Background WavePink WaveYellow Wave

TELAPPLIANT LIMITED (04632756)

TELAPPLIANT LIMITED (04632756) is an active UK company. incorporated on 10 January 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TELAPPLIANT LIMITED has been registered for 23 years.

Company Number
04632756
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London, E14 9SH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELAPPLIANT LIMITED

TELAPPLIANT LIMITED is an active company incorporated on 10 January 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TELAPPLIANT LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04632756

LTD Company

Age

23 Years

Incorporated 10 January 2003

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

3 Harbour Exchange Square London E14 9GE England
From: 23 November 2015To: 14 May 2025
Layden House 76-86 Turnmill Street London EC1M 5QU
From: 29 May 2013To: 23 November 2015
35 St Olav's Court City Business Centre Lower Road Rotherhithe London SE16 2XB
From: 10 January 2003To: 29 May 2013
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Jan 10
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Joined
Oct 12
Share Buyback
Mar 13
Loan Cleared
Jun 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Sept 16
Loan Secured
Jun 18
Director Joined
Aug 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
Oct 21
Share Buyback
Feb 22
Capital Reduction
Mar 22
Loan Secured
Apr 22
Funding Round
Sept 22
Director Left
Jun 24
Director Joined
Feb 26
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Capital Cancellation Shares
8 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Return Purchase Own Shares
8 March 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Resolution
31 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
31 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2012
SH03Return of Purchase of Own Shares
Legacy
23 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Legacy
10 November 2011
MG01MG01
Resolution
12 October 2011
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Legacy
5 August 2011
MG01MG01
Legacy
9 June 2011
MG02MG02
Legacy
9 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Legacy
20 October 2008
190190
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
190190
Legacy
11 May 2007
353353
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
190190
Legacy
2 May 2006
353353
Legacy
24 April 2006
88(2)R88(2)R
Legacy
19 April 2006
88(2)R88(2)R
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
122122
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
287Change of Registered Office
Memorandum Articles
10 January 2005
MEM/ARTSMEM/ARTS
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
123Notice of Increase in Nominal Capital
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
287Change of Registered Office
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Incorporation Company
10 January 2003
NEWINCIncorporation