Company NameTelex UK Limited
Company StatusActive
Company Number05543102
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)
Previous NameVortex Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Marlborough Road
St. Albans
Hertfordshire
AL1 3XQ
Secretary NamePauline Rebecca Zeiderman
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LG
Director NameMr Adam Russell Zeiderman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMiss Gemma Patricia Bond
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMiss Gemma Patricia Ellison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(12 years after company formation)
Appointment Duration6 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMr Mike Gray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 August 2017)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor-Dept Lmc Hathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Telex LTD
75.00%
Ordinary
25 at £1Mike Gray
25.00%
Ordinary

Financials

Year2014
Net Worth-£223,430
Cash£1,195
Current Liabilities£251,134

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

23 August 2023Termination of appointment of Pauline Rebecca Zeiderman as a secretary on 10 August 2023 (1 page)
23 August 2023Appointment of Mrs Jacqueline Kay Fullerton as a secretary on 10 August 2023 (2 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 November 2022Director's details changed for Miss Gemma Patricia Bond on 15 November 2022 (2 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
3 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 September 2020Notification of Telex Limited as a person with significant control on 30 March 2020 (2 pages)
4 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
4 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
29 May 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 209
(3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
7 September 2017Appointment of Miss Gemma Patricia Bond as a director on 24 August 2017 (2 pages)
7 September 2017Cessation of Telex Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Mike Gray as a director on 24 August 2017 (1 page)
7 September 2017Termination of appointment of Mike Gray as a director on 24 August 2017 (1 page)
7 September 2017Cessation of Telex Limited as a person with significant control on 31 July 2017 (1 page)
7 September 2017Appointment of Miss Gemma Patricia Bond as a director on 24 August 2017 (2 pages)
7 September 2017Cessation of Telex Limited as a person with significant control on 31 July 2017 (1 page)
7 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
31 August 2017Notification of Leonard Zeiderman as a person with significant control on 31 July 2017 (2 pages)
31 August 2017Notification of Leonard Zeiderman as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Leonard Zeiderman as a person with significant control on 31 July 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 200
(3 pages)
20 February 2017Appointment of Mr Mike Gray as a director on 9 February 2017 (2 pages)
20 February 2017Appointment of Mr Mike Gray as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Mike Gray as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Mike Gray as a director on 9 February 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Adam Russell Zeiderman as a director on 1 April 2015 (2 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 August 2012Company name changed vortex trading LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
24 August 2012Company name changed vortex trading LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
20 August 2012Change of name notice (2 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Appointment of Mr Mike Gray as a director (2 pages)
11 April 2012Appointment of Mr Mike Gray as a director (2 pages)
28 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 September 2009Return made up to 23/08/09; full list of members (3 pages)
29 September 2009Return made up to 23/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Director's change of particulars / leonard zeiderman / 31/01/2008 (1 page)
4 March 2008Director's change of particulars / leonard zeiderman / 31/01/2008 (1 page)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 November 2006Return made up to 23/08/06; full list of members (2 pages)
9 November 2006Return made up to 23/08/06; full list of members (2 pages)
9 November 2006Ad 23/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 November 2006Ad 23/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)