Background WavePink WaveYellow Wave

TELE-PRODUCTS LIMITED (02295985)

TELE-PRODUCTS LIMITED (02295985) is an active UK company. incorporated on 13 September 1988. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). TELE-PRODUCTS LIMITED has been registered for 37 years. Current directors include YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben.

Company Number
02295985
Status
active
Type
ltd
Incorporated
13 September 1988
Age
37 years
Address
Cyclops House Link Business Road, York, YO10 3JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELE-PRODUCTS LIMITED

TELE-PRODUCTS LIMITED is an active company incorporated on 13 September 1988 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). TELE-PRODUCTS LIMITED was registered 37 years ago.(SIC: 26511)

Status

active

Active since 37 years ago

Company No

02295985

LTD Company

Age

37 Years

Incorporated 13 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SITEBITE LIMITED
From: 13 September 1988To: 29 November 1988
Contact
Address

Cyclops House Link Business Road Osbaldwick Link Road York, YO10 3JB,

Previous Addresses

Cyclops House Link Business Park Osbaldwick York North Yorkshire YO10 3BJ England
From: 5 April 2024To: 2 September 2024
11 Glaisdale Road York North Yorkshire YO26 6QT
From: 13 September 1988To: 5 April 2024
Timeline

19 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jul 12
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 21
Funding Round
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Share Issue
Apr 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Born August 1963
Director
Appointed 02 Apr 2024

YODAIKEN, David Reuben

Active
Link Business Park, YorkYO10 3JB
Born August 1992
Director
Appointed 02 Apr 2024

SEGARAN, Thilaganathan

Resigned
The Pastures, YorkYO24 2JE
Secretary
Appointed N/A
Resigned 02 Apr 2024

GURNELL, Andrew William

Resigned
Highfield Close, YorkYO41 5SE
Born December 1958
Director
Appointed 17 Jul 2012
Resigned 02 Apr 2024

ROSE, Robert Ian

Resigned
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1962
Director
Appointed 14 Jun 2017
Resigned 02 Apr 2024

SEGARAN, Emily

Resigned
Winchester Avenue, YorkYO26 4RU
Born October 1987
Director
Appointed 20 Sept 2021
Resigned 02 Apr 2024

SEGARAN, Jane

Resigned
The Pastures, YorkYO24 2JE
Born October 1957
Director
Appointed N/A
Resigned 02 Apr 2024

SEGARAN, Thilaganathan

Resigned
The Pastures, YorkYO24 2JE
Born October 1957
Director
Appointed N/A
Resigned 02 Apr 2024

STUBBS, Kimberley Dawn

Resigned
11 Glaisdale Road, North YorkshireYO26 6QT
Born April 1966
Director
Appointed 14 Jun 2017
Resigned 02 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Kings Inch Place, RenfrewPA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mr Thilaganathan Segaran

Ceased
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2024

Mrs Jane Segaran

Ceased
11 Glaisdale Road, North YorkshireYO26 6QT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 April 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
5 April 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
22 November 2001
403aParticulars of Charge Subject to s859A
Legacy
22 November 2001
403aParticulars of Charge Subject to s859A
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
9 May 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
19 December 1988
88(2)Return of Allotment of Shares
Legacy
14 December 1988
224224
Certificate Change Of Name Company
28 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
287Change of Registered Office
Memorandum Articles
25 October 1988
MEM/ARTSMEM/ARTS
Resolution
25 October 1988
RESOLUTIONSResolutions
Incorporation Company
13 September 1988
NEWINCIncorporation