TELE-BANK LIMITED
Overview
| Company Name | TELE-BANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04435390 |
| 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 TELE-BANK LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
Where is TELE-BANK LIMITED located?
| Registered Office Address | York House Wetherby Road Long Marston YO26 7NH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TELE-BANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for TELE-BANK LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for TELE-BANK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 126 Fairlie Road Slough SL1 4PY to York House Wetherby Road Long Marston York YO26 7NH on Oct 20, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 044353900004, created on Aug 29, 2025 | 11 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2024 | 10 pages | AA | ||||||||||||||
Appointment of Mrs Victoria Jessica Woodings as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachael Rebecca Nevins as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Diane Birchall as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Adam Benjamin Griggs as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alastair James Fell as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Rachael Rebecca Nevins as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Scott Marrison as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Adam Benjamin Griggs as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of TELE-BANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELL, Alastair James | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 137982550004 | |||||
| WOODINGS, Victoria Jessica | Director | Wetherby Road Long Marston YO26 7NH York York House England | England | British | 182833980002 | |||||
| COOPER, Yvonne | Secretary | 4 Carlyle House Down Street KT8 2LT West Molesey Surrey | British | 106106980001 | ||||||
| KIRKCALDY, Lisa Jane | Secretary | 8 Berkeley Road Loudwater HP10 9TS High Wycombe | British | 66292860002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRCHALL, Diane | Director | Dene Glade Lower Road, Cookham SL6 9EH Maidenhead Berkshire | England | British | 66292870003 | |||||
| GILL, Anthony Stephen | Director | Fairlie Road SL1 4PY Slough 126 | England | English | 57831700001 | |||||
| GRIGGS, Adam Benjamin | Director | Fairlie Road SL1 4PY Slough 126 | England | British | 237141510001 | |||||
| KIRKCALDY, Lisa Jane | Director | 8 Berkeley Road Loudwater HP10 9TS High Wycombe | British | 66292860002 | ||||||
| MARRISON, Duncan Scott | Director | Fairlie Road SL1 4PY Slough 126 | United Kingdom | British | 238509620002 | |||||
| NEVINS, Rachael Rebecca | Director | Wetherby Road YO26 7NH York Elovate Groupco Ltd, York House England | England | British | 177502610001 | |||||
| WILSON, Martin Bertram Watney | Director | Lower Road Cookham SL6 9EH Maidenhead Dene Glade Berkshire England | United Kingdom | British | 187545750001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELE-BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wm Bidco 2019 Limited | Aug 30, 2019 | Wetherby Road Long Marston YO26 7NH York York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tb Holdco Limited | Aug 01, 2017 | Wetherby Road Long Marston YO26 7NH York York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Diane Birchall | Apr 06, 2016 | Fairlie Road SL1 4PY Slough 126 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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