Telecetera Limited WORCESTER


Founded in 1990, Telecetera, classified under reg no. 02500584 is an active company. Currently registered at Restdale House Restdale House WR1 1EE, Worcester the company has been in the business for thirty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Steven B., appointed on 26 September 2019. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Daniel P., Elsa P. and others listed below. There were no ex secretaries.

Telecetera Limited Address / Contact

Office Address Restdale House Restdale House
Office Address2 32-33 Foregate Street
Town Worcester
Post code WR1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500584
Date of Incorporation Wed, 9th May 1990
Industry Business and domestic software development
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Steven B.

Position: Director

Appointed: 26 September 2019

Cecilia P.

Position: Secretary

Resigned: 26 September 2019

Daniel P.

Position: Director

Resigned: 26 September 2019

Elsa P.

Position: Director

Appointed: 18 November 2004

Resigned: 26 September 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Koios Group Limited from Malvern, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cecilia P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Koios Group Limited

Malvern Hills Science Park Geraldine Road, Malvern, Worcestershire, WR14 3SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05058221
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cecilia P.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Daniel P.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand208 489247 498272 238256 8147 17118 81213 8062 121
Current Assets249 243278 445298 367275 777113 034238 070276 071264 839
Debtors40 75430 94726 12918 963105 863219 258262 265262 718
Net Assets Liabilities115 297104 958119 023160 5045 115-54 715-2 55751 474
Other Debtors4 4605 0154 7334 78362 72195 82827 58342 160
Property Plant Equipment1 9181 691861106 3 3402 976871
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment30 43232 60133 73834 49334 90736 57738 90141 006
Additions Other Than Through Business Combinations Property Plant Equipment 1 942307  5 0101 960 
Amounts Owed By Related Parties     101 000206 000206 000
Amounts Owed To Related Parties   71 551    
Average Number Employees During Period   44321
Bank Borrowings     50 00044 16734 167
Corporation Tax Payable15 0698 61712 097     
Corporation Tax Recoverable   3 623    
Creditors135 864174 840180 039115 359107 919296 124281 604214 236
Increase From Depreciation Charge For Year Property Plant Equipment 2 1691 1377554131 6702 3242 105
Intangible Assets Gross Cost45 00045 00045 00045 00045 00045 00045 000 
Net Current Assets Liabilities113 379103 605118 328160 4185 115-58 055-5 53350 603
Number Shares Issued Fully Paid   100    
Other Creditors107 736143 869146 84726 41395 86737 61537 72134 632
Other Taxation Social Security Payable10 96921 11220 17016 526    
Par Value Share   1    
Prepayments      479257
Property Plant Equipment Gross Cost32 35034 29234 59934 90734 90739 91741 87741 877
Provisions For Liabilities Balance Sheet Subtotal 33816620    
Taxation Including Deferred Taxation Balance Sheet Subtotal 33816620    
Taxation Social Security Payable   16 3563 228 150844
Total Assets Less Current Liabilities115 297105 296119 189160 5245 115   
Total Borrowings     50 00044 16734 167
Trade Creditors Trade Payables2 0901 2429251 0398 824208 510199 566144 593
Trade Debtors Trade Receivables36 29425 93221 39614 18043 14222 42928 68214 301

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search