Background WavePink WaveYellow Wave

TELMARK LIMITED (08706285)

TELMARK LIMITED (08706285) is an active UK company. incorporated on 25 September 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TELMARK LIMITED has been registered for 12 years. Current directors include RABSON, David Philip.

Company Number
08706285
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RABSON, David Philip
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELMARK LIMITED

TELMARK LIMITED is an active company incorporated on 25 September 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TELMARK LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08706285

LTD Company

Age

12 Years

Incorporated 25 September 2013

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 13 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 18 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 29 August 2014To: 18 June 2024
P O Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA England
From: 13 November 2013To: 29 August 2014
4a Helenslea Avenue London NW11 8ND England
From: 17 October 2013To: 13 November 2013
Unit 5 25-27 the Burroughs London NW4 4AR England
From: 25 September 2013To: 17 October 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ISRAEL, Hazel

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 17 Oct 2013

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 17 Oct 2013

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 25 Sept 2013
Resigned 17 Oct 2013

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Incorporation Company
25 September 2013
NEWINCIncorporation