General information

Name:

Telemaster Ltd

Office Address:

116 Aylesbury Road MK41 9RF Bedford

Number: 04639253

Incorporation date: 2003-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 116 Aylesbury Road, Bedford MK41 9RF Telemaster Limited is classified as a Private Limited Company issued a 04639253 Companies House Reg No. The company was launched 21 years ago. This company's principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

2 transactions have been registered in 2012 with a sum total of £3,560. In 2011 there were less transactions (exactly 1) that added up to £1,000. Cooperation with the Isle of Wight Council council covered the following areas: Ext Design & Superv and Professional Service.

In order to be able to match the demands of its clientele, this limited company is consistently overseen by a body of two directors who are James R. and Allison M.. Their outstanding services have been of pivotal use to this specific limited company since 2015.

Financial data based on annual reports

Company staff

James R.

Role: Director

Appointed: 01 May 2015

Latest update: 30 January 2024

Allison M.

Role: Director

Appointed: 26 March 2007

Latest update: 30 January 2024

People with significant control

The companies with significant control over the firm include: Birketts Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Ipswich at 141-145 Princes Street, IP1 1QJ, Suffolk and was registered as a PSC under the reg no Oc317545. Allison M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Birketts Llp
Address: Providence House 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, England
Legal authority Companies Act
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc317545
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allison M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 2 £ 3 560.00
2012-05-30 5105634045 £ 3 000.00 Ext Design & Superv
2012-06-27 5105641482 £ 560.00 Professional Service
2011 Isle of Wight Council 1 £ 1 000.00
2011-11-30 5000169461 £ 1 000.00 Ext Design & Superv

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode