General information

Name:

Telclo Ltd

Office Address:

56 Gidley Way Horspath OX33 1RG Oxford

Number: 07127461

Incorporation date: 2010-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Telclo Limited could be contacted at 56 Gidley Way, Horspath in Oxford. The post code is OX33 1RG. Telclo has been active in this business since it was registered on 2010/01/16. The registration number is 07127461. This enterprise's SIC and NACE codes are 41100 which stands for Development of building projects. 2022-03-31 is the last time account status updates were reported.

At the moment, the business is administered by just one director: Andy B., who was selected to lead the company in 2018. The business had been overseen by Peter B. until 2018/10/01.

Andy B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andy B.

Role: Director

Appointed: 10 August 2018

Latest update: 27 February 2024

People with significant control

Andy B.
Notified on 21 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andy B.
Notified on 6 April 2016
Ceased on 21 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013
Annual Accounts 08/06/2014
Date Approval Accounts 08/06/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates January 3, 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Brackenrigg Baunton Lane

Post code:

GL7 2LN

City / Town:

Cirencester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
14
Company Age

Closest Companies - by postcode