Company NameTellar Limited
Company StatusActive
Company Number08931857
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NameELLA Pillai Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Ella Pillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMrs Ella Pillai Blake
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Robin James Blake
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Ella Pillai
100.00%
Ordinary

Financials

Year2014
Net Worth£115,992
Current Liabilities£38,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Filing History

18 January 2024Change of details for Mr Robin James Blake as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Robin James Blake on 18 January 2024 (2 pages)
18 January 2024Change of details for Mrs Ella Pillai Blake as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs Ella Pillai Blake on 18 January 2024 (2 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 July 2022Director's details changed for Miss Ella Pillai on 11 July 2022 (2 pages)
11 July 2022Change of details for Miss Ella Pillai as a person with significant control on 11 July 2022 (2 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
(3 pages)
21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 March 2019Change of details for Miss Ella Pillai as a person with significant control on 28 March 2019 (2 pages)
28 March 2019Notification of Robin James Blake as a person with significant control on 5 February 2018 (2 pages)
28 March 2019Director's details changed for Miss Ella Pillai on 28 March 2019 (2 pages)
28 March 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 March 2019 (1 page)
28 March 2019Director's details changed for Mr Robin James Blake on 28 March 2019 (2 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Change of details for Miss Ella Pillai as a person with significant control on 24 September 2018 (2 pages)
24 October 2018Director's details changed for Miss Ella Pillai on 24 October 2018 (2 pages)
24 October 2018Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 24 October 2018 (1 page)
24 October 2018Director's details changed for Mr Robin James Blake on 24 October 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Robin James Blake as a director on 5 February 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
14 March 2016Director's details changed for Miss Ella Pillai on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Miss Ella Pillai on 14 March 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
13 October 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)