 | £ 2,258 |
Debtors | 2012-08-31 | £ 2,258 |
Fixed Assets | 2012-08-31 | £ 14,338 |
Fixed Assets | 2011-08-31 | £ 18,000 |
Shareholder Funds | 2011-08-31 | £ 4,576 |
Tangible Fixed Assets | 2013-08-31 | £ 12,347 |
Tangible Fixed Assets | 2012-08-31 | £ 14,338 |
Tangible Fixed Assets | 2012-08-31 | £ 14,338 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TELEX UK LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |