Company NameTelius Limited
Company StatusDissolved
Company Number08103841
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameCritical Networks Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen John Palmer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Denman Drive
Newbury
Berkshire
RG14 7GE
Director NameMr Wayne Stephen Sayers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(4 months after company formation)
Appointment Duration8 years (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highfield Drive
Shortlands
Bromley
Kent
BR2 0RX
Director NameMr Nick Clapham
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
BR4 0PX
Director NameMr Jeremy Russell Sharp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephenson Court Old College Road
Newbury
RG14 1TH
Director NameMrs Susan Maureen Jordan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Denman Drive
Newbury
Berkshire
RG14 7GE

Contact

Websitetelius.co.uk
Email address[email protected]
Telephone020 36700000
Telephone regionLondon

Location

Registered Address111a Station Road
West Wickham
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35 at £1Steven John Palmer
35.00%
Ordinary
30 at £1Jeremy Russell Sharp
30.00%
Ordinary
20 at £1Wayne Sawyer
20.00%
Ordinary
15 at £1Sue Jordan
15.00%
Ordinary

Financials

Year2014
Net Worth-£5,922
Cash£61
Current Liabilities£12,834

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
13 March 2019Appointment of Mr Nick Clapham as a director on 1 June 2018 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Termination of appointment of Susan Maureen Jordan as a director on 31 March 2018 (1 page)
17 August 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
9 January 2018Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England to 111a Station Road West Wickham BR4 0PX on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England to 111a Station Road West Wickham BR4 0PX on 9 January 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 February 2017Termination of appointment of Jeremy Russell Sharp as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Jeremy Russell Sharp as a director on 16 February 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
22 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
5 January 2016Registered office address changed from 95 95 Denman Drive Newbury Berkshire RG14 7GE England to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 95 95 Denman Drive Newbury Berkshire RG14 7GE England to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG on 5 January 2016 (1 page)
4 January 2016Registered office address changed from 94 Denman Drive Newbury Berkshire RG14 7GE England to 95 95 Denman Drive Newbury Berkshire RG14 7GE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 94 Denman Drive Newbury Berkshire RG14 7GE England to 95 95 Denman Drive Newbury Berkshire RG14 7GE on 4 January 2016 (1 page)
3 January 2016Director's details changed for Mrs Susan Maureen Jordan on 3 January 2016 (2 pages)
3 January 2016Director's details changed for Mr Stephen John Palmer on 3 January 2016 (2 pages)
3 January 2016Director's details changed for Mr Stephen John Palmer on 3 January 2016 (2 pages)
3 January 2016Director's details changed for Mrs Susan Maureen Jordan on 3 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Registered office address changed from 95 Denman Drive Newbury Berkshire RG14 7GE England to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mrs Susan Maureen Jordan on 1 December 2015 (2 pages)
8 December 2015Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mrs Susan Maureen Jordan on 1 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Stephen John Palmer on 1 December 2015 (2 pages)
8 December 2015Registered office address changed from 95 Denman Drive Newbury Berkshire RG14 7GE England to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Stephen John Palmer on 1 December 2015 (2 pages)
4 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
12 July 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page)
18 December 2012Appointment of Mr Wayne Stephen Sayers as a director (2 pages)
18 December 2012Appointment of Mrs Susan Maureen Jordan as a director (2 pages)
18 December 2012Appointment of Mrs Susan Maureen Jordan as a director (2 pages)
18 December 2012Appointment of Mr Wayne Stephen Sayers as a director (2 pages)
18 July 2012Company name changed critical networks LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
18 July 2012Company name changed critical networks LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Change of name notice (2 pages)
13 June 2012Incorporation (33 pages)
13 June 2012Incorporation (33 pages)