Background WavePink WaveYellow Wave

TELESTREAM UK LTD (06976460)

TELESTREAM UK LTD (06976460) is an active UK company. incorporated on 30 July 2009. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other software publishing. TELESTREAM UK LTD has been registered for 16 years. Current directors include FEHRMANN, Jennifer, TERRELL, Jayde Ashtin.

Company Number
06976460
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Ground Floor East, Bristol, BS1 4PB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FEHRMANN, Jennifer, TERRELL, Jayde Ashtin
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELESTREAM UK LTD

TELESTREAM UK LTD is an active company incorporated on 30 July 2009 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TELESTREAM UK LTD was registered 16 years ago.(SIC: 58290)

Status

active

Active since 16 years ago

Company No

06976460

LTD Company

Age

16 Years

Incorporated 30 July 2009

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 24 April 2025 (1 year 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

VIDCHECK LIMITED
From: 30 July 2009To: 29 September 2016
Contact
Address

Ground Floor East 25 King Street Bristol, BS1 4PB,

Previous Addresses

Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England
From: 9 February 2017To: 20 December 2021
1 Little King Street Bristol BS1 4HW England
From: 2 November 2015To: 9 February 2017
, 1st Floor, the Prudential Buildings 11-19 Wine Street, Bristol, BS1 2PH
From: 11 March 2015To: 2 November 2015
, St. Nicholas House 31-34 High Street, Bristol, BS1 2AW
From: 17 June 2014To: 11 March 2015
, 4 Cheyne Road, Bristol, BS9 2DH, Uk
From: 30 July 2009To: 17 June 2014
Timeline

55 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Aug 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jun 25
24
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FEHRMANN, Jennifer

Active
25 King Street, BristolBS1 4PB
Born December 1979
Director
Appointed 09 Jan 2025

TERRELL, Jayde Ashtin

Active
25 King Street, BristolBS1 4PB
Born July 1995
Director
Appointed 13 May 2024

BEGENT, Simon James

Resigned
The Green, Weston-Super-MareBS24 8DA
Born June 1950
Director
Appointed 30 Jul 2009
Resigned 17 Aug 2016

CASTLES, Daniel William

Resigned
25 King Street, BristolBS1 4PB
Born July 1956
Director
Appointed 28 Jul 2020
Resigned 21 Jun 2023

CASTLES, Daniel William

Resigned
Temple Back, BristolBS1 6EZ
Born July 1956
Director
Appointed 17 Aug 2016
Resigned 14 Mar 2019

DOVE, Thomas Edward George

Resigned
Cheyne Road, BristolBS9 2DH
Born December 1958
Director
Appointed 30 Jul 2009
Resigned 17 Aug 2016

FEHRMANN, Jennifer

Resigned
25 King Street, BristolBS1 4PB
Born August 1979
Director
Appointed 21 Jun 2023
Resigned 13 May 2024

FUENTES, Claudia

Resigned
25 King Street, BristolBS1 4PB
Born October 1968
Director
Appointed 21 Jun 2023
Resigned 09 Jan 2025

MARSHALL, Benjamin Leahy

Resigned
25 King Street, BristolBS1 4PB
Born October 1984
Director
Appointed 17 Aug 2016
Resigned 21 Jun 2023

PADUCH, Brett

Resigned
25 King Street, BristolBS1 4PB
Born October 1981
Director
Appointed 21 Jun 2023
Resigned 09 Jan 2025

PETERSEN, Neal James

Resigned
Gold Flat Road, Nevada City
Born April 1959
Director
Appointed 17 Aug 2016
Resigned 14 Mar 2019

PITMAN, Graham Michael

Resigned
Little King Street, BristolBS1 4HW
Born July 1950
Director
Appointed 01 Dec 2013
Resigned 17 Aug 2016

PUOPOLO, Scott Anthony

Resigned
Temple Back, BristolBS1 6EZ
Born September 1963
Director
Appointed 14 Mar 2019
Resigned 28 Jul 2020

WHITE, Susan Walker

Resigned
Temple Back, BristolBS1 6EZ
Born June 1968
Director
Appointed 14 Mar 2019
Resigned 05 Jun 2019

WILSON, Jonathan Patrick

Resigned
25 King Street, BristolBS1 4PB
Born August 1982
Director
Appointed 05 Jun 2019
Resigned 21 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Telestream 2 Llc

Active
Gold Flat Road, California

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2025

Telestream Llc

Ceased
Gold Flat Road, Nevada City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Ceased 07 Jun 2025

Mr Benjamin Leahy Marshall

Ceased
25 King Street, BristolBS1 4PB
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 17 Aug 2016
Ceased 21 Jun 2023

Mr Thomas Edward George Dove

Ceased
Temple Back, BristolBS1 6EZ
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
4 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Resolution
22 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2015
CC04CC04
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
2 December 2015
RP04RP04
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Second Filing Of Form With Form Type
2 December 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Legacy
15 September 2009
225Change of Accounting Reference Date
Incorporation Company
30 July 2009
NEWINCIncorporation