TELEGARTNER UK LTD

Register to unlock more data on OkredoRegister

TELEGARTNER UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166282

Incorporation date

22/02/2001

Size

Small

Contacts

Registered address

Registered address

Unit 1 A1 (M) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon04/04/2026
Accounts for a small company made up to 2025-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon12/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon07/05/2024
Accounts for a small company made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon16/05/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon04/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Robert Arthur Mulley as a director on 2021-02-28
dot icon02/03/2021
Termination of appointment of Robert Arthur Mulley as a secretary on 2021-02-28
dot icon02/03/2021
Appointment of Mrs Eleanor Stidston as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Mr David Norrington as a director on 2021-03-01
dot icon27/10/2020
Notification of a person with significant control statement
dot icon27/10/2020
Cessation of Telegartner Karl Gartner Gmbh as a person with significant control on 2020-09-17
dot icon14/10/2020
Change of details for Telegartner Karl Gartner Gmbh as a person with significant control on 2020-09-17
dot icon22/09/2020
Change of details for Quadrant Connectors Holdings Limited as a person with significant control on 2020-09-17
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-12-31
dot icon05/06/2020
Notification of Quadrant Connectors Holdings Limited as a person with significant control on 2016-04-06
dot icon05/06/2020
Cessation of Robert Arthur Mulley as a person with significant control on 2016-04-06
dot icon05/06/2020
Cessation of Daniel Gartner as a person with significant control on 2016-04-06
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon21/05/2019
Accounts for a small company made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon31/07/2015
Satisfaction of charge 4 in full
dot icon31/07/2015
Satisfaction of charge 5 in full
dot icon29/06/2015
Registration of charge 041662820007, created on 2015-06-25
dot icon24/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-12-31
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/01/2014
Satisfaction of charge 3 in full
dot icon28/01/2014
Satisfaction of charge 2 in full
dot icon14/01/2014
Resolutions
dot icon10/01/2014
Registered office address changed from C/O Quadrant Connections Limited Unit 1 a1(M) Business Centre 151 Dixons Hill Road North Mymms Hatfield AL9 7JE United Kingdom on 2014-01-10
dot icon19/12/2013
Auditor's resignation
dot icon21/11/2013
Certificate of change of name
dot icon21/11/2013
Change of name notice
dot icon02/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Bridgefoot House Watling Street Radlett Herts WD7 7HT on 2011-10-19
dot icon19/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/09/2011
Termination of appointment of Michael Wood as a director
dot icon02/09/2011
Termination of appointment of Peter Miller as a director
dot icon02/09/2011
Appointment of Mr Daniel Gartner as a director
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2011
Director's details changed for Mr Peter David Miller on 2011-03-18
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-10-31
dot icon09/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon08/03/2010
Director's details changed for Michael Wood on 2010-02-22
dot icon08/03/2010
Director's details changed for Robert Arthur Mulley on 2010-02-22
dot icon04/03/2010
Accounts for a small company made up to 2009-10-31
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2009
Auditor's resignation
dot icon31/07/2009
Auditor's resignation
dot icon26/02/2009
Return made up to 22/02/09; full list of members
dot icon03/02/2009
Accounts for a medium company made up to 2008-10-31
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon17/11/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon19/05/2008
Return made up to 22/02/08; full list of members
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Secretary resigned;director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon07/09/2007
Full accounts made up to 2007-03-31
dot icon03/09/2007
Registered office changed on 03/09/07 from: 72 london road st albans hertfordshire AL1 1NS
dot icon20/08/2007
Auditor's resignation
dot icon15/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon06/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Auditor's resignation
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon03/08/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 22/02/07; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon11/10/2006
New director appointed
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Amended full accounts made up to 2005-03-31
dot icon14/03/2006
Return made up to 22/02/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
Ad 10/01/05--------- £ si 9439@1
dot icon16/03/2005
Return made up to 22/02/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 22/02/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon05/11/2003
Director resigned
dot icon16/07/2003
Particulars of contract relating to shares
dot icon16/07/2003
Ad 30/03/01-17/01/02 £ si 200000@1
dot icon01/03/2003
Return made up to 22/02/03; no change of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon03/12/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 22/02/02; full list of members
dot icon06/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon14/09/2001
Director's particulars changed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed;new director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon22/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

29
2023
change arrow icon+89.64 % *

* during past year

Cash in Bank

£480,772.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
32
956.52K
-
0.00
740.65K
-
2022
32
1.00M
-
0.00
253.51K
-
2023
29
966.18K
-
0.00
480.77K
-
2023
29
966.18K
-
0.00
480.77K
-

Employees

2023

Employees

29 Descended-9 % *

Net Assets(GBP)

966.18K £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.77K £Ascended89.64 % *

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
Gartner, Daniel
Director
30/08/2011 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/02/2001 - 22/02/2001
16011
London Law Services Limited
Nominee Director
22/02/2001 - 22/02/2001
15403
Mulley, Robert Arthur
Director
27/07/2007 - 28/02/2021
8
Miller, Peter David
Director
27/07/2007 - 31/08/2011
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About TELEGARTNER UK LTD

TELEGARTNER UK LTD is an(a) Active company incorporated on 22/02/2001 with the registered office located at Unit 1 A1 (M) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire AL9 7JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of TELEGARTNER UK LTD?

toggle

TELEGARTNER UK LTD is currently Active. It was registered on 22/02/2001 .

Where is TELEGARTNER UK LTD located?

toggle

TELEGARTNER UK LTD is registered at Unit 1 A1 (M) Business Centre 151 Dixons Hill Road, Welham Green North Mymms, Hatfield, Hertfordshire AL9 7JE.

What does TELEGARTNER UK LTD do?

toggle

TELEGARTNER UK LTD operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

How many employees does TELEGARTNER UK LTD have?

toggle

TELEGARTNER UK LTD had 29 employees in 2023.

What is the latest filing for TELEGARTNER UK LTD?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-12-31.