Background WavePink WaveYellow Wave

TELEFÓNICA TECH UK DATA & AI LIMITED (05727383)

TELEFÓNICA TECH UK DATA & AI LIMITED (05727383) is an active UK company. incorporated on 2 March 2006. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TELEFÓNICA TECH UK DATA & AI LIMITED has been registered for 20 years.

Company Number
05727383
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Broadmede House Farnham Business Park, Farnham, GU9 8QT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFÓNICA TECH UK DATA & AI LIMITED

TELEFÓNICA TECH UK DATA & AI LIMITED is an active company incorporated on 2 March 2006 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TELEFÓNICA TECH UK DATA & AI LIMITED was registered 20 years ago.(SIC: 62012, 62020)

Status

active

Active since 20 years ago

Company No

05727383

LTD Company

Age

20 Years

Incorporated 2 March 2006

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 29 December 2025 (3 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 22 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ADATIS CONSULTING LIMITED
From: 23 May 2006To: 29 July 2024
VECTIS 394 LIMITED
From: 2 March 2006To: 23 May 2006
Contact
Address

Broadmede House Farnham Business Park Weydon Lane Farnham, GU9 8QT,

Previous Addresses

a2 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH
From: 2 March 2006To: 1 October 2013
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Feb 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Owner Exit
Jan 26
2
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
10 September 2008
288bResignation of Director or Secretary
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
122122
Legacy
18 June 2008
122122
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
10 December 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
288bResignation of Director or Secretary
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2006
NEWINCIncorporation