Teledynamic Ltd is a private limited company that can be found at 29 Cornwall Terrace Mews, London NW1 5LL. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-08-15, this 5-year-old company is run by 1 director.
Director Graeme K., appointed on 18 December 2018.
The company is classified as "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was filed on 2023-08-14 and the deadline for the following filing is 2024-08-28. Likewise, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.
Office Address | 29 Cornwall Terrace Mews |
Town | London |
Post code | NW1 5LL |
Country of origin | United Kingdom |
Registration Number | 11519595 |
Date of Incorporation | Wed, 15th Aug 2018 |
Industry | Other information technology service activities |
End of financial Year | 31st August |
Company age | 6 years old |
Account next due date | Fri, 31st May 2024 (3 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 28th Aug 2024 (2024-08-28) |
Last confirmation statement dated | Mon, 14th Aug 2023 |
The register of persons with significant control who own or have control over the company includes 5 names. As BizStats found, there is Graeme K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nigel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Graeme K.
Notified on | 14 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Nigel S.
Notified on | 26 November 2018 |
Ceased on | 14 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Graeme K.
Notified on | 30 January 2019 |
Ceased on | 10 September 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Craig K.
Notified on | 26 November 2018 |
Ceased on | 30 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Keith L.
Notified on | 15 August 2018 |
Ceased on | 26 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||||
Current Assets | 16 121 | 58 810 | 113 493 | 81 120 |
Net Assets Liabilities | 2 470 | -878 | -3 644 | |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 140 | 1 500 | 1 600 | |
Creditors | 13 651 | 45 000 | 44 488 | 39 868 |
Fixed Assets | 55 813 | |||
Net Current Assets Liabilities | 2 470 | 45 622 | 42 444 | |
Total Assets Less Current Liabilities | 2 470 | 45 622 |
Type | Category | Free download | |
---|---|---|---|
AD02 |
New sail address 29 Cornwall Terrace Mews London NW1 5LL. Change occurred at an unknown date. Company's previous address: 5 Chancery Lane London WC2A 1LG England. filed on: 25th, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy