Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED
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 Overview

About TelefÓnica Tech Communication & Collaboration Ltd
TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED was founded on 2007-08-30 and has its registered office in Wisborough Green. The organisation's status is listed as "Active". TelefÓnica Tech Communication & Collaboration Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
CANCOM COMMUNICATION & COLLABORATION LTD04/10/2021
OCEAN UNIFIED COMMUNICATIONS LIMITED27/04/2020
Filing Information
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 GB931946995  
Last Datalog update: 2024-09-12 09:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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.

Company Officers of TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED

Current Directors
Officer Role Date Appointed
MATHIAS MICHAEL GIESEMANN
Director 2018-03-12
RICHARD JOHN HALSEY
Director 2018-03-12
WAYNE LLOYD
Director 2007-08-30
THOMAS PAUL ERICH VOLK
Director 2018-03-12
STEPHAN WOLFRAM
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
TONY TUBBY
Director 2007-08-30 2018-03-12
DAVID JAMES SALISBURY
Company Secretary 2007-08-30 2012-08-29
DAVID JAMES SALISBURY
Director 2007-08-30 2012-08-29
SAMEDAY COMPANY SERVICES LIMITED
Company Secretary 2007-08-30 2007-08-30
WILDMAN & BATTELL LIMITED
Director 2007-08-30 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHIAS MICHAEL GIESEMANN OCEAN NETWORK SERVICES LIMITED Director 2018-03-12 CURRENT 2001-07-13 Active - Proposal to Strike off
MATHIAS MICHAEL GIESEMANN OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD JOHN HALSEY OCEAN NETWORK SERVICES LIMITED Director 2018-03-12 CURRENT 2001-07-13 Active - Proposal to Strike off
RICHARD JOHN HALSEY OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD JOHN HALSEY BURLEY GRANGE (MANAGEMENT) LIMITED Director 2015-01-03 CURRENT 1958-04-28 Active
WAYNE LLOYD OCEAN AUDIO VISUAL LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-02-02
THOMAS PAUL ERICH VOLK OCEAN NETWORK SERVICES LIMITED Director 2018-03-12 CURRENT 2001-07-13 Active - Proposal to Strike off
THOMAS PAUL ERICH VOLK OCEAN INTELLIGENT COMMUNICATIONS LTD Director 2018-03-12 CURRENT 2012-10-11 Active - Proposal to Strike off
THOMAS PAUL ERICH VOLK TYNTEC GROUP LIMITED Director 2017-02-01 CURRENT 2016-04-20 Active

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
2024-09-12CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2024-04-27Compulsory strike-off action has been discontinued
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-06-08DIRECTOR APPOINTED JAMIE WARK
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 2nd Floor Trinity Building 39 Tabernacle Street London London EC2A 4AA United Kingdom
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY TRIETLINE
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-20DIRECTOR APPOINTED MR CHARLES JEREMY TRIETLINE
2022-12-14APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGO HESS
2022-10-17RES13Resolutions 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...
2022-10-17MEM/ARTSARTICLES OF ASSOCIATION
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR MARK DAVID EDWARD GORTON
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JUAN VIDAURRAZAGA
2022-04-13PSC05Change of details for Novosco Group Limited as a person with significant control on 2022-04-13
2022-03-28AP01DIRECTOR APPOINTED JUAN VIDAURRAZAGA
2022-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-02TM01Termination of appointment of a director
2021-10-04RES15CHANGE OF COMPANY NAME 04/10/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR JAIME RODRIGUEZ-RAMOS FERNANDEZ
2021-08-09AP01DIRECTOR APPOINTED MR DIEGO COLCHERO PAETZ
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SABINE DOMES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HALSEY
2021-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-18CH01Director's details changed for Mr Martin Hugo Hess on 2021-01-18
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-01-18AP01DIRECTOR APPOINTED MR MARTIN HUGO HESS
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-08-14PSC02Notification of Novosco Group Limited as a person with significant control on 2020-07-01
2020-08-14PSC07CESSATION OF OCEAN INTELLIGENT COMMUNICATIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14PSC05Change of details for Cancom Ocean Ltd as a person with significant control on 2020-04-22
2020-07-13MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13RES01ADOPT ARTICLES 13/07/20
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATTHEW LLOYD
2020-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-27RES15CHANGE OF COMPANY NAME 27/04/20
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL ERICH VOLK
2020-02-07AP01DIRECTOR APPOINTED MR THOMAS ANTON STARK
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS MICHAEL GIESEMANN
2020-01-03AP01DIRECTOR APPOINTED SABINE DOMES
2019-12-05CH01Director's details changed for Wayne Lloyd on 2019-09-30
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-20CH01Director's details changed for Mr Stephan Wolfram on 2018-06-25
2019-09-16CH01Director's details changed for Wayne Lloyd on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
2019-08-12PSC05Change of details for Ocean Intelligent Communications Ltd as a person with significant control on 2019-08-09
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM
2019-01-04AA01Previous accounting period shortened from 31/08/19 TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-20CH01Director's details changed for Mr Mathias Michael Giesemann on 2018-06-16
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-09AP01DIRECTOR APPOINTED MR STEPHAN WOLFRAM
2018-06-14AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23RES01ADOPT ARTICLES 23/03/18
2018-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-16AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-03-16AP01DIRECTOR APPOINTED MR RICHARD JOHN HALSEY
2018-03-16AP01DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK
2018-03-16AP01DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY TUBBY
2017-10-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 110 Clifton Street London EC2A 4HT England
2016-10-21CH01Director's details changed for Tony Tubby on 2016-10-10
2016-10-20CH01Director's details changed for Wayne Lloyd on 2016-10-10
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 305 Regents Park Road Finchley London N3 1DP
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0128/08/14 FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-30AR0128/08/13 FULL LIST
2013-05-30RP04SECOND FILING WITH MUD 28/08/12 FOR FORM AR01
2013-05-30ANNOTATIONClarification
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID SALISBURY
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 01/10/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 01/10/2012
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND
2012-08-29AR0128/08/12 FULL LIST
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30AR0128/08/11 FULL LIST
2011-07-19CAP-SSSOLVENCY STATEMENT DATED 31/08/10
2011-07-19SH1919/07/11 STATEMENT OF CAPITAL GBP 100
2011-04-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-29RES13SHARE ISSUE 31/08/2010
2010-11-29SH0131/08/10 STATEMENT OF CAPITAL GBP 200
2010-09-01AR0128/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY TUBBY / 02/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SALISBURY / 02/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LLOYD / 02/08/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 59, UNION STREET DUNSATBLE BEDFORDSHIRE LU6 1EX
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-12AA31/08/08 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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 TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED
Trademarks
We have not found any records of TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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 (62090 - Other information technology service activities) as TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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 TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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 TELEFÓNICA TECH COMMUNICATION & COLLABORATION 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.