Background WavePink WaveYellow Wave

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED (04434288)

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED (04434288) is an active UK company. incorporated on 9 May 2002. with registered office in Wisborough Green. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. TELEFÓNICA TECH UK MANAGED SERVICES LIMITED has been registered for 23 years.

Company Number
04434288
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
East House, Wisborough Green, RH14 0AZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Wisborough Green. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. TELEFÓNICA TECH UK MANAGED SERVICES LIMITED was registered 23 years ago.(SIC: 62020, 62030, 62090)

Status

active

Active since 23 years ago

Company No

04434288

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 June 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

CANCOM UK MANAGED SERVICES LIMITED
From: 15 April 2019To: 4 October 2021
OCSL MANAGED SERVICES LIMITED
From: 27 April 2010To: 15 April 2019
ARCTELLIGENT LTD
From: 9 May 2002To: 27 April 2010
Contact
Address

East House Newpound Road Wisborough Green, RH14 0AZ,

Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 09
Loan Secured
Mar 15
New Owner
May 18
Loan Cleared
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Jun 23
Owner Exit
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Termination Director Company
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Resolution
4 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
9 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts Amended With Made Up Date
23 April 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Accounts Amended With Made Up Date
12 September 2008
AAMDAAMD
Legacy
24 July 2008
363sAnnual Return (shuttle)
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
88(2)R88(2)R
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363aAnnual Return
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation