TELLERMATE HOLDINGS LIMITED

Leeway House Leeway House, Newport, NP19 4SL
StatusACTIVE
Company No.07449535
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

TELLERMATE HOLDINGS LIMITED is an active private limited company with number 07449535. It was incorporated 13 years, 5 months, 25 days ago, on 24 November 2010. The company address is Leeway House Leeway House, Newport, NP19 4SL.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Bell

Appointment date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Jon Andrew Victor Sopher

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Mr Paul Thomas Baker

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Gareth Robert James Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-03

Officer name: Gareth Robert James Davies

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074495350009

Charge creation date: 2019-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074495350008

Charge creation date: 2019-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-30

Charge number: 074495350007

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rowland Parrish

Termination date: 2018-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 074495350006

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr Paul Rowland Parrish

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 26 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Miscellaneous

Date: 14 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-10

Charge number: 074495350004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074495350005

Charge creation date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Richard Dell’Aquila

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Laconti

Appointment date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-10

Officer name: Donald Hawks Iii

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-10

Officer name: John Pilkington

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Biss

Termination date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-10

Officer name: Edgar Leslie Biss

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Capital

Type: SH02

Capital : 112,870 GBP

Date: 2014-02-25

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 25 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-25

Capital : 512,870 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Auditors resignation company

Date: 15 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Capital

Type: SH06

Date: 2013-01-08

Capital : 112,870 GBP

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Rendell

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lunn

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Robert James Davies

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Pilkington

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Biss

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edgar Leslie Biss

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gareth Robert James Davies

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-17

Capital : 141,146.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Capital : 107,008.00 GBP

Date: 2011-01-17

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIDLINE ENGINEERING LIMITED

23 COVE ROAD,LITTLEHAMPTON,BN16 2QW

Number:08272800
Status:ACTIVE
Category:Private Limited Company

JAMM SOLUTIONS LIMITED

69 HIGH STREET,LONDON,N14 6LD

Number:04823007
Status:ACTIVE
Category:Private Limited Company

ONETOWER DIGITAL MARKETING SERVICES LTD

49 CLAREMONT,HUCKNALL,NG15 6EE

Number:10739966
Status:ACTIVE
Category:Private Limited Company

PIER POINT TORQUAY LTD

PIER POINT,TORQUAY,TQ2 5HA

Number:05633762
Status:ACTIVE
Category:Private Limited Company

PJG RAIL LTD

220A STOW HILL,NEWPORT,NP20 4HA

Number:08987682
Status:ACTIVE
Category:Private Limited Company

SEREN MANUFACTURING LTD

BUSINESS DEVELOPMENT CENTRE MAIN AVENUE,PONTYPRIDD,CF37 5UR

Number:11463722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source