General information

Name:

Telex Uk Ltd

Office Address:

3rd Floor-dept Lmc Hathaway House Popes Drive N3 1QF Finchley

Number: 05543102

Incorporation date: 2005-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Telex Uk was founded on 23rd August 2005 as a Private Limited Company. This enterprise's office can be found at Finchley on 3rd Floor-dept Lmc Hathaway House, Popes Drive. When you have to reach the firm by mail, the area code is N3 1QF. The registration number for Telex Uk Limited is 05543102. Telex Uk Limited was known 12 years ago as Vortex Trading. This enterprise's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to 2022-08-31 and the latest annual confirmation statement was submitted on 2023-08-23.

On Tuesday 2nd January 2018, the company was searching for a Lead Generator/ Telesales to fill a full time vacancy in the energy sector in Newcastle upon Tyne, Tyne-Tees. They offered a full time job with wage from £9.2 to £11.3 per hour. The offered job required no experience and a GCSE. Telex Uk needed candidates with at least one year of job experience. While sending your application include reference number LGTELEX1.

Gemma E., Adam Z. and Leonard Z. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 24th August 2017. Furthermore, the director's responsibilities are constantly backed by a secretary - Jacqueline F., who joined the limited company on 10th August 2023.

  • Previous company's names
  • Telex Uk Limited 2012-08-24
  • Vortex Trading Limited 2005-08-23

Financial data based on annual reports

Company staff

Jacqueline F.

Role: Secretary

Appointed: 10 August 2023

Latest update: 6 March 2024

Gemma E.

Role: Director

Appointed: 24 August 2017

Latest update: 6 March 2024

Adam Z.

Role: Director

Appointed: 01 April 2015

Latest update: 6 March 2024

Leonard Z.

Role: Director

Appointed: 23 August 2005

Latest update: 6 March 2024

People with significant control

The companies that control the firm include: Telex Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in London at Popes Drive, Finchley, N3 1QF and was registered as a PSC under the registration number 08018115. Leonard Z. owns over 1/2 to 3/4 of company shares .

Telex Limited
Address: 3rd Floor - Dept Lmc Hathaway House Popes Drive, Finchley, London, N3 1QF, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 08018115
Notified on 30 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Leonard Z.
Notified on 31 July 2017
Nature of control:
over 1/2 to 3/4 of shares
Telex Limited
Address: 3rd Floor Dept Lmc Hathaway House, Popes Drive, Finchley, London, N3 1QF, England
Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08018115
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 12 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 November 2015
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 February 2013

Jobs and Vacancies at Telex Uk Ltd

Lead Generator/ Telesales in Newcastle upon Tyne, posted on Tuesday 2nd January 2018
Region / City Tyne-Tees, Newcastle upon Tyne
Industry Energy sector
Salary From £18000.00 to £22000.00 per year
Experience at least one year
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code LGTELEX1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

28 Marlborough Road

Post code:

AL1 3XQ

City / Town:

St Albans

HQ address,
2013

Address:

28 Marlborough Road

Post code:

AL1 3XQ

City / Town:

St Albans

HQ address,
2014

Address:

28 Marlborough Road

Post code:

AL1 3XQ

City / Town:

St Albans

Accountant/Auditor,
2015 - 2016

Name:

Leonard Mann & Co Limited

Address:

2 Fountain Court Victoria Square

Post code:

AL1 3TF

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies