Background WavePink WaveYellow Wave

TECALEMIT LIMITED (00294980)

TECALEMIT LIMITED (00294980) is an active UK company. incorporated on 12 December 1934. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TECALEMIT LIMITED has been registered for 91 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00294980
Status
active
Type
ltd
Incorporated
12 December 1934
Age
91 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECALEMIT LIMITED

TECALEMIT LIMITED is an active company incorporated on 12 December 1934 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TECALEMIT LIMITED was registered 91 years ago.(SIC: 74990)

Status

active

Active since 91 years ago

Company No

00294980

LTD Company

Age

91 Years

Incorporated 12 December 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 12 March 2015To: 22 November 2016
3Rd Floor 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 12 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 12 December 1934To: 24 August 2010
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Capital Update
Dec 17
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 23 Feb 2000

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Secretary
Appointed N/A
Resigned 23 Feb 2000

BONSEY, Colin Peter

Resigned
114 Village Way, AshfordTW15 2JU
Born July 1946
Director
Appointed N/A
Resigned 15 Jul 1994

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 21 Jan 2000
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 25 Apr 1994
Resigned 31 Jan 2003

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 31 Dec 1998
Resigned 28 Apr 2000

HULL, Victoria Mary

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

MANN, Roger

Resigned
13 Beverley Close, CamberleyGU15 1HF
Born June 1939
Director
Appointed N/A
Resigned 31 Dec 1998

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SANDS, Caroline Ann

Resigned
Stafford Park 5, TelfordTF3 3BL
Born August 1960
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2020

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 31 Jan 2009
Resigned 31 Jul 2015

SPENCER, Rachel Louise

Resigned
40 Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 21 Jan 2000
Resigned 31 Dec 2014

STEPHENS, Edwin Barrie

Resigned
Wedgewood Dukes Covert, BagshotGU19 5HU
Born January 1928
Director
Appointed N/A
Resigned 01 Jan 1994

THOM, James Demmink

Resigned
Tollgate Cottage, Crawley DownRH10 4HG
Born July 1946
Director
Appointed 23 Feb 2000
Resigned 09 Feb 2001

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 02 Mar 2009

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
9 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
88(2)R88(2)R
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
287Change of Registered Office
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
24 January 2002
363aAnnual Return
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
6 July 2001
88(2)R88(2)R
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363aAnnual Return
Legacy
11 January 2001
244244
Auditors Resignation Company
21 December 2000
AUDAUD
Legacy
29 June 2000
363aAnnual Return
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Memorandum Articles
24 March 2000
MEM/ARTSMEM/ARTS
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
244244
Legacy
24 November 1999
287Change of Registered Office
Legacy
7 May 1999
287Change of Registered Office
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
16 September 1998
88(3)88(3)
Legacy
16 September 1998
88(2)R88(2)R
Legacy
16 September 1998
123Notice of Increase in Nominal Capital
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
88(3)88(3)
Legacy
10 July 1998
88(2)P88(2)P
Legacy
10 July 1998
88(3)88(3)
Legacy
10 July 1998
88(3)88(3)
Legacy
10 July 1998
88(2)P88(2)P
Legacy
10 July 1998
88(3)88(3)
Legacy
10 July 1998
88(2)P88(2)P
Legacy
9 July 1998
88(3)88(3)
Legacy
9 July 1998
88(2)P88(2)P
Legacy
9 July 1998
123Notice of Increase in Nominal Capital
Resolution
9 July 1998
RESOLUTIONSResolutions
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
122122
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
9 July 1998
88(2)R88(2)R
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Auditors Resignation Company
15 September 1996
AUDAUD
Legacy
8 February 1996
363x363x
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
3 May 1994
288288
Legacy
9 February 1994
363x363x
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
19 January 1993
363x363x
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363x363x
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
11 February 1991
363x363x
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
13 November 1987
403aParticulars of Charge Subject to s859A
Legacy
9 November 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 December 1985
AAAnnual Accounts
Accounts With Made Up Date
12 February 1985
AAAnnual Accounts
Legacy
12 September 1975
363363
Miscellaneous
12 December 1934
MISCMISC