Background WavePink WaveYellow Wave

TELELOG LIMITED (04956088)

TELELOG LIMITED (04956088) is an active UK company. incorporated on 6 November 2003. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. TELELOG LIMITED has been registered for 22 years. Current directors include SALBOL, Soren Henrik.

Company Number
04956088
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
10 10 Flyford Green, Worcester, WR7 4FB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SALBOL, Soren Henrik
SIC Codes
61900, 62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELELOG LIMITED

TELELOG LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. TELELOG LIMITED was registered 22 years ago.(SIC: 61900, 62012, 63120)

Status

active

Active since 22 years ago

Company No

04956088

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 29 July 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Dormant

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 November 2022 (3 years ago)
Submitted on 16 November 2022 (3 years ago)

Next Due

Due by 20 November 2023
For period ending 6 November 2023
Contact
Address

10 10 Flyford Green Flyford Flavell Worcester, WR7 4FB,

Previous Addresses

Hayfields Flyford Green Flyford Flavell Worcester Worcestershire WR7 4FB England
From: 28 May 2025To: 29 July 2025
Innovation Centre Little Buckland Little Buckland Stables Broadway WR12 7JH England
From: 15 September 2021To: 28 May 2025
Arena Business Centre Arena Business Park Holyrood Close Poole Dorset BH17 7FJ
From: 1 April 2015To: 15 September 2021
Bristol & West House Post Office Road Bournemouth BH1 1BL
From: 29 November 2011To: 1 April 2015
20-22 Bedford Row London WC1R 4JS
From: 6 November 2003To: 29 November 2011
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 19
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SALBOL, Soren Henrik

Active
10 Flyford Green, WorcesterWR7 4FB
Born June 1947
Director
Appointed 01 Jun 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 08 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 2003
Resigned 06 Nov 2003

BRANDT, Flemming

Resigned
Melbyvej, 2610 Roedovre
Born August 1966
Director
Appointed 06 Nov 2003
Resigned 10 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 2003
Resigned 06 Nov 2003

Persons with significant control

1

Staffcheck Holding Ltd

Active
Holyrood Close, PooleBH17 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2019
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Gazette Notice Compulsary
12 February 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Gazette Notice Compulsary
1 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
11 February 2005
363aAnnual Return
Legacy
8 February 2004
88(2)R88(2)R
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Incorporation Company
6 November 2003
NEWINCIncorporation