Background WavePink WaveYellow Wave

TELENSA LTD (04498125)

TELENSA LTD (04498125) is an active UK company. incorporated on 29 July 2002. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. TELENSA LTD has been registered for 23 years. Current directors include GOWEN, Andrew William, MILLNS, Lynn Margaret, SRINIVAS, Prabhu.

Company Number
04498125
Status
active
Type
ltd
Incorporated
29 July 2002
Age
23 years
Address
Iconix 3 London Road, Cambridge, CB22 3EG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
GOWEN, Andrew William, MILLNS, Lynn Margaret, SRINIVAS, Prabhu
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELENSA LTD

TELENSA LTD is an active company incorporated on 29 July 2002 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. TELENSA LTD was registered 23 years ago.(SIC: 61200)

Status

active

Active since 23 years ago

Company No

04498125

LTD Company

Age

23 Years

Incorporated 29 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Iconix 3 London Road Pampisford Cambridge, CB22 3EG,

Previous Addresses

Plextek Building, London Road Great Chesterford Saffron Walden Essex CB10 1NY
From: 29 July 2002To: 16 March 2017
Timeline

39 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Share Issue
Dec 10
Funding Round
Dec 10
Director Joined
Jan 12
Funding Round
May 13
Director Joined
May 13
Loan Secured
May 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jul 25
Director Left
Oct 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GOWEN, Andrew William

Active
London Road, CambridgeCB22 3EG
Born May 1963
Director
Appointed 01 Jul 2021

MILLNS, Lynn Margaret

Active
London Road, CambridgeCB22 3EG
Born October 1968
Director
Appointed 28 Jul 2025

SRINIVAS, Prabhu

Active
London Road, CambridgeCB22 3EG
Born September 1987
Director
Appointed 15 Aug 2023

GIBSON, William Hugh Mulholland, Mr.

Resigned
Plextek Building, London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 29 Jul 2002
Resigned 21 Jan 2016

STEVENS, Josephine Angela

Resigned
London Road, CambridgeCB22 3EG
Secretary
Appointed 21 Jan 2016
Resigned 10 Sept 2021

BROWN, Michael

Resigned
Plextek Building, London Road, Saffron WaldenCB10 1NY
Born August 1957
Director
Appointed 01 Jan 2012
Resigned 21 Dec 2015

DUNN, Paul Martin

Resigned
Plextek Building, London Road, Saffron WaldenCB10 1NY
Born May 1957
Director
Appointed 06 Dec 2012
Resigned 21 Dec 2015

FRANKS, William Robert David

Resigned
London Road, CambridgeCB22 3EG
Born November 1964
Director
Appointed 20 Mar 2019
Resigned 18 Dec 2019

GIBSON, William Hugh Mulholland, Mr.

Resigned
London Road, CambridgeCB22 3EG
Born October 1961
Director
Appointed 29 Jul 2002
Resigned 20 Mar 2019

HUDSON, Brent Christopher

Resigned
London Road, CambridgeCB22 3EG
Born January 1963
Director
Appointed 18 Dec 2019
Resigned 10 Sept 2021

JACKSON, Timothy

Resigned
London Road, CambridgeCB22 3EG
Born April 1959
Director
Appointed 29 Jul 2002
Resigned 20 Mar 2019

LUMSDEN, Bren Diane

Resigned
London Road, CambridgeCB22 3EG
Born February 1972
Director
Appointed 10 Sept 2021
Resigned 30 Sept 2025

POTGIETER, Catherine Jean

Resigned
London Road, CambridgeCB22 3EG
Born November 1970
Director
Appointed 29 Feb 2020
Resigned 03 Oct 2021

SMITH, Julian

Resigned
London Road, CambridgeCB22 3EG
Born March 1965
Director
Appointed 20 Mar 2019
Resigned 29 Feb 2020

SMITHERS, Colin Richard, Dr

Resigned
Plextek Building, London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 15 Jul 2005
Resigned 21 Dec 2015

WILHELMSSON, Åsa Ellinor Maria

Resigned
London Road, CambridgeCB22 3EG
Born September 1980
Director
Appointed 10 Sept 2021
Resigned 15 Aug 2023

Persons with significant control

1

London Road, Saffron WaldenCB10 1NY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Second Filing Of Form With Form Type
4 June 2013
RP04RP04
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
3 March 2012
MG01MG01
Legacy
3 March 2012
MG01MG01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
18 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
190190
Legacy
31 July 2006
353353
Legacy
31 July 2006
287Change of Registered Office
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
88(2)R88(2)R
Legacy
19 December 2005
122122
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
27 August 2003
363sAnnual Return (shuttle)
Incorporation Company
29 July 2002
NEWINCIncorporation