TelefÓnica Tech Uk Limited WISBOROUGH GREEN


TelefÓnica Tech Uk started in year 1990 as Private Limited Company with registration number 02563193. The TelefÓnica Tech Uk company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Wisborough Green at East House. Postal code: RH14 0AZ. Since October 4, 2021 TelefÓnica Tech Uk Limited is no longer carrying the name Cancom Uk.

The company has 3 directors, namely Jamie W., Mark G. and Diego P.. Of them, Diego P. has been with the company the longest, being appointed on 4 August 2021 and Jamie W. has been with the company for the least time - from 8 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

TelefÓnica Tech Uk Limited Address / Contact

Office Address East House
Office Address2 Newpound Common
Town Wisborough Green
Post code RH14 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02563193
Date of Incorporation Wed, 28th Nov 1990
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jamie W.

Position: Director

Appointed: 08 June 2023

Mark G.

Position: Director

Appointed: 27 May 2022

Diego P.

Position: Director

Appointed: 04 August 2021

Charles T.

Position: Director

Appointed: 21 December 2022

Resigned: 10 February 2023

Juan V.

Position: Director

Appointed: 27 March 2022

Resigned: 27 May 2022

Jaime F.

Position: Director

Appointed: 04 August 2021

Resigned: 28 February 2022

Thomas S.

Position: Director

Appointed: 30 January 2020

Resigned: 04 August 2021

Sabine D.

Position: Director

Appointed: 16 December 2019

Resigned: 04 August 2021

Martin H.

Position: Director

Appointed: 09 August 2018

Resigned: 14 December 2022

Mathias G.

Position: Director

Appointed: 09 August 2018

Resigned: 16 December 2019

Thomas V.

Position: Director

Appointed: 09 August 2018

Resigned: 27 January 2020

Iain M.

Position: Director

Appointed: 04 July 2012

Resigned: 21 July 2017

Neil O.

Position: Director

Appointed: 12 February 2010

Resigned: 17 December 2018

Anthony R.

Position: Director

Appointed: 10 April 2007

Resigned: 09 August 2018

Jane A.

Position: Director

Appointed: 01 June 2000

Resigned: 09 August 2018

Stephen W.

Position: Director

Appointed: 01 June 2000

Resigned: 05 January 2018

Timothy T.

Position: Secretary

Appointed: 24 April 1996

Resigned: 09 August 2018

Neil T.

Position: Director

Appointed: 01 May 1993

Resigned: 09 August 2018

Christopher O.

Position: Secretary

Appointed: 17 July 1992

Resigned: 24 April 1996

Adrian P.

Position: Director

Appointed: 12 December 1991

Resigned: 30 April 1993

Derek T.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1999

Rachel P.

Position: Secretary

Appointed: 28 November 1991

Resigned: 17 July 1992

Timothy T.

Position: Director

Appointed: 11 January 1991

Resigned: 09 August 2018

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Telefónica Tech Uk & Ireland Limited from Wisborough Green, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Telefónica Tech Uk Holdings Limited that put Wisborough Green, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Telefónica Tech Uk Tog Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Telefónica Tech Uk & Ireland Limited

East House Newpound Common, Wisborough Green, West Sussex, RH14 0AZ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Private Limited Company
Registration number 11243168
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telefónica Tech Uk Holdings Limited

East House Newpound Common, Wisborough Green, West Sussex, RH14 0AZ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11504228
Notified on 30 June 2023
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telefónica Tech Uk Tog Limited

Ocsl Newpound, Wisborough Green, Billingshurst, RH14 0AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03502223
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Neil T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Cancom Uk October 4, 2021
Organised Computer Systems April 15, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 17th, April 2023
Free Download (32 pages)

Company search

Advertisements