Background WavePink WaveYellow Wave

INEOQUEST TECHNOLOGIES LTD (06518869)

INEOQUEST TECHNOLOGIES LTD (06518869) is an active UK company. incorporated on 29 February 2008. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INEOQUEST TECHNOLOGIES LTD has been registered for 18 years. Current directors include FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin.

Company Number
06518869
Status
active
Type
ltd
Incorporated
29 February 2008
Age
18 years
Address
Telestream Uk Ltd 25 King Street, Bristol, BS1 4PB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOQUEST TECHNOLOGIES LTD

INEOQUEST TECHNOLOGIES LTD is an active company incorporated on 29 February 2008 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INEOQUEST TECHNOLOGIES LTD was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06518869

LTD Company

Age

18 Years

Incorporated 29 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Telestream Uk Ltd 25 King Street Ground Floor, East Bristol, BS1 4PB,

Previous Addresses

The Magdalen Centre, Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
From: 29 February 2008To: 16 November 2022
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jul 12
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Apr 18
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Aug 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FEHRMANN, Jennifer Lee

Active
25 King Street, BristolBS1 4PB
Born August 1979
Director
Appointed 26 Feb 2025

TERRELL, Jayde Ashtin

Active
25 King Street, BristolBS1 4PB
Born July 1995
Director
Appointed 26 Feb 2025

DAWSON, Peter

Resigned
Washington Street, Canton02021
Secretary
Appointed 02 Mar 2012
Resigned 24 Mar 2017

TODD, Marc

Resigned
Ames Road, Foxboro
Secretary
Appointed 29 Feb 2008
Resigned 02 Mar 2012

CASTLES, Daniel William

Resigned
25 King Street, BristolBS1 4PB
Born July 1956
Director
Appointed 24 Mar 2017
Resigned 31 Mar 2023

DAWSON, Peter

Resigned
Dela Park Road, Westwood
Born January 1955
Director
Appointed 29 Feb 2008
Resigned 24 Mar 2017

MARSHALL, Benjamin Leahy

Resigned
25 King Street, BristolBS1 4PB
Born October 1984
Director
Appointed 24 Mar 2017
Resigned 31 Mar 2023

PADUCH, Brett Allen

Resigned
25 King Street, BristolBS1 4PB
Born October 1981
Director
Appointed 22 Sept 2023
Resigned 26 Feb 2025

PETERSON, Neal James

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born April 1959
Director
Appointed 24 Mar 2017
Resigned 31 Dec 2019

TODD, Marc

Resigned
Ames Road, Foxboro
Born February 1969
Director
Appointed 29 Feb 2008
Resigned 02 Mar 2012

WILSON, Jonathan Patrick

Resigned
25 King Street, BristolBS1 4PB
Born August 1982
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Telestream 2 Llc

Active
Gold Flat Road, Nevada City95959

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025

Telestream Llc

Ceased
Gold Flat Road, Nevada City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2017
Ceased 27 Aug 2025

Mr Peter Dawson

Ceased
1070, Mansfield02048
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
9 May 2009
225Change of Accounting Reference Date
Legacy
2 April 2009
363aAnnual Return
Incorporation Company
29 February 2008
NEWINCIncorporation