Company NameTeclink Limited
DirectorMarian Olubunmi Adewale
Company StatusActive
Company Number07460223
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Previous NameTeclnk Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Marian Olubunmi Adewale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed05 January 2011(1 month after company formation)
Appointment Duration13 years, 4 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address273 Deerlands Avenue
Sheffield
S5 7WW
Secretary NameMrs Marian Olubunmi Adewale
NationalityNigerian
StatusCurrent
Appointed05 January 2011(1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Deerlands Avenue
Sheffield
S5 7WW
Director NameMr Olaitan Stephen Olusola
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address258a High Road
Romford
Essex
RM6 6AP
Secretary NameMr Olaitan Stephen Olusola
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address258a High Road
Romford
Essex
RM6 6AP

Contact

Websitewww.teclnx.com
Email address[email protected]
Telephone07 880611322
Telephone regionMobile

Location

Registered Address27 Falstaff Crescent
Sheffield
S5 8DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield

Financials

Year2013
Net Worth£128,177
Cash£3,177

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

27 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
16 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
16 April 2021Registered office address changed from 22 Holtwood Road Sheffield S4 7BA to 27 Falstaff Crescent 27 Falstaff Crescent Sheffield S5 8DW on 16 April 2021 (1 page)
14 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 December 2019 (9 pages)
1 January 2019Micro company accounts made up to 31 December 2018 (7 pages)
1 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
10 January 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 January 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125,000
(5 pages)
18 January 2016Register(s) moved to registered office address 22 Holtwood Road Sheffield S4 7BA (1 page)
18 January 2016Register(s) moved to registered office address 22 Holtwood Road Sheffield S4 7BA (1 page)
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125,000
(5 pages)
24 January 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 January 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 125,000
(5 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 125,000
(5 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 125,000
(5 pages)
22 September 2014Registered office address changed from , 258a High Road, Romford, Essex, RM6 6AP to 22 Holtwood Road Sheffield S4 7BA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from , 258a High Road, Romford, Essex, RM6 6AP to 22 Holtwood Road Sheffield S4 7BA on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 258a High Road Romford Essex RM6 6AP to 22 Holtwood Road Sheffield S4 7BA on 22 September 2014 (1 page)
19 March 2014Micro company accounts made up to 31 December 2013 (2 pages)
19 March 2014Micro company accounts made up to 31 December 2013 (2 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 125,000
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 125,000
(5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 125,000
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 August 2013Secretary's details changed for Mrs Olubunmi Adewale on 19 August 2013 (1 page)
19 August 2013Director's details changed for Mrs Olubunmi Adewale on 19 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mrs Olubunmi Adewale on 19 August 2013 (1 page)
19 August 2013Director's details changed for Mrs Olubunmi Adewale on 19 August 2013 (2 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Secretary's details changed for Mrs Olubunmi Adewale on 1 September 2011 (2 pages)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Secretary's details changed for Mrs Olubunmi Adewale on 1 September 2011 (2 pages)
9 February 2012Secretary's details changed for Mrs Olubunmi Adewale on 1 September 2011 (2 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Director's details changed for Mrs Olubunmi Adewale on 14 November 2011 (2 pages)
8 February 2012Director's details changed for Mrs Olubunmi Adewale on 14 November 2011 (2 pages)
8 February 2012Register inspection address has been changed (1 page)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2011Appointment of Mrs Olubunmi Adewale as a secretary (2 pages)
6 January 2011Appointment of Mrs Olubunmi Adewale as a director (2 pages)
6 January 2011Termination of appointment of Olaitan Olusola as a secretary (1 page)
6 January 2011Appointment of Mrs Olubunmi Adewale as a director (2 pages)
6 January 2011Termination of appointment of Olaitan Olusola as a secretary (1 page)
6 January 2011Termination of appointment of Olaitan Olusola as a director (1 page)
6 January 2011Appointment of Mrs Olubunmi Adewale as a secretary (2 pages)
6 January 2011Termination of appointment of Olaitan Olusola as a director (1 page)
16 December 2010Company name changed teclnk LTD\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2010Company name changed teclnk LTD\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)