Background WavePink WaveYellow Wave

TELFORTH LIMITED (02404773)

TELFORTH LIMITED (02404773) is an active UK company. incorporated on 17 July 1989. with registered office in 81 Moray Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TELFORTH LIMITED has been registered for 36 years. Current directors include CONTI, Claudio, SHAH, Krishan, SMITH, Benjamin.

Company Number
02404773
Status
active
Type
ltd
Incorporated
17 July 1989
Age
36 years
Address
81 Moray Road, N4 3LD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONTI, Claudio, SHAH, Krishan, SMITH, Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORTH LIMITED

TELFORTH LIMITED is an active company incorporated on 17 July 1989 with the registered office located in 81 Moray Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TELFORTH LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02404773

LTD Company

Age

36 Years

Incorporated 17 July 1989

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 22 July 2025 (9 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

81 Moray Road London , N4 3LD,

Timeline

7 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
New Owner
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SMITH, Benjamin

Active
151 Albion Road, LondonN16 9JU
Secretary
Appointed 06 Jul 2023

CONTI, Claudio

Active
Piazza Della Pigna 6, Roma
Born May 1965
Director
Appointed 19 Dec 2008

SHAH, Krishan

Active
Moray Road, LondonN4 3LD
Born March 1994
Director
Appointed 07 Jul 2023

SMITH, Benjamin

Active
81 Moray Road, LondonN4 3LD
Born February 1965
Director
Appointed 03 Oct 2003

JOHNSON, Kathryn Blanche

Resigned
81 Moray Road, LondonN4 3LD
Secretary
Appointed 19 Aug 1992
Resigned 29 Apr 1994

MALJENOVIC, Brankica

Resigned
81 Moray RoadN4 3LD
Secretary
Appointed 12 Feb 2016
Resigned 06 Jul 2023

SACKUR, Stephen John

Resigned
81 Moray Road, LondonN4 3LD
Secretary
Appointed N/A
Resigned 18 Aug 1992

SHERGOLD, Carol

Resigned
65 Pemberton Road, LondonN4 1AX
Secretary
Appointed 29 Apr 1994
Resigned 03 Oct 2003

WINGATE, Susan Joy

Resigned
81 Moray Road, LondonN4 3LD
Secretary
Appointed 03 Oct 2003
Resigned 12 Feb 2016

JOHNSON, Kathryn Blanche

Resigned
81 Moray Road, LondonN4 3LD
Born August 1954
Director
Appointed N/A
Resigned 29 Apr 1994

MALJENOVIC, Brankica

Resigned
81 Moray RoadN4 3LD
Born July 1981
Director
Appointed 12 Feb 2016
Resigned 06 Jul 2023

SACKUR, Stephen John

Resigned
81 Moray Road, LondonN4 3LD
Born January 1964
Director
Appointed N/A
Resigned 18 Aug 1992

SHERGOLD, Carol

Resigned
65 Pemberton Road, LondonN4 1AX
Born July 1960
Director
Appointed N/A
Resigned 03 Oct 2003

TAIT, Nicola Carolien

Resigned
81 Moray Road, LondonN4 3LD
Born February 1966
Director
Appointed 28 Nov 1992
Resigned 19 Dec 2008

WALLE, Arnaud Michel

Resigned
81 Moray Road, LondonN4 3LD
Born July 1964
Director
Appointed 22 Jun 1994
Resigned 31 Oct 1997

WINGATE, Susan Joy

Resigned
81 Moray Road, LondonN4 3LD
Born January 1948
Director
Appointed 31 Oct 1997
Resigned 12 Feb 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Krishan Shah

Active
Moray Road, LondonN4 3LD
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2023

Miss Brankica Maljenovic

Ceased
81 Moray RoadN4 3LD
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2023

M Benjamin Smith

Active
Clissold Crescent, LondonN16 9LH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Claudio Conti

Active
Piazza Della Pigna, Rome00186
Born May 1965

Nature of Control

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

Filing History

113

Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Change Person Director Company With Change Date
20 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
353353
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
353353
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Resolution
17 August 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1998
AAAnnual Accounts
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1994
AAAnnual Accounts
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1993
AAAnnual Accounts
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Legacy
25 November 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
24 November 1989
288288
Legacy
11 September 1989
288288
Legacy
11 September 1989
287Change of Registered Office
Memorandum Articles
1 August 1989
MEM/ARTSMEM/ARTS
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
224224
Incorporation Company
17 July 1989
NEWINCIncorporation