TELEREAL TELECOM SERVICES LIMITED
Overview
| Company Name | TELEREAL TELECOM SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04222576 |
| 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 TELEREAL TELECOM SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TELEREAL TELECOM SERVICES LIMITED located?
| Registered Office Address | Level 16 5 Aldermanbury Square EC2V 7HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEREAL TELECOM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND SECURITIES TRILLIUM TELECOM SERVICES LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| SHELFCO (NO.2480) LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for TELEREAL TELECOM SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TELEREAL TELECOM SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for TELEREAL TELECOM SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Termination of appointment of Michael Terence Baker as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Change of details for Telereal Services Limited as a person with significant control on Jun 12, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on Jun 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Ashley Persky as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Appointment of Mr Michael Akiva Hackenbroch as a director on Sep 04, 2017 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Who are the officers of TELEREAL TELECOM SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Aaron Jon | Secretary | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | 193863350001 | |||||||||||
| DAKIN, Adam | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | English | 43193110002 | |||||||||
| EDWARDS, Graham Henry | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 78751620003 | |||||||||
| GURNHILL, Russell Charles | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 18192910004 | |||||||||
| HACKENBROCH, Michael Akiva | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | British | 137615220001 | |||||||||
| HUNTER, Graeme Richard William | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | England | British | 202994410001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 163009510001 | |||||||||||
| WALLINGTON, Eric Charles | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | British | 86882660001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| BAKER, Michael Terence | Director | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | United Kingdom | Irish | 89524180002 | |||||||||
| BAKER, Michael Terence | Director | London Wall EC2Y 5DN London 140 United Kingdom | United Kingdom | Irish | 89524180001 | |||||||||
| CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||||||
| ELLIS, Ian David | Director | London Wall EC2Y 5DN London 140 United Kingdom | England | British | 68191870001 | |||||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||||||
| PEARS, Mark Andrew | Director | London Wall EC2Y 5DN London 140 United Kingdom | British | 101279030001 | ||||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||
| PERSKY, Warren Ashley | Director | London Wall EC2Y 5DN London 140 United Kingdom | United Kingdom | British | 108635640073 | |||||||||
| RAMSAY, Fiona Clare | Director | 8 Sloane Gardens SW1W 8DL London | British | 102320560001 | ||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 | |||||||||||
| TRILLIUM HOLDINGS LIMITED | Director | London Wall EC2Y 5DN London 140 United Kingdom |
| 103653930002 |
Who are the persons with significant control of TELEREAL TELECOM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telereal Services Limited | Apr 06, 2016 | 5 Aldermanbury Square EC2V 7HR London Level 16 United Kingdom | No | ||||||||||
| |||||||||||||
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