Background WavePink WaveYellow Wave

TELEDYNE LIMITED (03863642)

TELEDYNE LIMITED (03863642) is an active UK company. incorporated on 19 October 1999. with registered office in Chelmsford. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 2 other business activities. TELEDYNE LIMITED has been registered for 26 years. Current directors include WARGENT, Nicholas James.

Company Number
03863642
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
WARGENT, Nicholas James
SIC Codes
26110, 26301, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEDYNE LIMITED

TELEDYNE LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Chelmsford. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 2 other business activities. TELEDYNE LIMITED was registered 26 years ago.(SIC: 26110, 26301, 96090)

Status

active

Active since 26 years ago

Company No

03863642

LTD Company

Age

26 Years

Incorporated 19 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ
From: 19 October 1999To: 13 July 2021
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 17
Director Left
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Director Left
May 20
Owner Exit
Oct 20
Funding Round
Dec 20
Capital Update
Dec 20
Loan Cleared
Jan 21
Director Left
Nov 23
Capital Update
Dec 24
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 18 Jan 2019

BARNSHAW, Henry Thomas

Resigned
Blackthorn Garngibboch Road, CumbernauldG67 4AF
Secretary
Appointed 19 Oct 1999
Resigned 30 Apr 2017

SKIGGS, Ian

Resigned
Royal London Industrial Estate, Charlestown, ShipleyBD17 7SW
Secretary
Appointed 30 Apr 2017
Resigned 17 Nov 2017

BARNSHAW, Henry Thomas

Resigned
Wardpark North Industrial Estate, CumbernauldG68 0EF
Born September 1946
Director
Appointed 10 Nov 1999
Resigned 30 Apr 2017

CIBIK, Melanie Susan

Resigned
1049 Camino Dos Rios, Thousand Oaks
Born November 1959
Director
Appointed 10 Sept 2012
Resigned 10 Dec 2013

KUELBS, John

Resigned
30105 Avenida Tranquila, Rancho Palos Verdes90275
Born September 1942
Director
Appointed 10 Nov 1999
Resigned 01 Sept 2012

MAIN, Susan Lee

Resigned
Camino Dos Rios, California
Born November 1958
Director
Appointed 18 Nov 2012
Resigned 01 Dec 2023

MATHER, David Alexander Russell

Resigned
Napier Road, CumbernauldG68 0EF
Born January 1963
Director
Appointed 13 Dec 2013
Resigned 01 Jan 2019

MEHRABIAN, Robert

Resigned
Camino Dos Rios, Thousand Oaks91360
Born July 1941
Director
Appointed 19 Oct 1999
Resigned 21 Apr 2020

RIESENFELD, Stefan

Resigned
2112 Century Park Lane No 416, California 90067FOREIGN
Born July 1948
Director
Appointed 10 Nov 1999
Resigned 06 Jun 2000

SCHNITTJER, Dale Arthur

Resigned
4009 San Remo Way, Tarzana
Born April 1944
Director
Appointed 24 Jul 2000
Resigned 18 Nov 2012

SKIGGS, Ian Michael

Resigned
Royal London Industrial Estate, Charlestown ShipleyBD17 7SW
Born December 1967
Director
Appointed 30 Apr 2017
Resigned 31 May 2020

Persons with significant control

2

1 Active
1 Ceased
Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Harmondsworth Lane, West DraytonUB7 0LQ

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
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 December 2024
SH19Statement of Capital
Legacy
13 December 2024
SH20SH20
Legacy
13 December 2024
CAP-SSCAP-SS
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 December 2020
SH19Statement of Capital
Legacy
14 December 2020
SH20SH20
Legacy
14 December 2020
CAP-SSCAP-SS
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Auditors Resignation Company
7 November 2018
AUDAUD
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
7 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Resolution
13 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Legacy
5 January 2013
MG01MG01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
13 April 2005
353353
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
123Notice of Increase in Nominal Capital
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
24 November 1999
225Change of Accounting Reference Date
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Resolution
24 November 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Incorporation Company
19 October 1999
NEWINCIncorporation