Company NameTeallach Software Limited
DirectorPhilip Michael Broomhead
Company StatusActive
Company Number05222656
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Secretary NameIQ Eq (Jersey) Limited (Corporation)
StatusCurrent
Appointed19 November 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
Correspondence Address2nd Floor Gaspe House
66-72 Esplanade
St Helier
Jersey
JE1 1GH
Director NameMr David Jonathan Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address4 Exchange Mews
Tunbridge Wells
Kent
TN4 9RQ
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Julian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 August 2005)
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence Address1 Connaught Way
Alton
Hampshire
GU34 1UB
Director NameKeith William Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 April 2007)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLes Eaux Claires
Rue Des Ifs
Trinity
Jersey
JE3 5FT
Director NameSusan Jayne Buesnel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 25 November 2006)
RoleTrust Company Director
Correspondence AddressLe Clos, Bagatelle Road
St Saviour
Jersey
Channel Islands
JE2 7TX
Director NameMr Clifford Spencer Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 December 2012)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pinnocks Lane
Baldock
Hertfordshire
SG7 6DL
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressInternational House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RB

Location

Registered Address3 More London Riverside 4th Floor
3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2012
Turnover£1,252,720
Net Worth£1,837,969
Cash£1,451,277
Current Liabilities£172,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

3 December 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 3 More London Riverside 4th Floor 3 More London Riverside London SE1 2AQ on 3 December 2020 (1 page)
24 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
29 March 2019Secretary's details changed for First Names (Jersey) Limited on 25 March 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
23 August 2018Notification of a person with significant control statement (2 pages)
7 August 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (3 pages)
6 August 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (3 pages)
31 July 2018Secretary's details changed for First Names (Jersey) Limited on 23 July 2018 (3 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
10 April 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 10 April 2014 (1 page)
3 February 2014Secretary's details changed for First Names (Jersey) Limited on 23 January 2014 (3 pages)
3 February 2014Secretary's details changed for First Names (Jersey) Limited on 23 January 2014 (3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
9 August 2013Termination of appointment of Clifford Jones as a director (1 page)
9 August 2013Termination of appointment of Clifford Jones as a director (1 page)
21 February 2013Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages)
21 February 2013Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages)
21 February 2013Secretary's details changed for Ifg Trust (Jersey) Limited on 1 February 2013 (2 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 September 2011Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages)
15 September 2011Secretary's details changed for Ifg Trust (Jersey) Limited on 6 September 2011 (2 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
4 October 2010Amended accounts made up to 31 December 2009 (11 pages)
4 October 2010Amended accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
7 October 2008Return made up to 06/09/08; full list of members (5 pages)
7 October 2008Return made up to 06/09/08; full list of members (5 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 October 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2007Registered office changed on 28/08/07 from: 3-4 bentinck street london W1U 2EE (1 page)
28 August 2007Registered office changed on 28/08/07 from: 3-4 bentinck street london W1U 2EE (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
20 December 2006Return made up to 06/09/06; full list of members (7 pages)
20 December 2006Return made up to 06/09/06; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
19 October 2005Return made up to 06/09/05; full list of members (7 pages)
19 October 2005Return made up to 06/09/05; full list of members (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
6 September 2004Incorporation (29 pages)
6 September 2004Incorporation (29 pages)