22-24 Red Lion Court
London
EC4A 3EB
Secretary Name | Mr Mark Stephen Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fordbrook Farm Fordbrook Hill Crowborough TN6 3SB |
Director Name | Mr Michael Bullard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Tinwell Road Stamford Lincolnshire PE9 2SD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.teliqo.com |
---|---|
Email address | [email protected] |
Telephone | 020 33706300 |
Telephone region | London |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.1k at £0.01 | Simon Hochhauser 60.80% Ordinary |
---|---|
582 at £0.01 | Peter Anscomb 3.20% Ordinary |
3.6k at £0.01 | Ramot Family Trust 2 20.00% Ordinary |
2.9k at £0.01 | Leo Noe 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £200,854 |
Gross Profit | -£938,375 |
Net Worth | -£5,702,658 |
Cash | £4,053 |
Current Liabilities | £944,010 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: London Buildings (Camden) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the account and interest accrued thereon. Outstanding |
---|
5 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
4 January 2024 | Company name changed assuract LIMITED\certificate issued on 04/01/24
|
4 January 2024 | Statement of capital following an allotment of shares on 28 December 2023
|
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
12 January 2023 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
11 February 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
25 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
17 January 2020 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
25 July 2019 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
30 January 2019 | Resolutions
|
27 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
25 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
25 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
20 April 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 20 April 2017 (1 page) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
15 June 2012 | Resolutions
|
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
31 January 2012 | Director's details changed for Dr Simon Hochhauser on 15 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Director's details changed for Dr Simon Hochhauser on 15 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 April 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Mark Springett as a secretary (1 page) |
19 April 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Mark Springett as a secretary (1 page) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 124-130 seymour place london W1H 1BG (1 page) |
25 April 2008 | Return made up to 15/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 15/12/07; full list of members (4 pages) |
25 April 2008 | Director's change of particulars / simon hochhauser / 14/12/2007 (1 page) |
25 April 2008 | Director's change of particulars / simon hochhauser / 14/12/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 124-130 seymour place london W1H 1BG (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
12 March 2007 | Return made up to 15/12/06; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Return made up to 15/12/05; full list of members (6 pages) |
6 September 2006 | Return made up to 15/12/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 15/12/04; full list of members (8 pages) |
9 March 2005 | Return made up to 15/12/04; full list of members (8 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Company name changed fleetcast LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed fleetcast LIMITED\certificate issued on 06/04/04 (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 31 corsham street london N1 6DR (1 page) |
2 March 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (18 pages) |
15 December 2003 | Incorporation (18 pages) |