TELEDYNE UK LIMITED
Overview
| Company Name | TELEDYNE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00432014 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELEDYNE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEDYNE E2V (UK) LIMITED | Mar 29, 2017 | Mar 29, 2017 |
| E2V TECHNOLOGIES (UK) LIMITED | Jun 29, 2004 | Jun 29, 2004 |
| E2V TECHNOLOGIES LIMITED | Jul 12, 2002 | Jul 12, 2002 |
| MARCONI APPLIED TECHNOLOGIES LIMITED | Dec 08, 1999 | Dec 08, 1999 |
| EEV LIMITED | Sep 30, 1988 | Sep 30, 1988 |
| ENGLISH ELECTRIC VALVE COMPANY LIMITED | Mar 28, 1947 | Mar 28, 1947 |
What are the latest accounts for TELEDYNE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for TELEDYNE UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for TELEDYNE UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2024 | 48 pages | AA | ||||||||||
Appointment of Mr George C. Bobb Iii as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Toner as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edwin Roks as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edwin Roks as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Vanwees as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Lee Main as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 47 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 13, 2022 | 3 pages | RP04CS01 | ||||||||||
Cessation of Teledyne E2V Limited as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Rhombi Holdings Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Satisfaction of charge 004320140006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jan 03, 2021 | 51 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Miles John Adcock as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of TELEDYNE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARGENT, Nicholas James | Secretary | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | 197542430001 | |||||||
| BOBB III, George C. | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | United States | American | 336976990001 | |||||
| TONER, John | Director | Tebay Road Bromborough CH62 3PA Wirral 6 Select United Kingdom | England | British | 328350600001 | |||||
| VANWEES, Jason | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | United States | American | 316575670001 | |||||
| WARGENT, Nicholas James | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | United Kingdom | British | 141876430001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BARKER, Norman George | Secretary | Jebel Bait Hall Road Mount Bures CO8 5AS Bures Suffolk | British | 18397840001 | ||||||
| EDWARDS, Kevin Neil | Secretary | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | British | 19650500002 | ||||||
| HANNANT, Michael Francis | Secretary | 4 Orchard Close Newport CB11 3QT Saffron Walden Essex | British | 61519630001 | ||||||
| HIGGINS, James Alexander | Secretary | 8 Glebe Field Almondsbury BS12 4DL Bristol Avon | British | 17323780001 | ||||||
| LONG, Jacqueline | Secretary | 361 Hanworth Road TW12 3EJ Hampton Middlesex | British | 77617710001 | ||||||
| PARMENTER, Charlotte Lorraine | Secretary | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | British | 141074910001 | ||||||
| PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||
| POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | 9255220001 | ||||||
| WEATHERALL, Sally | Secretary | Mantles Green Cottage Hyde Heath Road, Hyde Heath HP6 5RW Amersham Buckinghamshire | United Kingdom | 80654560003 | ||||||
| WHEATLEY, Catherine Bernadette | Secretary | 138 Jerningham Road Telegraph Hill SE14 5NL London | British | 47834500001 | ||||||
| ADCOCK, Miles John, Dr | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | United Kingdom | British | 256222430001 | |||||
| ATTWOOD, Keith Donald | Director | Graunt Courts Rayne CM77 6SD Braintree Essex | England | British | 61519620003 | |||||
| BLAIR, Stephen | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | England | British | 234770370001 | |||||
| BOYLAN, David Richard | Director | 14 Runsell Close Danbury CM3 4PQ Chelmsford Essex | United Kingdom | British | 16470980001 | |||||
| BREWSTER, John Patrick | Director | Chaldon Herring DT2 8DN Dorchester St.Nicholas Cottage Dorset | England | British | 82453390003 | |||||
| EDWARDS, Kevin Neil | Director | 15 Rothesay Avenue CM2 9BU Chelmsford Essex | England | British | 19650500002 | |||||
| HANNANT, Michael Francis | Director | 4 Orchard Close Newport CB11 3QT Saffron Walden Essex | British | 61519630001 | ||||||
| HIGGINS, James Alexander | Director | 8 Glebe Field Almondsbury BS12 4DL Bristol Avon | British | 17323780001 | ||||||
| HINDSON, Richard Charles | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | England | British | 45525640004 | |||||
| LIVINGSTONE, Ewan Sutherland | Director | Waterhouse Lane CM1 2QU Chelmsford 106 England | England | British | 256221550001 | |||||
| MAIN, Susan Lee | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | United States | American | 255349950001 | |||||
| MANDL, Michael Paul | Director | Nunthorpe Little Baddow Road Danbury CM3 4NT Chelmsford Essex | British | 12521570001 | ||||||
| MATHER, David Alexander Russell | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | Scotland | British | 63952030001 | |||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| REID, Damian Hugh | Director | 81 Teddington Park Road TW11 8NG Teddington Middlesex | United Kingdom | British | 58791550002 | |||||
| ROKS, Edwin | Director | 106 Waterhouse Lane Chelmsford CM1 2QU Essex | Netherlands | Dutch | 316575760001 | |||||
| ROWLANDS, Geoffrey John, Dr | Director | 73 Quilp Drive CM1 4YD Chelmsford Essex | British | 69022940001 | ||||||
| SHEPPARD, Timothy John | Director | 126 Highfields Road CM8 2HH Witham Essex | British | 61735780001 | ||||||
| SPINKS, John Charles | Director | Watermill House Salts Lane Loose ME15 0BD Maidstone Kent | England | British | 22075880001 |
Who are the persons with significant control of TELEDYNE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhombi Holdings Limited | Nov 24, 2021 | Waterhouse Lane CM1 2QU Chelmsford 106 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Teledyne E2v Limited | Apr 06, 2016 | Waterhouse Lane CM1 2QU Chelmsford 106 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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