Company NameTeleology Limited
DirectorPaul John Greaves
Company StatusActive
Company Number03158834
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul John Greaves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address66 Cherry Tree Crescent
Farsley
Pudsey
West Yorkshire
LS28 5SR
Secretary NameJohn Greaves
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address80 Wheatlands Park
Redcar
Cleveland
TS10 2PG
Secretary NameMichaela Greaves
NationalityBritish
StatusResigned
Appointed11 March 2005(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 May 2013)
RoleConsultant
Correspondence AddressTodmorden Edge South
Parkin Lane, Sourhall
Todmorden
West Yorkshire
OL14 7JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Viictoria Apt 4 3 Park Crescent
Roundhay
Leeds
LS8 1DH
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£417,379
Cash£333
Current Liabilities£196,331

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

10 June 2005Delivered on: 16 June 2005
Satisfied on: 15 May 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Robinson R44 ii helicopter referred to as the 'aircraft' serial number 10071 and UK registeration mark g-eeza;. See the mortgage charge document for full details.
Fully Satisfied
11 April 2003Delivered on: 15 April 2003
Satisfied on: 14 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 2005Delivered on: 13 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
1 December 2021Registered office address changed from Todmorden Edge South Parkin Lane Sourhall Todmorden West Yorkshire Ol14 to The Viictoria Apt 4 3 Park Crescent Roundhay Leeds LS8 1DH on 1 December 2021 (1 page)
1 December 2021Change of details for Mr Paul John Greaves as a person with significant control on 27 November 2021 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
16 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
4 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
1 April 2015Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 May 2013Termination of appointment of Michaela Greaves as a secretary (1 page)
9 May 2013Termination of appointment of Michaela Greaves as a secretary (1 page)
21 March 2013Register(s) moved to registered office address (1 page)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 March 2013Register(s) moved to registered office address (1 page)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Paul John Greaves on 14 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Paul John Greaves on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 March 2008Return made up to 14/02/08; full list of members (3 pages)
28 March 2008Return made up to 14/02/08; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Return made up to 14/02/07; full list of members (2 pages)
16 March 2007Return made up to 14/02/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
13 April 2005Particulars of mortgage/charge (4 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
7 March 2005Return made up to 14/02/05; full list of members (6 pages)
7 March 2005Return made up to 14/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 April 2004Return made up to 14/02/04; full list of members (6 pages)
22 April 2004Return made up to 14/02/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
19 March 2003Return made up to 14/02/03; full list of members (6 pages)
22 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
22 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
12 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
21 December 2000Full accounts made up to 29 February 2000 (10 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (11 pages)
4 January 2000Full accounts made up to 28 February 1999 (11 pages)
25 March 1999Return made up to 14/02/99; no change of members (4 pages)
25 March 1999Return made up to 14/02/99; no change of members (4 pages)
5 January 1999Full accounts made up to 28 February 1998 (16 pages)
5 January 1999Full accounts made up to 28 February 1998 (16 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Registered office changed on 23/01/98 from: 3 chapel row pool-in-wharfedale leeds west yorkshire LS21 1LZ (1 page)
23 January 1998Registered office changed on 23/01/98 from: 3 chapel row pool-in-wharfedale leeds west yorkshire LS21 1LZ (1 page)
14 November 1997Full accounts made up to 28 February 1997 (10 pages)
14 November 1997Full accounts made up to 28 February 1997 (10 pages)
13 May 1997Registered office changed on 13/05/97 from: 3 chapel row pool in wharfedale otley west yorkshire LS21 1LZ (1 page)
13 May 1997Registered office changed on 13/05/97 from: 3 chapel row pool in wharfedale otley west yorkshire LS21 1LZ (1 page)
3 March 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Registered office changed on 17/09/96 from: excellence house 481 otley road leeds west yorkshire LS16 7NR (1 page)
17 September 1996Registered office changed on 17/09/96 from: excellence house 481 otley road leeds west yorkshire LS16 7NR (1 page)
25 February 1996Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS (1 page)
25 February 1996Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (12 pages)
14 February 1996Incorporation (12 pages)