Company Information for TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED
East House, Newpound Common, Wisborough Green, WEST SUSSEX, RH14 0AZ,
|
Company Registration Number
06356551
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED | ||||
Legal Registered Office | ||||
East House Newpound Common Wisborough Green WEST SUSSEX RH14 0AZ Other companies in N3 | ||||
Previous Names | ||||
|
Company Number | 06356551 | |
---|---|---|
Company ID Number | 06356551 | |
Date formed | 2007-08-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-31 | |
Latest return | 2024-09-11 | |
Return next due | 2025-09-25 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-12 09:28:40 |
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 |
---|---|---|
MATHIAS MICHAEL GIESEMANN |
||
RICHARD JOHN HALSEY |
||
WAYNE LLOYD |
||
THOMAS PAUL ERICH VOLK |
||
STEPHAN WOLFRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY TUBBY |
Director | ||
DAVID JAMES SALISBURY |
Company Secretary | ||
DAVID JAMES SALISBURY |
Director | ||
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN NETWORK SERVICES LIMITED | Director | 2018-03-12 | CURRENT | 2001-07-13 | Active - Proposal to Strike off | |
OCEAN INTELLIGENT COMMUNICATIONS LTD | Director | 2018-03-12 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
OCEAN NETWORK SERVICES LIMITED | Director | 2018-03-12 | CURRENT | 2001-07-13 | Active - Proposal to Strike off | |
OCEAN INTELLIGENT COMMUNICATIONS LTD | Director | 2018-03-12 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BURLEY GRANGE (MANAGEMENT) LIMITED | Director | 2015-01-03 | CURRENT | 1958-04-28 | Active | |
OCEAN AUDIO VISUAL LIMITED | Director | 2009-01-12 | CURRENT | 2009-01-12 | Dissolved 2016-02-02 | |
OCEAN NETWORK SERVICES LIMITED | Director | 2018-03-12 | CURRENT | 2001-07-13 | Active - Proposal to Strike off | |
OCEAN INTELLIGENT COMMUNICATIONS LTD | Director | 2018-03-12 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
TYNTEC GROUP LIMITED | Director | 2017-02-01 | CURRENT | 2016-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED JAMIE WARK | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM 2nd Floor Trinity Building 39 Tabernacle Street London London EC2A 4AA United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY TRIETLINE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR CHARLES JEREMY TRIETLINE | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGO HESS | ||
RES13 | Resolutions passed:All board resolutions passed during the period and including 04/08/2021 to and including the date of this resolution be approved and ratified to the extent they were not passed in accordance with the quorum requirements/ the board ar... | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID EDWARD GORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN VIDAURRAZAGA | |
PSC05 | Change of details for Novosco Group Limited as a person with significant control on 2022-04-13 | |
AP01 | DIRECTOR APPOINTED JUAN VIDAURRAZAGA | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
TM01 | Termination of appointment of a director | |
RES15 | CHANGE OF COMPANY NAME 04/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAIME RODRIGUEZ-RAMOS FERNANDEZ | |
AP01 | DIRECTOR APPOINTED MR DIEGO COLCHERO PAETZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABINE DOMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HALSEY | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Martin Hugo Hess on 2021-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MARTIN HUGO HESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES | |
PSC02 | Notification of Novosco Group Limited as a person with significant control on 2020-07-01 | |
PSC07 | CESSATION OF OCEAN INTELLIGENT COMMUNICATIONS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Cancom Ocean Ltd as a person with significant control on 2020-04-22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MATTHEW LLOYD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 27/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL ERICH VOLK | |
AP01 | DIRECTOR APPOINTED MR THOMAS ANTON STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHIAS MICHAEL GIESEMANN | |
AP01 | DIRECTOR APPOINTED SABINE DOMES | |
CH01 | Director's details changed for Wayne Lloyd on 2019-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephan Wolfram on 2018-06-25 | |
CH01 | Director's details changed for Wayne Lloyd on 2019-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom | |
PSC05 | Change of details for Ocean Intelligent Communications Ltd as a person with significant control on 2019-08-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM | |
AA01 | Previous accounting period shortened from 31/08/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Mathias Michael Giesemann on 2018-06-16 | |
RES01 | ADOPT ARTICLES 19/07/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHAN WOLFRAM | |
AA01 | Current accounting period shortened from 31/12/18 TO 31/08/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/03/18 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA01 | Current accounting period extended from 31/08/18 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HALSEY | |
AP01 | DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK | |
AP01 | DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY TUBBY | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM 110 Clifton Street London EC2A 4HT England | |
CH01 | Director's details changed for Tony Tubby on 2016-10-10 | |
CH01 | Director's details changed for Wayne Lloyd on 2016-10-10 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM 305 Regents Park Road Finchley London N3 1DP | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 28/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SALISBURY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND | |
AR01 | 28/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
CAP-SS | SOLVENCY STATEMENT DATED 31/08/10 | |
SH19 | 19/07/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES13 | SHARE ISSUE 31/08/2010 | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 02/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SALISBURY / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 02/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 17,488 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 956,935 |
Creditors Due Within One Year | 2011-08-31 | £ 690,248 |
Provisions For Liabilities Charges | 2012-08-31 | £ 8,685 |
Provisions For Liabilities Charges | 2011-08-31 | £ 1,490 |
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 TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED
Cash Bank In Hand | 2012-08-31 | £ 171,567 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 100,160 |
Current Assets | 2012-08-31 | £ 1,283,204 |
Current Assets | 2011-08-31 | £ 862,031 |
Debtors | 2012-08-31 | £ 1,111,637 |
Debtors | 2011-08-31 | £ 761,871 |
Shareholder Funds | 2012-08-31 | £ 378,690 |
Shareholder Funds | 2011-08-31 | £ 177,744 |
Tangible Fixed Assets | 2012-08-31 | £ 78,594 |
Tangible Fixed Assets | 2011-08-31 | £ 7,451 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED are:
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. |