General information

Name:

Tet Ip Ltd

Office Address:

Unit 6, Brent Trade Park 390 North Circular Road Wembley NW10 0JF London

Number: 06219346

Incorporation date: 2007-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02075533817

Emails:

  • info@go-ipcomms.co.uk
  • info@tetip.co.uk
  • support@go-ipcomms.co.uk
  • support@tetip.co.uk

Website

www.tetip.co.uk

Description

Data updated on:

Tet Ip Limited can be contacted at London at Unit 6, Brent Trade Park 390 North Circular Road. Anyone can look up this business using the postal code - NW10 0JF. This enterprise has been in business on the English market for seventeen years. The enterprise is registered under the number 06219346 and company's official state is active. This enterprise's declared SIC number is 61100 - Wired telecommunications activities. Tet Ip Ltd released its account information for the financial year up to 2021-12-31. The company's most recent annual confirmation statement was submitted on 2023-05-03.

In order to meet the requirements of its client base, this specific company is continually being taken care of by a group of six directors who are, to name just a few, William P., Eralp I. and Christopher J.. Their outstanding services have been of utmost importance to this company since 2007. In order to help the directors in their tasks, the company has been using the skills of William P. as a secretary since the appointment on 2007-04-19.

Financial data based on annual reports

Company staff

William P.

Role: Secretary

Appointed: 19 April 2007

Latest update: 29 January 2024

William P.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

Eralp I.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

Christopher J.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

David J.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

Paul K.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

Mark O.

Role: Director

Appointed: 19 April 2007

Latest update: 29 January 2024

People with significant control

David J. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David J.
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
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Free Download
Confirmation statement with no updates 2023/05/03 (CS01)
filed on: 12th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Laser House 132 Goswell Road

Post code:

EC1V 7DY

HQ address,
2013

Address:

Laser House 132 Goswell Road

Post code:

EC1V 7DY

HQ address,
2014

Address:

Laser House 132 Goswell Road

Post code:

EC1V 7DY

HQ address,
2015

Address:

Laser House 132 Goswell Road

Post code:

EC1V 7DY

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
17
Company Age

Closest Companies - by postcode