Background WavePink WaveYellow Wave

TELEMISIS LTD (06597992)

TELEMISIS LTD (06597992) is an active UK company. incorporated on 20 May 2008. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. TELEMISIS LTD has been registered for 17 years. Current directors include NAIRN, John Grant, O'MALLEY, James Howard.

Company Number
06597992
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
Aggreko Cannock 2 Voyager Drive, Cannock, WS11 8XP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
NAIRN, John Grant, O'MALLEY, James Howard
SIC Codes
26309, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEMISIS LTD

TELEMISIS LTD is an active company incorporated on 20 May 2008 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. TELEMISIS LTD was registered 17 years ago.(SIC: 26309, 62012)

Status

active

Active since 17 years ago

Company No

06597992

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Aggreko Cannock 2 Voyager Drive Orbital Retail Centre Cannock, WS11 8XP,

Previous Addresses

St Thomas House Mansfield Road Derby DE1 3TN England
From: 21 December 2021To: 13 March 2023
7 Blenheim Court Beaufort Office Park, Woodlands Bradley Stoke Bristol BS32 4NE
From: 21 May 2013To: 21 December 2021
7 Blenheim Park Beaufort Office Park, Woodlands Almondsbury Bristol BS32 4NE United Kingdom
From: 19 June 2012To: 21 May 2013
7 Blenheim Court Beaufort Park Almondsbury Bristol BS32 4NE United Kingdom
From: 19 June 2012To: 19 June 2012
Top Floor 220 Park Avenue Aztec West Almondsbury Bristol BS32 4SY
From: 20 May 2008To: 19 June 2012
Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Funding Round
Jul 10
Funding Round
Apr 11
Share Buyback
May 11
Share Buyback
May 11
Share Buyback
May 11
Director Joined
Oct 12
Loan Cleared
Apr 13
Share Buyback
Dec 13
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Nov 18
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Apr 23
Director Left
Mar 24
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AGGREKO GENERATORS LIMITED

Active
Stirling Road, DumbartonG82 3RG
Corporate secretary
Appointed 09 Mar 2023

NAIRN, John Grant

Active
2 Voyager Drive, CannockWS11 8XP
Born March 1968
Director
Appointed 09 Mar 2023

O'MALLEY, James Howard

Active
2 Voyager Drive, CannockWS11 8XP
Born July 1977
Director
Appointed 09 Mar 2023

RICHARDSON, Anthony John

Resigned
Horseshoe Lane, BristolBS37 6ES
Secretary
Appointed 20 May 2008
Resigned 09 Mar 2023

INCORPORATE SECRETARIAT LIMITED

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 20 May 2008
Resigned 20 May 2008

ADAMS, Warwick

Resigned
Mansfield Road, DerbyDE1 3TN
Born October 1960
Director
Appointed 27 Sept 2012
Resigned 09 Mar 2023

ADAMS, Warwick

Resigned
Admaur House, DerbyDE7 6DZ
Born October 1960
Director
Appointed 20 May 2008
Resigned 23 Jul 2008

BEGENT, Christopher Charles Robert

Resigned
High Street, ChippenhamSN15 2HA
Born June 1968
Director
Appointed 20 May 2008
Resigned 09 Mar 2023

MARKLAND, David Charles

Resigned
White Court, LondonSW15 3JB
Born May 1978
Director
Appointed 20 May 2008
Resigned 28 Jan 2009

RICHARDSON, Anthony John

Resigned
Horseshoe Lane, BristolBS37 6ES
Born October 1962
Director
Appointed 20 May 2008
Resigned 18 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Stirling Road, DumbartonG82 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 October 2016
AAMDAAMD
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
5 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts Amended With Made Up Date
2 September 2010
AAMDAAMD
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
1 July 2009
190190
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
122122
Legacy
4 September 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Incorporation Company
20 May 2008
NEWINCIncorporation