TELEDYNE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTELEDYNE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00432014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELEDYNE UK LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is TELEDYNE UK LIMITED located?

    Registered Office Address
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEDYNE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEDYNE E2V (UK) LIMITEDMar 29, 2017Mar 29, 2017
    E2V TECHNOLOGIES (UK) LIMITEDJun 29, 2004Jun 29, 2004
    E2V TECHNOLOGIES LIMITEDJul 12, 2002Jul 12, 2002
    MARCONI APPLIED TECHNOLOGIES LIMITEDDec 08, 1999Dec 08, 1999
    EEV LIMITEDSep 30, 1988Sep 30, 1988
    ENGLISH ELECTRIC VALVE COMPANY LIMITEDMar 28, 1947Mar 28, 1947

    What are the latest accounts for TELEDYNE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for TELEDYNE UK LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for TELEDYNE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2024

    48 pagesAA

    Appointment of Mr George C. Bobb Iii as a director on May 29, 2025

    2 pagesAP01

    Appointment of Mr John Toner as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Edwin Roks as a director on Apr 28, 2025

    1 pagesTM01

    Statement of capital on Dec 18, 2024

    • Capital: GBP 3,000,008
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 16/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Edwin Roks as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Jason Vanwees as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Susan Lee Main as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Jan 01, 2023

    48 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    47 pagesAA

    Second filing of Confirmation Statement dated Sep 13, 2022

    3 pagesRP04CS01

    Cessation of Teledyne E2V Limited as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Notification of Rhombi Holdings Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    Confirmation statement made on Sep 13, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 29, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.

    Satisfaction of charge 004320140006 in full

    1 pagesMR04

    Full accounts made up to Jan 03, 2021

    51 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Miles John Adcock as a director on May 17, 2021

    1 pagesTM01

    Who are the officers of TELEDYNE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARGENT, Nicholas James
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Secretary
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    197542430001
    BOBB III, George C.
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    United StatesAmerican336976990001
    TONER, John
    Tebay Road
    Bromborough
    CH62 3PA Wirral
    6
    Select
    United Kingdom
    Director
    Tebay Road
    Bromborough
    CH62 3PA Wirral
    6
    Select
    United Kingdom
    EnglandBritish328350600001
    VANWEES, Jason
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    United StatesAmerican316575670001
    WARGENT, Nicholas James
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    United KingdomBritish141876430001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BARKER, Norman George
    Jebel Bait Hall Road
    Mount Bures
    CO8 5AS Bures
    Suffolk
    Secretary
    Jebel Bait Hall Road
    Mount Bures
    CO8 5AS Bures
    Suffolk
    British18397840001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    HANNANT, Michael Francis
    4 Orchard Close
    Newport
    CB11 3QT Saffron Walden
    Essex
    Secretary
    4 Orchard Close
    Newport
    CB11 3QT Saffron Walden
    Essex
    British61519630001
    HIGGINS, James Alexander
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    Secretary
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    British17323780001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    British77617710001
    PARMENTER, Charlotte Lorraine
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Secretary
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    British141074910001
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    WEATHERALL, Sally
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Secretary
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    United Kingdom80654560003
    WHEATLEY, Catherine Bernadette
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    Secretary
    138 Jerningham Road
    Telegraph Hill
    SE14 5NL London
    British47834500001
    ADCOCK, Miles John, Dr
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    United KingdomBritish256222430001
    ATTWOOD, Keith Donald
    Graunt Courts
    Rayne
    CM77 6SD Braintree
    Essex
    Director
    Graunt Courts
    Rayne
    CM77 6SD Braintree
    Essex
    EnglandBritish61519620003
    BLAIR, Stephen
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    EnglandBritish234770370001
    BOYLAN, David Richard
    14 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    Director
    14 Runsell Close
    Danbury
    CM3 4PQ Chelmsford
    Essex
    United KingdomBritish16470980001
    BREWSTER, John Patrick
    Chaldon Herring
    DT2 8DN Dorchester
    St.Nicholas Cottage
    Dorset
    Director
    Chaldon Herring
    DT2 8DN Dorchester
    St.Nicholas Cottage
    Dorset
    EnglandBritish82453390003
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    HANNANT, Michael Francis
    4 Orchard Close
    Newport
    CB11 3QT Saffron Walden
    Essex
    Director
    4 Orchard Close
    Newport
    CB11 3QT Saffron Walden
    Essex
    British61519630001
    HIGGINS, James Alexander
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    Director
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    British17323780001
    HINDSON, Richard Charles
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    EnglandBritish45525640004
    LIVINGSTONE, Ewan Sutherland
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Director
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    EnglandBritish256221550001
    MAIN, Susan Lee
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    United StatesAmerican255349950001
    MANDL, Michael Paul
    Nunthorpe Little Baddow Road
    Danbury
    CM3 4NT Chelmsford
    Essex
    Director
    Nunthorpe Little Baddow Road
    Danbury
    CM3 4NT Chelmsford
    Essex
    British12521570001
    MATHER, David Alexander Russell
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    ScotlandBritish63952030001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REID, Damian Hugh
    81 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    81 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    United KingdomBritish58791550002
    ROKS, Edwin
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    Director
    106 Waterhouse Lane
    Chelmsford
    CM1 2QU Essex
    NetherlandsDutch316575760001
    ROWLANDS, Geoffrey John, Dr
    73 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    Director
    73 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    British69022940001
    SHEPPARD, Timothy John
    126 Highfields Road
    CM8 2HH Witham
    Essex
    Director
    126 Highfields Road
    CM8 2HH Witham
    Essex
    British61735780001
    SPINKS, John Charles
    Watermill House Salts Lane
    Loose
    ME15 0BD Maidstone
    Kent
    Director
    Watermill House Salts Lane
    Loose
    ME15 0BD Maidstone
    Kent
    EnglandBritish22075880001

    Who are the persons with significant control of TELEDYNE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhombi Holdings Limited
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Nov 24, 2021
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number7678650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Teledyne E2v Limited
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Apr 06, 2016
    Waterhouse Lane
    CM1 2QU Chelmsford
    106
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number4439718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0