General information

Name:

Telephone House Ltd

Office Address:

48 Thornhill Park Road SO18 5TQ Southampton

Number: 08165025

Incorporation date: 2012-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the beginning of Telephone House Limited, a firm which is located at 48 Thornhill Park Road, , Southampton. This means it's been 12 years Telephone House has prospered on the market, as the company was founded on 2012-08-02. The firm Companies House Registration Number is 08165025 and its area code is SO18 5TQ. This company's declared SIC number is 46460 and their NACE code stands for Wholesale of pharmaceutical goods. 2022/09/30 is the last time when account status updates were reported.

At present, there is a single director in the company: Ravinder S. (since 2023-09-29). That company had been presided over by Himatbala S. up until 2022-05-02. As a follow-up a different director, specifically Dudley M. resigned on 2012-08-02.

The companies with significant control over this firm are: Telhouse Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at High Street, SO14 2NW, Hampshire and was registered as a PSC under the reg no 13864334.

Financial data based on annual reports

Company staff

Ravinder S.

Role: Director

Appointed: 29 September 2023

Latest update: 6 April 2024

People with significant control

Telhouse Holdings Limited
Address: C/O Telephone House Pharmacy High Street, Southampton, Hampshire, SO14 2NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13864334
Notified on 21 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Himatbala S.
Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Anil S.
Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 1 May 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Fri, 29th Sep 2023 - the day director's appointment was terminated (TM01)
filed on: 3rd, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
11
Company Age

Closest Companies - by postcode