TELEFÓNICA TECH UK DATA & AI LIMITED

Register to unlock more data on OkredoRegister

TELEFÓNICA TECH UK DATA & AI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05727383

Incorporation date

02/03/2006

Size

Full

Contacts

Registered address

Registered address

Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
dot icon26/01/2026
Notification of Telefónica Tech Uk Business Applications Limited as a person with significant control on 2026-01-22
dot icon26/01/2026
Cessation of Adatis Group Limited as a person with significant control on 2026-01-22
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon10/12/2025
Director's details changed for Diego Colchero Paetz on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon03/10/2025
Appointment of Mr Martyn Bullerwell as a director on 2025-10-02
dot icon13/08/2025
Termination of appointment of Mark Gorton as a director on 2025-08-11
dot icon02/04/2025
Appointment of Christopher Brookes as a director on 2025-04-02
dot icon28/03/2025
Termination of appointment of Jamie Wark as a director on 2025-03-28
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon19/11/2024
Director's details changed for Jamie Wark on 2024-10-13
dot icon29/07/2024
Certificate of change of name
dot icon20/05/2024
Full accounts made up to 2022-12-31
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/06/2023
Appointment of Jamie Wark as a director on 2023-06-26
dot icon09/06/2023
Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09
dot icon12/04/2023
Termination of appointment of Neil Paterson Logan as a director on 2023-03-29
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon18/01/2023
Appointment of Mark Christopher Skelton as a director on 2023-01-17
dot icon12/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/10/2022
Appointment of Mr Mark David Edward Gorton as a director on 2022-10-27
dot icon25/10/2022
Termination of appointment of Timothy Charles Kent as a director on 2022-10-21
dot icon07/10/2022
Termination of appointment of Stuart James Kerr as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Craig Donnelly as a director on 2022-09-30
dot icon30/09/2022
Appointment of Diego Colchero Paetz as a director on 2022-09-30
dot icon22/03/2022
Satisfaction of charge 057273830001 in full
dot icon22/03/2022
Satisfaction of charge 057273830003 in full
dot icon22/03/2022
Satisfaction of charge 057273830002 in full
dot icon22/03/2022
Satisfaction of charge 057273830004 in full
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Registration of charge 057273830004, created on 2021-10-18
dot icon26/10/2021
Registration of charge 057273830003, created on 2021-10-18
dot icon25/10/2021
Registration of charge 057273830002, created on 2021-10-18
dot icon22/10/2021
Registration of charge 057273830001, created on 2021-10-18
dot icon20/10/2021
Termination of appointment of Martin James Philpott as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Sacha Neil Tomey as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Martyn Richard Bullerwell as a director on 2021-10-18
dot icon20/10/2021
Termination of appointment of Julia Crane as a secretary on 2021-10-18
dot icon19/10/2021
Appointment of Mr Stuart James Kerr as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Craig Donnelly as a director on 2021-10-18
dot icon19/10/2021
Appointment of Mr Neil Paterson Logan as a director on 2021-10-18
dot icon14/09/2021
Second filing for the appointment of Julia Crane as a secretary
dot icon04/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mr Sacha Neil Tomey on 2021-07-01
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Miss Julia Crane as a secretary on 2019-11-01
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon12/06/2019
Resolutions
dot icon11/06/2019
Cessation of Timothy Charles Kent as a person with significant control on 2019-06-04
dot icon11/06/2019
Cessation of Martyn Richard Bullerwell as a person with significant control on 2019-06-04
dot icon11/06/2019
Cessation of Sacha Neil Tomey as a person with significant control on 2019-06-04
dot icon11/06/2019
Notification of Adatis Group Limited as a person with significant control on 2019-06-04
dot icon11/06/2019
Cessation of Martin James Philpott as a person with significant control on 2019-06-04
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon18/07/2016
Appointment of Mr Martin James Philpott as a director on 2016-07-18
dot icon26/04/2016
Resolutions
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/09/2014
Register inspection address has been changed from A2 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH United Kingdom to Broadmede House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Registered office address changed from a2 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 2013-10-01
dot icon10/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon16/08/2012
Director's details changed for Sacha Neil Tomey on 2012-05-01
dot icon16/08/2012
Director's details changed for Timothy Charles Kent on 2012-05-01
dot icon16/08/2012
Director's details changed for Timothy Charles Kent on 2012-08-16
dot icon16/08/2012
Director's details changed for Sacha Neil Tomey on 2011-04-01
dot icon16/08/2012
Director's details changed for Martyn Bullerwell on 2011-08-24
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for Timothy Charles Kent on 2009-10-01
dot icon05/07/2010
Director's details changed for Sacha Neil Tomey on 2009-10-01
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / martyn bullerwell / 31/12/2008
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Registered office changed on 11/11/2008 from lynton house station approach woking surrey GU22 7PY
dot icon10/09/2008
Appointment terminated secretary garbetts nominees LIMITED
dot icon01/09/2008
Resolutions
dot icon18/06/2008
Gbp nc 1000/375\04/06/08
dot icon18/06/2008
S-div
dot icon02/06/2008
Return made up to 02/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Registered office changed on 10/12/07 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
dot icon24/04/2007
Return made up to 02/03/07; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Ad 17/05/06--------- £ si 300@1=300 £ ic 1/301
dot icon06/06/2006
Resolutions
dot icon23/05/2006
Certificate of change of name
dot icon02/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

63
2022
change arrow icon0 % *

* during past year

Cash in Bank

£691,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
63
4.07M
-
0.00
691.35K
-
2022
63
4.07M
-
0.00
691.35K
-

Employees

2022

Employees

63 Ascended- *

Net Assets(GBP)

4.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

691.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Christopher
Director
02/04/2025 - Present
16
GARBETTS NOMINEES LIMITED
Nominee Secretary
02/03/2006 - 31/07/2008
351
GARBETTS CONSULTING LIMITED
Nominee Director
02/03/2006 - 17/05/2006
352
Philpott, Martin James
Director
18/07/2016 - 18/10/2021
4
Gorton, Mark David Edward
Director
27/10/2022 - 11/08/2025
15

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About TELEFÓNICA TECH UK DATA & AI LIMITED

TELEFÓNICA TECH UK DATA & AI LIMITED is an(a) Active company incorporated on 02/03/2006 with the registered office located at Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of TELEFÓNICA TECH UK DATA & AI LIMITED?

toggle

TELEFÓNICA TECH UK DATA & AI LIMITED is currently Active. It was registered on 02/03/2006 .

Where is TELEFÓNICA TECH UK DATA & AI LIMITED located?

toggle

TELEFÓNICA TECH UK DATA & AI LIMITED is registered at Broadmede House Farnham Business Park, Weydon Lane, Farnham, Surrey GU9 8QT.

What does TELEFÓNICA TECH UK DATA & AI LIMITED do?

toggle

TELEFÓNICA TECH UK DATA & AI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does TELEFÓNICA TECH UK DATA & AI LIMITED have?

toggle

TELEFÓNICA TECH UK DATA & AI LIMITED had 63 employees in 2022.

What is the latest filing for TELEFÓNICA TECH UK DATA & AI LIMITED?

toggle

The latest filing was on 26/01/2026: Notification of Telefónica Tech Uk Business Applications Limited as a person with significant control on 2026-01-22.