Telos Partners LLP WINDSOR


Founded in 2013, Telos Partners LLP, classified under reg no. OC388073 is an active company. Currently registered at Admiral House SL4 3BL, Windsor the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-12-17 Telos Partners LLP is no longer carrying the name Telos Management Consultants Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Telos Partners LLP Address / Contact

Office Address Admiral House
Office Address2 St. Leonards Road
Town Windsor
Post code SL4 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC388073
Date of Incorporation Tue, 24th Sep 2013
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Alexander B.

Position: LLP Member

Appointed: 01 February 2024

Joanna B.

Position: LLP Member

Appointed: 01 January 2019

Adam C.

Position: LLP Member

Appointed: 05 December 2013

Peter W.

Position: LLP Designated Member

Appointed: 05 December 2013

Coralie H.

Position: LLP Member

Appointed: 05 December 2013

Telos Partners Group Limited

Position: Corporate LLP Designated Member

Appointed: 29 November 2013

Stine K.

Position: LLP Member

Appointed: 01 January 2017

Resigned: 30 June 2018

Jean-Philippe G.

Position: LLP Member

Appointed: 01 September 2016

Resigned: 31 December 2019

Simon A.

Position: LLP Member

Appointed: 06 April 2016

Resigned: 17 December 2017

Carl W.

Position: LLP Member

Appointed: 01 January 2016

Resigned: 31 May 2017

Matthew S.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 31 December 2021

Joao M.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 22 November 2019

Ashley H.

Position: LLP Member

Appointed: 01 January 2015

Resigned: 30 April 2019

Stephen W.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 December 2016

Keith J.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 01 July 2015

Christopher H.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 01 July 2015

Robin S.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 30 September 2015

Rakesh B.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 30 June 2014

Jean F.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 January 2016

Nigel B.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 December 2021

Alan D.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 December 2022

Patrick R.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 March 2017

Brigid S.

Position: LLP Member

Appointed: 05 December 2013

Resigned: 31 December 2015

Eva B.

Position: LLP Designated Member

Appointed: 29 November 2013

Resigned: 30 September 2015

Simon C.

Position: LLP Designated Member

Appointed: 24 September 2013

Resigned: 29 November 2013

Philip G.

Position: LLP Designated Member

Appointed: 24 September 2013

Resigned: 29 November 2013

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Peter W. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Alan D. This PSC and has 25-50% voting rights.

Peter W.

Notified on 31 December 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Alan D.

Notified on 31 December 2016
Ceased on 13 August 2019
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Telos Management Consultants Llp December 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand296 418198 374
Current Assets1 270 9931 478 998
Debtors960 5691 261 318
Other Debtors170 95754 871
Property Plant Equipment51 04564 917
Total Inventories14 00619 306
Other
Accumulated Depreciation Impairment Property Plant Equipment24 25618 296
Administrative Expenses1 188 548937 340
Amounts Owed By Group Undertakings58 57170 443
Amounts Owed To Group Undertakings273 37924 282
Cost Sales1 215 0801 126 789
Creditors1 300 3061 407 943
Depreciation Expense Property Plant Equipment5 8773 087
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 144
Disposals Property Plant Equipment 49 259
Finance Lease Liabilities Present Value Total 12 805
Gross Profit Loss2 276 7922 230 890
Increase Decrease In Property Plant Equipment 55 520
Increase From Depreciation Charge For Year Property Plant Equipment 10 184
Interest Payable Similar Charges Finance Costs 965
Merchandise14 00619 306
Operating Profit Loss1 088 2441 293 550
Other Creditors705 378974 037
Other Interest Receivable Similar Income Finance Income7724
Other Taxation Social Security Payable 94 576
Profit Loss1 088 3211 292 609
Property Plant Equipment Gross Cost75 30183 213
Total Additions Including From Business Combinations Property Plant Equipment 57 171
Total Liabilities1 322 0381 543 915
Trade Creditors Trade Payables321 549272 674
Trade Debtors Trade Receivables731 0411 136 004
Turnover Revenue3 491 8723 357 679

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2024-02-01
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements