Background WavePink WaveYellow Wave

TELEPERFORMANCE LIMITED (02060289)

TELEPERFORMANCE LIMITED (02060289) is an active UK company. incorporated on 1 October 1986. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. TELEPERFORMANCE LIMITED has been registered for 39 years. Current directors include SLADE, Gary, WISE, Karl.

Company Number
02060289
Status
active
Type
ltd
Incorporated
1 October 1986
Age
39 years
Address
Spectrum House, Bristol, BS1 3LG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SLADE, Gary, WISE, Karl
SIC Codes
61900, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEPERFORMANCE LIMITED

TELEPERFORMANCE LIMITED is an active company incorporated on 1 October 1986 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. TELEPERFORMANCE LIMITED was registered 39 years ago.(SIC: 61900, 63110)

Status

active

Active since 39 years ago

Company No

02060289

LTD Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MM TELEPERFORMANCE LIMITED
From: 7 January 2005To: 16 May 2012
MM GROUP LIMITED
From: 17 October 2000To: 7 January 2005
MAIL MARKETING (HOLDINGS) LIMITED
From: 1 October 1986To: 17 October 2000
Contact
Address

Spectrum House Bond Street Bristol, BS1 3LG,

Previous Addresses

St James House Moon Street Bristol BS2 8QY
From: 1 October 1986To: 16 May 2012
Timeline

11 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KINSELLA, Michelle

Active
Bond Street, BristolBS1 3LG
Secretary
Appointed 09 Mar 2016

SLADE, Gary

Active
Bond Street, BristolBS1 3LG
Born September 1966
Director
Appointed 02 Apr 2019

WISE, Karl

Active
Bond Street, BristolBS1 3LG
Born July 1974
Director
Appointed 25 Sept 2017

ASHTON, Andrew Charles

Resigned
Bond Street, BristolBS1 3LG
Secretary
Appointed 30 Jul 2002
Resigned 09 Jul 2015

MORTIMORE, John Brian

Resigned
16 Ferndale Road, BristolBS7 0RP
Secretary
Appointed N/A
Resigned 13 May 1998

PERKINS, Trevor Raymond

Resigned
32 Parrys Lane, BristolBS9 1AB
Secretary
Appointed 14 May 1998
Resigned 22 Oct 1998

WESTINGHOUSE, Timothy Adrian

Resigned
The Hermitage, BridgwaterTA7 9NN
Secretary
Appointed 06 Oct 1998
Resigned 31 Jul 2002

ASHTON, Andrew Charles

Resigned
Bond Street, BristolBS1 3LG
Born March 1963
Director
Appointed 29 May 2002
Resigned 09 Jul 2015

GILLEPIE, Connell Michael

Resigned
31 Shaw Gardens, BristolBS14 9TP
Born November 1956
Director
Appointed 19 Oct 2000
Resigned 31 Jul 2003

HARRISON, David

Resigned
31a Rivers Street, BathBA1 2QA
Born May 1928
Director
Appointed N/A
Resigned 17 Oct 2000

HUGHES, Colin Edward

Resigned
Honeysuckle House Millford Road, SidmouthEX10 8DP
Born October 1942
Director
Appointed N/A
Resigned 17 Oct 2000

HUGHES, John Roderick Thomas Hubert

Resigned
Tendala Church Lane, HighbridgeTA9 4DG
Born July 1940
Director
Appointed N/A
Resigned 17 Oct 2000

LINNELL, Peter

Resigned
86 Friern Watch Avenue, LondonN12 9NU
Born July 1947
Director
Appointed 15 Jun 1998
Resigned 22 Apr 1999

MCERLEAN, Anita

Resigned
25 Walton Heath Drive, MacclesfieldSK10 2QN
Born May 1957
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2003

NIEDERER, Alistair Guy

Resigned
Bond Street, BristolBS1 3LG
Born February 1960
Director
Appointed 28 Jun 2011
Resigned 30 Sept 2016

PERKINS, Trevor Raymond

Resigned
32 Parrys Lane, BristolBS9 1AB
Born September 1928
Director
Appointed N/A
Resigned 17 Oct 2000

POWLES, Jason Lee

Resigned
Bond Street, BristolBS1 3LG
Born August 1978
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2017

ROBINSON, Rachel Anne

Resigned
10 Thanet Road, BristolBS3 3HZ
Born May 1967
Director
Appointed 19 Oct 2000
Resigned 24 May 2004

ROGALIN, Claes Thomas

Resigned
Upplandsgaten 73, StockholmS11344
Born January 1958
Director
Appointed 24 May 2004
Resigned 11 Jan 2005

ROUSE, Stephanie

Resigned
The Hawthorns, Great SomerfordSN15 5JA
Born July 1958
Director
Appointed 19 Oct 2000
Resigned 26 Nov 2002

SIMS, Matthew John

Resigned
Bond Street, BristolBS1 3LG
Born October 1973
Director
Appointed 19 Jul 2016
Resigned 07 Mar 2019

SMITH, Jeffrey

Resigned
St James House, BristolBS2 8QY
Born April 1948
Director
Appointed 22 Apr 1999
Resigned 31 Mar 2012

WESTINGHOUSE, Timothy Adrian

Resigned
The Hermitage, BridgwaterTA7 9NN
Born May 1946
Director
Appointed 06 Oct 1998
Resigned 31 Jul 2002

Persons with significant control

1

Bond Street, BristolBS1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Legacy
1 February 2010
MG02MG02
Legacy
6 January 2010
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
403b403b
Legacy
2 February 2005
403b403b
Legacy
14 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
287Change of Registered Office
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288cChange of Particulars
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
2 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
24 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
2 February 2001
403aParticulars of Charge Subject to s859A
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
287Change of Registered Office
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 2000
AAAnnual Accounts
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 April 1998
AAAnnual Accounts
Legacy
20 March 1998
395Particulars of Mortgage or Charge
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1992
363aAnnual Return
Legacy
4 July 1992
363b363b
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 August 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 October 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
PUC3OPUC3O
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Legacy
20 August 1987
225(1)225(1)
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Incorporation Company
1 October 1986
NEWINCIncorporation
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation