Company NameTelespons UK Limited
DirectorMats Albert Enser
Company StatusActive
Company Number03581910
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 9 months ago)
Previous NameBleaton Interseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMats Albert Enser
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusCurrent
Appointed03 September 2001(3 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Alexander Enser
StatusCurrent
Appointed05 July 2017(19 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameJonas Lundberg
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed26 June 2001(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2001)
RoleFinancial Engineer
Correspondence Address5 Braemar Mansions
Cornwall Gardens
London
SW7 4AF
Secretary NameMs Anika Reutersward
StatusResigned
Appointed01 August 2011(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address3 Vandstigen
181 42 Lidingo
Sweden
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2001)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2001)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2011)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,057,218
Cash£56,123
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

20 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
21 June 2022Director's details changed for Mats Albert Enser on 16 June 2022 (2 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Director's details changed for Mats Albert Enser on 19 June 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
7 May 2020Cessation of Anika Reutersward as a person with significant control on 4 May 2020 (1 page)
7 May 2020Change of details for Mr Mats Albert Enser as a person with significant control on 4 May 2020 (2 pages)
19 June 2019Director's details changed for Mats Albert Enser on 19 June 2019 (2 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 July 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
12 July 2017Amended micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Termination of appointment of Anika Reutersward as a secretary on 5 July 2017 (1 page)
5 July 2017Notification of Mats Albert Enser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Appointment of Mr Alexander Enser as a secretary on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of Anika Reutersward as a secretary on 5 July 2017 (1 page)
5 July 2017Notification of Mats Albert Enser as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Anika Reutersward as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 July 2017Notification of Mats Albert Enser as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Anika Reutersward as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Anika Reutersward as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Appointment of Mr Alexander Enser as a secretary on 5 July 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
(4 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,500
(4 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500
(4 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500
(4 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,500
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,500
(4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mats Albert Enser on 20 October 2011 (2 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Secretary's details changed for Ms Anika Reutersward on 20 October 2011 (2 pages)
27 June 2012Secretary's details changed for Ms Anika Reutersward on 20 October 2011 (2 pages)
27 June 2012Director's details changed for Mats Albert Enser on 20 October 2011 (2 pages)
20 October 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
20 October 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
20 October 2011Appointment of Ms Anika Reutersward as a secretary (2 pages)
20 October 2011Appointment of Ms Anika Reutersward as a secretary (2 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
14 March 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 14 March 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
27 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 July 2009Return made up to 16/06/09; full list of members (5 pages)
30 July 2009Return made up to 16/06/09; full list of members (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 September 2008Return made up to 16/06/08; full list of members (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 22 melton street london NW1 2BW (1 page)
1 September 2008Registered office changed on 01/09/2008 from 22 melton street london NW1 2BW (1 page)
1 September 2008Return made up to 16/06/08; full list of members (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
13 July 2007Return made up to 16/06/07; full list of members (5 pages)
13 July 2007Return made up to 16/06/07; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 16/06/06; full list of members (5 pages)
19 July 2006Return made up to 16/06/06; full list of members (5 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 June 2005Return made up to 16/06/05; full list of members (5 pages)
27 June 2005Return made up to 16/06/05; full list of members (5 pages)
27 June 2005Location of register of members (1 page)
27 June 2005Location of register of members (1 page)
28 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 June 2004Return made up to 16/06/04; full list of members (5 pages)
22 June 2004Return made up to 16/06/04; full list of members (5 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
17 November 2003Nc inc already adjusted 11/10/03 (1 page)
17 November 2003Nc inc already adjusted 11/10/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Ad 11/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Ad 11/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Return made up to 16/06/03; full list of members (5 pages)
18 June 2003Return made up to 16/06/03; full list of members (5 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 June 2002Return made up to 16/06/02; full list of members (5 pages)
20 June 2002Return made up to 16/06/02; full list of members (5 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
30 November 2001Return made up to 16/06/01; full list of members (6 pages)
30 November 2001Return made up to 16/06/01; full list of members (6 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 November 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
2 November 2001Director's particulars changed (1 page)
18 July 2001Registered office changed on 18/07/01 from: 4 floor palladium house 1-4 argyll street london W1V 1AD (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 4 floor palladium house 1-4 argyll street london W1V 1AD (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
31 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 October 2000Ad 04/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 2000Ad 04/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
10 July 2000Return made up to 16/06/00; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 December 1999Memorandum and Articles of Association (11 pages)
1 December 1999Memorandum and Articles of Association (11 pages)
24 November 1999Company name changed bleaton interseas LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed bleaton interseas LIMITED\certificate issued on 25/11/99 (2 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (2 pages)
9 November 1998Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (2 pages)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)