Telic Corporation Limited

General information

Name:

Telic Corporation Ltd

Office Address:

11 Queen Mary Avenue BN3 6XG Hove

Number: 04782315

Incorporation date: 2003-05-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Hove under the following Company Registration No.: 04782315. The firm was started in the year 2003. The headquarters of the company is located at 11 Queen Mary Avenue . The postal code is BN3 6XG. This enterprise's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. Telic Corporation Ltd filed its account information for the period that ended on 2022-09-30. Its latest confirmation statement was submitted on 2023-05-29.

According to the latest data, we can name only one managing director in the company: Shridhar S. (since 2003-07-28). For five years Arpar S., had performed the duties for the firm until the resignation in 2008. In addition a different director, specifically S S. quit twenty one years ago.

Shridhar S. is the individual who controls 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

Shridhar S.

Role: Director

Appointed: 28 July 2003

Latest update: 5 April 2024

People with significant control

Shridhar S.
Notified on 1 July 2016
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2024-02-19 director's details were changed (CH01)
filed on: 19th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2013

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2014

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

HQ address,
2016

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2015

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Accountant/Auditor,
2014

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Will Taylor Limited

Address:

4th Floor International House Queens Road

Post code:

BN1 3XE

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Similar companies nearby

Closest companies