Telrock Systems Limited LONDON


Telrock Systems started in year 2014 as Private Limited Company with registration number 09258461. The Telrock Systems company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1st Floor, Verse Building. Postal code: N1 6DZ. Since November 11, 2014 Telrock Systems Limited is no longer carrying the name Connected Consumer.

At present there are 2 directors in the the company, namely Gordon C. and Dale W.. In addition one secretary - Thomas M. - is with the firm. Currenlty, the company lists one former director, whose name is Jonathan L. and who left the the company on 20 September 2021. In addition, there is one former secretary - Graham B. who worked with the the company until 4 November 2015.

Telrock Systems Limited Address / Contact

Office Address 1st Floor, Verse Building
Office Address2 18 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09258461
Date of Incorporation Fri, 10th Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Gordon C.

Position: Director

Appointed: 09 September 2021

Dale W.

Position: Director

Appointed: 15 December 2016

Thomas M.

Position: Secretary

Appointed: 04 November 2015

Jonathan L.

Position: Director

Appointed: 10 October 2014

Resigned: 20 September 2021

Graham B.

Position: Secretary

Appointed: 10 October 2014

Resigned: 04 November 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Gordon C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is The Technology and Innovation Fund Lp that entered Jersey, Channel Islands as the address. This PSC has a legal form of "a jersey limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Gordon C.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Technology And Innovation Fund Lp

19 Commercial Buildings, St Helier, Jersey, JE1 1BU, Channel Islands

Legal authority Limited Partnerships (Jersey) Law 1994
Legal form Jersey Limited Partnership
Country registered Jersey, Channel Islands
Place registered Jersey, Channel Islands
Registration number 1131
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Connected Consumer November 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 812 257       
Balance Sheet
Cash Bank On Hand68 79665 01821 987232 467340 160154 894296 12428 054
Current Assets360 0301 601 759659 386781 376902 565826 795827 456284 844
Debtors291 2341 536 741637 399548 909562 405671 9014 432 799256 790
Net Assets Liabilities-3 812 257-5 241 832-7 227 639-7 525 381-7 583 277-7 994 157-8 412 2534 598 193
Property Plant Equipment49 97359 92657 44548 30332 519110 08096 15282 428
Cash Bank In Hand68 796       
Intangible Fixed Assets1 281 262       
Net Assets Liabilities Including Pension Asset Liability-3 812 257       
Tangible Fixed Assets49 973       
Reserves/Capital
Called Up Share Capital164       
Profit Loss Account Reserve-3 813 397       
Shareholder Funds-3 812 257       
Other
Accumulated Amortisation Impairment Intangible Assets389 949724 1911 058 4331 459 065315 347929 1581 862 2763 084 354
Accumulated Depreciation Impairment Property Plant Equipment5 44018 54635 72053 74471 06346 14376 75591 905
Average Number Employees During Period   3836353533
Creditors284 019580 373248 599231 829406 670248 501305 358254 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment 89101 697 51 283 14 489
Disposals Property Plant Equipment 1 3153973 3145 10055 773 17 405
Fixed Assets1 598 0021 789 3692 269 5674 101 5116 286 1947 851 4184 440 5014 567 379
Increase From Amortisation Charge For Year Intangible Assets 334 242334 242400 632527 494613 811933 1171 222 078
Increase From Depreciation Charge For Year Property Plant Equipment 13 19517 18419 72117 31926 36330 61229 641
Intangible Assets1 281 262947 020612 7781 705 8972 753 7083 736 4294 248 1164 484 951
Intangible Assets Gross Cost1 671 2111 671 2111 671 2113 164 9623 069 0554 665 5876 206 6247 569 305
Investments Fixed Assets266 767782 4231 599 3442 347 3113 499 9674 004 9093 901 466 
Net Current Assets Liabilities76 0111 155 932410 787549 547495 8954 583 203522 09830 814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 941134 546      
Property Plant Equipment Gross Cost55 41378 47293 165102 047103 582156 223172 905174 333
Total Additions Including From Business Combinations Intangible Assets   1 493 7511 575 3051 596 5321 541 0371 458 913
Total Additions Including From Business Combinations Property Plant Equipment 24 37415 09012 1966 635108 41416 68418 833
Total Assets Less Current Liabilities1 674 0132 162 8822 680 3544 651 0586 782 0898 429 7128 767 8324 598 193
Creditors Due After One Year5 486 270       
Creditors Due Within One Year284 019       
Intangible Fixed Assets Additions1 703 691       
Intangible Fixed Assets Aggregate Amortisation Impairment389 949       
Intangible Fixed Assets Amortisation Charged In Period389 949       
Intangible Fixed Assets Cost Or Valuation1 671 211       
Intangible Fixed Assets Increase Decrease From Revaluations-32 480       
Share Premium Account976       
Tangible Fixed Assets Additions55 413       
Tangible Fixed Assets Cost Or Valuation55 413       
Tangible Fixed Assets Depreciation5 440       
Tangible Fixed Assets Depreciation Charged In Period5 440       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
Free Download (3 pages)

Company search