Background WavePink WaveYellow Wave

TELLERMATE HOLDINGS LIMITED (07449535)

TELLERMATE HOLDINGS LIMITED (07449535) is an active UK company. incorporated on 24 November 2010. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TELLERMATE HOLDINGS LIMITED has been registered for 15 years. Current directors include DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael and 1 others.

Company Number
07449535
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Leeway House, Newport, NP19 4SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DELL'AQUILA, Richard, HAWKS III, Donald, LACONTI, Michael, LUNN, David William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELLERMATE HOLDINGS LIMITED

TELLERMATE HOLDINGS LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TELLERMATE HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07449535

LTD Company

Age

15 Years

Incorporated 24 November 2010

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 4 June 2025 (9 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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Leeway House Leeway Industrial Estate Newport, NP19 4SL,

Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Capital Reduction
Jan 13
Share Buyback
Jan 13
Loan Cleared
May 13
Share Issue
Mar 14
Funding Round
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Nov 17
Loan Secured
Aug 18
Director Left
Aug 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 24
Director Left
Feb 26
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BELL, Nicholas James

Active
Leeway Industrial Estate, NewportNP19 4SL
Secretary
Appointed 03 Nov 2020

DELL'AQUILA, Richard

Active
Leeway Industrial Estate, NewportNP19 4SL
Born August 1976
Director
Appointed 10 Jul 2014

HAWKS III, Donald

Active
Leeway Industrial Estate, NewportNP19 4SL
Born January 1975
Director
Appointed 10 Jul 2014

LACONTI, Michael

Active
Leeway Industrial Estate, NewportNP19 4SL
Born September 1984
Director
Appointed 10 Jul 2014

LUNN, David William

Active
Leeway Industrial Estate, NewportNP19 4SL
Born October 1963
Director
Appointed 17 Jan 2011

DAVIES, Gareth Robert James

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Secretary
Appointed 17 Jan 2011
Resigned 03 Nov 2020

BAKER, Paul Thomas

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born September 1973
Director
Appointed 03 Nov 2020
Resigned 24 Feb 2026

BISS, Edgar Leslie

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born November 1935
Director
Appointed 17 Jan 2011
Resigned 10 Jul 2014

BISS, Margaret

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born November 1945
Director
Appointed 17 Jan 2011
Resigned 10 Jul 2014

DAVIES, Gareth Robert James

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born June 1979
Director
Appointed 17 Jan 2011
Resigned 03 Nov 2020

PARRISH, Paul Rowland

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born August 1960
Director
Appointed 06 Nov 2017
Resigned 14 Aug 2018

PILKINGTON, John

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born November 1951
Director
Appointed 17 Jan 2011
Resigned 10 Jul 2014

RENDELL, Paul John

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born November 1957
Director
Appointed 17 Jan 2011
Resigned 31 Jul 2024

SOPHER, Jon Andrew Victor

Resigned
Leeway Industrial Estate, NewportNP19 4SL
Born April 1965
Director
Appointed 24 Nov 2010
Resigned 06 Nov 2020

Persons with significant control

1

Leeway Industrial Estate, NewportNP19 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Auditors Resignation Company
26 November 2014
AUDAUD
Auditors Resignation Company
26 November 2014
AUDAUD
Miscellaneous
26 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Resolution
29 July 2014
RESOLUTIONSResolutions
Resolution
29 July 2014
RESOLUTIONSResolutions
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Resolution
11 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
3 June 2013
AUDAUD
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Auditors Resignation Company
15 May 2013
AUDAUD
Capital Cancellation Shares
8 January 2013
SH06Cancellation of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
4 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2011
RESOLUTIONSResolutions
Legacy
22 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Incorporation Company
24 November 2010
NEWINCIncorporation