Company NameTeoco UK Limited
DirectorsAtul Jain and Philip Merritt Giuntini
Company StatusActive
Company Number08771012
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Atul Jain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCeo - Chairman
Country of ResidenceUnited States
Correspondence AddressTeoco Corporation 12150 Monument Drive, Suite 400
Fairfax
Va
22033
Director NameMr Philip Merritt Giuntini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11686 Deerfield Drive
Oakton
Virginia
22124
Director NameTeoco Corporation (Corporation)
StatusResigned
Appointed12 November 2013(same day as company formation)
Correspondence Address12150 Monument Drive Suite 400
Fairfax
Va
22033

Location

Registered AddressC/O Aircom International Ltd Pascal Place
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

100 at $1Teoco Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
6 January 2020Statement of capital following an allotment of shares on 1 January 2019
  • USD 101
(3 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
7 November 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 September 2017Amended accounts for a small company made up to 31 December 2016 (13 pages)
19 September 2017Amended accounts for a small company made up to 31 December 2016 (13 pages)
7 September 2017Registered office address changed from C/O Aircom International Limited Cassini Court Randalls Way Leatherhead Surrey KT22 7TW to C/O Aircom International Ltd Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Aircom International Limited Cassini Court Randalls Way Leatherhead Surrey KT22 7TW to C/O Aircom International Ltd Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 September 2017 (1 page)
15 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 January 2017Full accounts made up to 31 December 2015 (10 pages)
17 January 2017Full accounts made up to 31 December 2015 (10 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Full accounts made up to 31 December 2014 (9 pages)
23 June 2016Full accounts made up to 31 December 2014 (9 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Appointment of Mr. Philip Merritt Giuntini as a director on 5 June 2016 (2 pages)
6 June 2016Appointment of Mr. Philip Merritt Giuntini as a director on 5 June 2016 (2 pages)
6 June 2016Termination of appointment of Teoco Corporation as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Teoco Corporation as a director on 5 June 2016 (1 page)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • USD 100
(4 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • USD 100
(4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 100
(4 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 100
(4 pages)
17 February 2014Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom on 17 February 2014 (1 page)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • USD 100
(34 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • USD 100
(34 pages)