TELTECH 7 LIMITED

Register to unlock more data on OkredoRegister

TELTECH 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12533333

Incorporation date

25/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12533333 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2023)
dot icon13/05/2025
Registered office address changed to PO Box 4385, 12533333 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-13
dot icon13/05/2025
Address of officer Mr Jeevan Jot Singh changed to 12533333 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-13
dot icon13/05/2025
Address of person with significant control Mr Jeevan Jot Singh changed to 12533333 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-13
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Notification of Jeevan Jot Singh as a person with significant control on 2024-11-01
dot icon07/11/2024
Appointment of Mr Jeevan Jot Singh as a director on 2024-11-01
dot icon07/11/2024
Cessation of Imran Younis Aziz as a person with significant control on 2024-11-01
dot icon07/11/2024
Termination of appointment of Imran Younis Aziz as a director on 2024-11-01
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon26/02/2024
Registered office address changed from 219 Eastern Avenue Ilford England IG4 5AD to 42-44 High Street Slough SL1 1EL on 2024-02-26
dot icon16/02/2024
Registered office address changed from 42-44 Regal Court High Street Slough SL1 1EL England to 219 Eastern Avenue Ilford England IG4 5AD on 2024-02-16
dot icon16/11/2023
Notification of Imran Younis Aziz as a person with significant control on 2023-10-10
dot icon16/11/2023
Appointment of Mr Imran Younis Aziz as a director on 2023-11-10
dot icon16/11/2023
Cessation of Mylvaganam Diskandarasa as a person with significant control on 2023-11-10
dot icon16/11/2023
Termination of appointment of Mylvaganam Diskandarasa as a director on 2023-11-10
dot icon19/10/2023
Registered office address changed from Ealing Cross 85 Uxbridge Road Ealing London W5 5BW England to 42-44 Regal Court High Street Slough SL1 1EL on 2023-10-19
dot icon18/10/2023
Registered office address changed from 43B Pocket Nook Street St. Helens WA9 1LT England to Ealing Cross 85 Uxbridge Road Ealing London W5 5BW on 2023-10-18
dot icon21/08/2023
Registered office address changed from Flat 75, Eric Fletcher Court Essex Road London N1 3PP England to 43B Pocket Nook Street St. Helens WA9 1LT on 2023-08-21
dot icon21/08/2023
Appointment of Mr Mylvaganam Diskandarasa as a director on 2023-02-22
dot icon21/08/2023
Cessation of Daniel Lukasz Wieckowiak as a person with significant control on 2023-02-22
dot icon21/08/2023
Notification of Mylvaganam Diskandarasa as a person with significant control on 2022-02-22
dot icon21/08/2023
Termination of appointment of Daniel Lukasz Wieckowiak as a director on 2023-02-22
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Micro company accounts made up to 2022-03-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
487.40K
-
0.00
-
-
2022
4
935.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELTECH 7 LIMITED

TELTECH 7 LIMITED is an(a) Active company incorporated on 25/03/2020 with the registered office located at 4385, 12533333 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TELTECH 7 LIMITED?

toggle

TELTECH 7 LIMITED is currently Active. It was registered on 25/03/2020 .

Where is TELTECH 7 LIMITED located?

toggle

TELTECH 7 LIMITED is registered at 4385, 12533333 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TELTECH 7 LIMITED do?

toggle

TELTECH 7 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for TELTECH 7 LIMITED?

toggle

The latest filing was on 13/05/2025: Registered office address changed to PO Box 4385, 12533333 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-13.