General information

Name:

Telemisis Limited

Office Address:

Aggreko Cannock 2 Voyager Drive Orbital Retail Centre WS11 8XP Cannock

Number: 06597992

Incorporation date: 2008-05-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@telemisis.com
  • support@telemisis.com

Websites

www.telemisis.com
www.telemisis.co.uk

Description

Data updated on:

Telemisis is a company with it's headquarters at WS11 8XP Cannock at Aggreko Cannock 2 Voyager Drive. The enterprise has been registered in year 2008 and is registered under the identification number 06597992. The enterprise has been active on the UK market for 16 years now and company current status is active. This firm's SIC and NACE codes are 62012 which means Business and domestic software development. Telemisis Limited filed its latest accounts for the period that ended on Thu, 31st Mar 2022. The business latest confirmation statement was filed on Sat, 20th May 2023.

There is a team of three directors managing this specific business right now, specifically James O., John N. and Anthony R. who have been carrying out the directors tasks for one year. At least one secretary in this firm is a limited company, specifically Aggreko Generators Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 March 2023

Address: Stirling Road, Dumbarton, G82 3RG, Scotland

Latest update: 13 December 2023

James O.

Role: Director

Appointed: 09 March 2023

Latest update: 13 December 2023

John N.

Role: Director

Appointed: 09 March 2023

Latest update: 13 December 2023

Anthony R.

Role: Director

Appointed: 20 May 2008

Latest update: 13 December 2023

People with significant control

The companies with significant control over this firm include: Aggreko Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dumbarton at Stirling Road, G82 3RG and was registered as a PSC under the reg no Sc177553.

Aggreko Limited
Address: Lomondgate Stirling Road, Dumbarton, G82 3RG, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Register
Registration number Sc177553
Notified on 9 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simpatica Group Limited
Address: St Thomas House Mansfield Road, Derby, DE1 3TN, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10684201
Notified on 7 April 2017
Ceased on 9 March 2023
Nature of control:
over 3/4 of shares
3/4 to full 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 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 May 2016
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 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 7 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 March 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director's appointment terminated on 9th March 2023 (TM01)
filed on: 13th, March 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Blenheim Court Beaufort Park

Post code:

BS32 4NE

City / Town:

Almondsbury

HQ address,
2013

Address:

7 Blenheim Court Beaufort Park

Post code:

BS32 4NE

City / Town:

Almondsbury

HQ address,
2014

Address:

7 Blenheim Court Beaufort Park

Post code:

BS32 4NE

City / Town:

Almondsbury

HQ address,
2015

Address:

7 Blenheim Court Beaufort Park

Post code:

BS32 4NE

City / Town:

Almondsbury

HQ address,
2016

Address:

7 Blenheim Court Beaufort Park

Post code:

BS32 4NE

City / Town:

Almondsbury

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
15
Company Age

Closest Companies - by postcode