Company NameTelequest Limited
Company StatusActive
Company Number01936782
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Previous NameSwift 205 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePeter John Crossley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Witley Court
Coram Street
London
WC1N 1HD
Secretary NameElizabeth Claire Crossley
NationalityBritish
StatusCurrent
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings End House
Powick
Worcester
Worcestershire
WR2 4RE
Director NameMr Andrew Richard Dipple
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Witley Court Coram Street
London
WC1N 1HD
Director NameElizabeth Claire Crossley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address36 Witley Court Coram Street
London
WC1N 1HD
Director NameElizabeth Claire Crossley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings End House
Powick
Worcester
Worcestershire
WR2 4RE

Location

Registered Address36 Witley Court
Coram Street
London
WC1N 1HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£48,134
Cash£483
Current Liabilities£59,276

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 18 May 2023 with no updates (2 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 June 2022Confirmation statement made on 18 May 2022 with no updates (2 pages)
10 January 2022Appointment of Elizabeth Claire Crossley as a director on 1 December 2021 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (2 pages)
7 May 2021Appointment of Mr Andrew Richard Dipple as a director on 31 December 2020 (2 pages)
12 January 2021Termination of appointment of Elizabeth Claire Crossley as a director on 1 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 62,002
(5 pages)
23 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 62,002
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 62,002
(5 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 62,002
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 62,002
(5 pages)
1 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 62,002
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter John Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter John Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter John Crossley on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Elizabeth Claire Crossley on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from bdwm the granary grange lane lower broadheath worcester WR2 6RW (1 page)
13 March 2009Registered office changed on 13/03/2009 from bdwm the granary grange lane lower broadheath worcester WR2 6RW (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 20/03/06; full list of members (2 pages)
5 May 2006Return made up to 20/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2004Ad 11/06/04--------- £ si 62000@1=62000 £ ic 2/62002 (2 pages)
30 June 2004Memorandum and Articles of Association (6 pages)
30 June 2004Nc inc already adjusted 11/06/04 (1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Ad 11/06/04--------- £ si 62000@1=62000 £ ic 2/62002 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Registered office changed on 30/06/04 from: 75 bell hill petersfield hampshire GU32 2EA (1 page)
30 June 2004Memorandum and Articles of Association (6 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2004Registered office changed on 30/06/04 from: 75 bell hill petersfield hampshire GU32 2EA (1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Nc inc already adjusted 11/06/04 (1 page)
4 May 2004Return made up to 20/03/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Return made up to 20/03/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2003Return made up to 20/03/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 July 1999Registered office changed on 16/07/99 from: antrobus house 18 college street petersfield hampshire GU31 4AD (1 page)
16 July 1999Registered office changed on 16/07/99 from: antrobus house 18 college street petersfield hampshire GU31 4AD (1 page)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 July 1999Return made up to 20/03/99; no change of members (4 pages)
16 July 1999Return made up to 20/03/99; no change of members (4 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 April 1998Return made up to 20/03/98; full list of members (6 pages)
24 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1997Return made up to 20/03/97; no change of members (4 pages)
18 April 1997Return made up to 20/03/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 June 1996Return made up to 20/03/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: the mint house 1 hylton road petersfield hampshire GU32 3JY (1 page)
7 June 1996Return made up to 20/03/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: the mint house 1 hylton road petersfield hampshire GU32 3JY (1 page)
11 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 April 1995Return made up to 20/03/95; full list of members (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Return made up to 20/03/95; full list of members (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
7 August 1985Certificate of incorporation (1 page)
7 August 1985Certificate of incorporation (1 page)