Background WavePink WaveYellow Wave

TELLERMATE LIMITED (01522341)

TELLERMATE LIMITED (01522341) is an active UK company. incorporated on 15 October 1980. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TELLERMATE LIMITED has been registered for 45 years. Current directors include DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael and 1 others.

Company Number
01522341
Status
active
Type
ltd
Incorporated
15 October 1980
Age
45 years
Address
Leeway House, Newport, NP19 4SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael, LUNN, David William
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELLERMATE LIMITED

TELLERMATE LIMITED is an active company incorporated on 15 October 1980 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TELLERMATE LIMITED was registered 45 years ago.(SIC: 26511)

Status

active

Active since 45 years ago

Company No

01522341

LTD Company

Age

45 Years

Incorporated 15 October 1980

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PERCELL GROUP PLC
From: 9 March 2000To: 10 January 2002
TELLERMATE CASHROOM SYSTEMS LIMITED
From: 17 June 1997To: 9 March 2000
PERCELL GROUP LIMITED
From: 21 December 1982To: 17 June 1997
SPICECRAFT LIMITED
From: 15 October 1980To: 21 December 1982
Contact
Address

Leeway House Leeway Industrial Estate Newport, NP19 4SL,

Timeline

28 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Capital Update
Jan 11
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Director Joined
Nov 17
Loan Secured
Aug 18
Director Left
Aug 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 24
Director Left
Feb 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BELL, Nicholas James

Active
Leeway Industrial Estate, NewportNP19 4SL
Secretary
Appointed 03 Nov 2020

DELL'AQUILA, Richard

Active
Leeway Industrial Estate, NewportNP19 4SL
Born August 1976
Director
Appointed 10 Jul 2014

HAWKS III, Donald

Active
Leeway Industrial Estate, NewportNP19 4SL
Born January 1975
Director
Appointed 10 Jul 2014

LACONTI, Michael

Active
Leeway Industrial Estate, NewportNP19 4SL
Born September 1984
Director
Appointed 10 Jul 2014

LUNN, David William

Active
Leeway Industrial Estate, NewportNP19 4SL
Born October 1963
Director
Appointed 01 Feb 2010

ABRAHAMS, Paul

Resigned
13 Southern Road, LondonN2 9LH
Secretary
Appointed N/A
Resigned 30 Jun 1992

ADAM, Hannah

Resigned
Cefn Coch, CrumlinNP11 3AX
Secretary
Appointed 18 Nov 2002
Resigned 29 Jun 2007

BEMAN, Hannah

Resigned
145 Beaumaris Way, BlackwoodNP2 1DQ
Secretary
Appointed 07 Sept 1998
Resigned 23 Nov 1998

DAVIES, Gareth Robert James

Resigned
41 Bron Haul, CardiffCF15 9TA
Secretary
Appointed 29 Jun 2007
Resigned 03 Nov 2020

GILLARD, Julian David

Resigned
Highgrove House The Old Quarry, BridgendCF31 1TL
Secretary
Appointed 01 Jul 1992
Resigned 04 Dec 1992

PAUL, Suzanne Lillian

Resigned
Rose Lawn 22 Ebley Road, StonehouseGL10 2LQ
Secretary
Appointed 01 Feb 1998
Resigned 07 Sept 1998

SMALE, Kenneth Charles

Resigned
20 Maillards Haven, PenarthCF64 5RF
Secretary
Appointed 04 Dec 1992
Resigned 21 Feb 1995

WALLIKER, Richard

Resigned
5 Orchid Meadow, ChepstowNP6 6HP
Secretary
Appointed 23 Nov 1998
Resigned 18 Nov 2002

WILLIAMS, Adrian Mark

Resigned
7 Woodland Place, BlackwoodNP12 3QX
Secretary
Appointed 21 Feb 1995
Resigned 31 Dec 1997

ABRAHAMS, Paul

Resigned
13 Southern Road, LondonN2 9LH
Born December 1933
Director
Appointed N/A
Resigned 31 Oct 1992

BAKER, Paul Thomas

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born September 1973
Director
Appointed 03 Nov 2020
Resigned 24 Feb 2026

BISS, Edgar Leslie

Resigned
The Old Rectory, Ross On WyeHR9 5TL
Born November 1935
Director
Appointed N/A
Resigned 10 Jul 2014

BISS, Margaret

Resigned
The Old Rectory, HerefordHR9 5TL
Born November 1945
Director
Appointed 09 Jul 1996
Resigned 10 Jul 2014

