Background WavePink WaveYellow Wave

TELME ONLINE LIMITED (04324816)

TELME ONLINE LIMITED (04324816) is an active UK company. incorporated on 19 November 2001. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. TELME ONLINE LIMITED has been registered for 24 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
04324816
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELME ONLINE LIMITED

TELME ONLINE LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TELME ONLINE LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04324816

LTD Company

Age

24 Years

Incorporated 19 November 2001

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 26 September 2025 (7 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

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

SEAFORTHS SERVICES LIMITED
From: 19 November 2001To: 22 January 2002
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
10 Leake Street London SE1 7NN
From: 19 November 2001To: 10 May 2018
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Owner Exit
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 23 Dec 2005
Resigned 30 Jun 2023

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Secretary
Appointed 19 Nov 2001
Resigned 09 Jul 2003

SINDERSON, Ian Charles

Resigned
7 Langham Road, BowdonWA14 2HT
Secretary
Appointed 09 Jul 2003
Resigned 23 Dec 2005

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 19 Nov 2001

HOLTERMAN, Hendrikus Marinus

Resigned
Sparrenweg 3, Holten
Born July 1955
Director
Appointed 19 Nov 2001
Resigned 31 Dec 2002

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Born July 1939
Director
Appointed 19 Nov 2001
Resigned 09 Jul 2003

MULLER, Peter Leslie

Resigned
34a Pagoda Avenue, RichmondTW9 2HF
Born August 1964
Director
Appointed 15 Aug 2002
Resigned 17 Jan 2007

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 19 Nov 2001
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 04 Jan 2002
Resigned 15 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Nov 2001
Resigned 19 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
55 Ludgate Hill, LondonEC4M 7JW

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 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Made Up Date
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
14 June 2013
AAAnnual Accounts
Resolution
12 December 2012
RESOLUTIONSResolutions
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Made Up Date
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Made Up Date
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Made Up Date
2 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
29 July 2009
AAAnnual Accounts
Legacy
30 January 2009
190a190a
Legacy
30 January 2009
353a353a
Legacy
19 November 2008
363aAnnual Return
Accounts With Made Up Date
9 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 July 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Legacy
13 July 2006
287Change of Registered Office
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
15 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
3 July 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
88(2)R88(2)R
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Incorporation Company
19 November 2001
NEWINCIncorporation