Background WavePink WaveYellow Wave

TELGUARD LIMITED (07586412)

TELGUARD LIMITED (07586412) is an active UK company. incorporated on 31 March 2011. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. TELGUARD LIMITED has been registered for 15 years. Current directors include SMITH, Alan John.

Company Number
07586412
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
Orchard House, Crawley, RH10 9RB
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
SMITH, Alan John
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELGUARD LIMITED

TELGUARD LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. TELGUARD LIMITED was registered 15 years ago.(SIC: 26400)

Status

active

Active since 15 years ago

Company No

07586412

LTD Company

Age

15 Years

Incorporated 31 March 2011

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Orchard House 39 Gatwick Road Crawley, RH10 9RB,

Previous Addresses

Orchard House 39 Gatwick Road Crawley West Sussex RG10 9RB England
From: 8 October 2021To: 8 November 2021
Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN England
From: 7 January 2019To: 8 October 2021
238 Station Road Addlestone Surrey KT15 2PS
From: 2 August 2012To: 7 January 2019
82 St. John Street London EC1M 4JN United Kingdom
From: 31 March 2011To: 2 August 2012
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jun 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Left
Oct 17
Owner Exit
Jan 19
Owner Exit
Apr 19
New Owner
Apr 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Alan John

Active
AddlestoneKT15 2PS
Born March 1961
Director
Appointed 31 Mar 2012

SLATER, Andrew Paul

Resigned
Westminster Court, WorthingBN11 2EQ
Secretary
Appointed 31 Mar 2012
Resigned 28 Feb 2017

ROGERS, Jeremy

Resigned
Cumberland Road, LeedsLS6 2EF
Born November 1973
Director
Appointed 31 Mar 2011
Resigned 31 Mar 2011

SLATER, Andrew Paul

Resigned
Westminster Court, WorthingBN11 2EQ
Born January 1966
Director
Appointed 31 Mar 2012
Resigned 28 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Alan John Smith

Active
WokingGU21 6EE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2017

Mr Alan John Smith

Ceased
AddlestoneKT15 2PS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Andrew Paul Slater

Ceased
Brighton Road, WorthingBN11 2EQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Incorporation Company
31 March 2011
NEWINCIncorporation