COOPER, Timothy John

Resigned
38 Grosvenor Close, BirminghamB75 6RP
Born April 1959
Director
Appointed 15 May 2003
Resigned 28 Apr 2006

DAVIES, Gareth Robert James

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born June 1979
Director
Appointed 01 Feb 2010
Resigned 03 Nov 2020

FIDLER, Ronald Herbert

Resigned
Ramsbury House, HungerfordRG17 0LY
Director
Appointed N/A
Resigned 09 Oct 1990

GILLARD, Julian David

Resigned
Highgrove House The Old Quarry, BridgendCF31 1TL
Born May 1952
Director
Appointed N/A
Resigned 01 May 1998

JARMAN, Thomas Bernard

Resigned
Rivendell, Star Hill, StroudGL6 0NQ
Born January 1963
Director
Appointed 07 Apr 1999
Resigned 16 Mar 2001

KERNOT, David Edward

Resigned
The Pleasance, Ross On WyeHR9 7NJ
Born May 1959
Director
Appointed 11 May 1998
Resigned 30 Nov 1998

LARE, Ian Christopher

Resigned
12 Ger Y Sedd, BridgendCF31 2LB
Born August 1956
Director
Appointed 21 Aug 2001
Resigned 18 Jan 2005

LARE, Ian Christopher

Resigned
12 Ger Y Sedd, BridgendCF31 2LB
Born August 1956
Director
Appointed 01 Dec 1995
Resigned 01 May 1998

PARRISH, Paul Rowland

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born August 1960
Director
Appointed 06 Nov 2017
Resigned 14 Aug 2018

PILKINGTON, John

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born November 1951
Director
Appointed 01 Feb 2010
Resigned 10 Jul 2014

RENDELL, Paul John

Resigned
24 Red House Lane, Westbury On TrymBS9 3RZ
Born November 1957
Director
Appointed 30 Jan 2006
Resigned 31 Jul 2024

SOPHER, Jon Andrew Victor

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born April 1965
Director
Appointed 10 Jul 2014
Resigned 06 Nov 2020

SYKES, Colin James

Resigned
Uplands, AbergavennyNP7 6AN
Born May 1960
Director
Appointed 18 Jun 2001
Resigned 21 Dec 2005

Persons with significant control

1

Leeway Industrial Estate, NewportNP19 4SL

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

220

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Miscellaneous
26 November 2014
MISCMISC
Miscellaneous
14 November 2014
MISCMISC
Resolution
29 July 2014
RESOLUTIONSResolutions
Resolution
29 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
3 June 2013
AUDAUD
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Auditors Resignation Company
15 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
26 January 2013
MG01MG01
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
22 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
18 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 January 2011
SH19Statement of Capital
Legacy
18 January 2011
CAP-SSCAP-SS
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
190190
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 April 2008
CERT10CERT10
Re Registration Memorandum Articles
17 April 2008
MARMAR
Legacy
17 April 2008
5353
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 July 2005
244244
Legacy
31 March 2005
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
26 May 2000
CERT5CERT5
Resolution
26 May 2000
RESOLUTIONSResolutions
Auditors Statement
26 May 2000
AUDSAUDS
Auditors Report
26 May 2000
AUDRAUDR
Accounts Balance Sheet
26 May 2000
BSBS
Re Registration Memorandum Articles
26 May 2000
MARMAR
Legacy
26 May 2000
43(3)e43(3)e
Legacy
26 May 2000
43(3)43(3)
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Legacy
17 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
155(6)a155(6)a
Legacy
6 January 2000
403aParticulars of Charge Subject to s859A
Legacy
6 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363b363b
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
31 March 1993
363aAnnual Return
Legacy
23 March 1993
363aAnnual Return
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
288288
Legacy
18 December 1992
288288
Legacy
2 November 1992
288288
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Resolution
17 February 1991
RESOLUTIONSResolutions
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
13 November 1990
288288
Accounts With Accounts Type Small Group
30 October 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
25 January 1990
363363
Resolution
26 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Legacy
26 October 1989
122122
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
21 November 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
363363
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
14 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1986
AAAnnual Accounts
Resolution
5 December 1986
RESOLUTIONSResolutions
Legacy
24 November 1986
363363
Legacy
4 July 1986
395Particulars of Mortgage or Charge
Legacy
1 July 1986
363363
Certificate Change Of Name Company
21 December 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 October 1980
MISCMISC
Incorporation Company
15 October 1980
NEWINCIncorporation