TELELOGIC UK LIMITED

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

    Company NameTELELOGIC UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03951808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELELOGIC UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TELELOGIC UK LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELELOGIC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELELOGIC TECHNOLOGIES UK LIMITEDAug 01, 2001Aug 01, 2001
    TELELOGIC DOORS UK LIMITEDNov 01, 2000Nov 01, 2000
    QUALITY SYSTEMS AND SOFTWARE LIMITEDMay 31, 2000May 31, 2000
    QUALITY SYSTEMS AND SOFTWARE HOLDINGS LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for TELELOGIC UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2021

    What are the latest filings for TELELOGIC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 26, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 26, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 26, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jun 30, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on Oct 14, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2021

    LRESSP

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Appointment of Emma Danielle Wright as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of TELELOGIC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    WRIGHT, Emma Danielle
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    United KingdomBritishSolicitor283008890001
    HARBY, Lucy Elaine
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    Secretary
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    BritishAccountant76042980002
    MISTRY, Nita
    84 Stanton Road
    Shirley
    B90 2DZ Solihull
    Secretary
    84 Stanton Road
    Shirley
    B90 2DZ Solihull
    BritishAccountant96326380002
    SHAH, Nusrat Rehana
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    Secretary
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    BritishAccountant72796620001
    STEVENS, Susan Elizabeth
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    Secretary
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    BritishCompany Director33682630004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEMENTS, Andrew Paul
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    Director
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    United KingdomBritishAccountant140980050001
    COGGRAVE, Frank William
    The Laurels
    Sprigs Holly Lane Radnage
    HP14 4DZ High Wycombe
    Buckinghamshire
    Director
    The Laurels
    Sprigs Holly Lane Radnage
    HP14 4DZ High Wycombe
    Buckinghamshire
    United KingdomBritishManaging Director79401020001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited (Legal Department)
    United Kingdom
    United KingdomBritishSolicitor137778110001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritishSolicitor137778110001
    HARBY, Lucy Elaine
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    Director
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    BritishAccountant76042980002
    HARBY, Lucy Elaine
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    Director
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    BritishAccountant76042980002
    HEWITT, Paul Anthony
    1 Campbell Drive
    HP9 1TF Beaconsfield
    Buckinghamshire
    Director
    1 Campbell Drive
    HP9 1TF Beaconsfield
    Buckinghamshire
    EnglandBritishManaging Director110937010001
    LIDBECK, Anders
    Lilla Back
    Sodra Sandby
    24791
    Sweden
    Director
    Lilla Back
    Sodra Sandby
    24791
    Sweden
    SwedishCeo72794650001
    LIDBECK, Anders
    Lilla Back
    Sodra Sandby
    24791
    Sweden
    Director
    Lilla Back
    Sodra Sandby
    24791
    Sweden
    SwedishChief Executive Officer72794650001
    LJUNGDAHL, Tore Ingemar
    Hyltaskogsvagen 124
    Se-274 37
    Skurup
    Sweden
    Director
    Hyltaskogsvagen 124
    Se-274 37
    Skurup
    Sweden
    SwedishCto66062420001
    PALADE, Mikael
    Skogsviksv 58
    Hollviken
    23 633
    Sweden
    Director
    Skogsviksv 58
    Hollviken
    23 633
    Sweden
    SwedishGroup Treasurer72796410001
    ROBERTS, James Walter
    Tankards
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    Director
    Tankards
    Loudhams Wood Lane
    HP8 4AP Chalfont St Giles
    Buckinghamshire
    BritishManaging Director36489780001
    SHAH, Nusrat Rehana
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    Director
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    BritishAccountant72796620001
    SHERIDAN, Paul James
    203 Celebration Boulevard
    Kissimmee
    Florida 34747
    Usa
    Director
    203 Celebration Boulevard
    Kissimmee
    Florida 34747
    Usa
    BritishManaging Director85764370001
    STEVENS, Richard John, Dr
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    Director
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    BritishCto42317750002
    STEVENS, Susan Elizabeth
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    Director
    Southwell Cottage, The Green
    East End, North Leigh
    OX8 6PY Witney
    Oxfordshire
    BritishCompany Director33682630004
    SUTCLIFFE, Roy
    42 Sandhurst Lane
    Blackwater
    GU17 0DH Camberley
    Surrey
    Director
    42 Sandhurst Lane
    Blackwater
    GU17 0DH Camberley
    Surrey
    BritishDirector Of Professional Servi31359470002
    TJARNEMO, Hakan
    Sjovagen 22
    Bunkeflostrand
    23044
    Sweden
    Director
    Sjovagen 22
    Bunkeflostrand
    23044
    Sweden
    SwedishChief Finance Officer72795780001
    WILSON, Stephen David
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    EnglandBritishDirector Of Finance80682720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    International Business Machines Corporation
    Armonk
    New York
    New Orchard Road
    Ny 10504
    United States
    Apr 06, 2016
    Armonk
    New York
    New Orchard Road
    Ny 10504
    United States
    No
    Legal FormCorporate
    Country RegisteredNew York
    Legal AuthorityUnited States (New York)
    Place RegisteredNew York
    Registration Number30059
    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.

    Does TELELOGIC UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2025Due to be dissolved on
    Sep 27, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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