Background WavePink WaveYellow Wave

TELLYSCOPIC ENTERPRISES LIMITED (08872032)

TELLYSCOPIC ENTERPRISES LIMITED (08872032) is an active UK company. incorporated on 31 January 2014. with registered office in Ashtead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TELLYSCOPIC ENTERPRISES LIMITED has been registered for 12 years. Current directors include BECKMAN, David John.

Company Number
08872032
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
62 The Street, Ashtead, KT21 1AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECKMAN, David John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELLYSCOPIC ENTERPRISES LIMITED

TELLYSCOPIC ENTERPRISES LIMITED is an active company incorporated on 31 January 2014 with the registered office located in Ashtead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TELLYSCOPIC ENTERPRISES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08872032

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

62 The Street Ashtead, KT21 1AT,

Previous Addresses

28 Ely Place 3rd Floor London EC1N 6TD England
From: 5 October 2018To: 22 November 2019
233 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA
From: 31 January 2014To: 5 October 2018
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BECKMAN, David John

Active
The Street, AshteadKT21 1AT
Born August 1958
Director
Appointed 22 Nov 2019

DEVITT, Janice

Resigned
Nine Ashes Road, IngatestoneCM4 0LA
Born July 1959
Director
Appointed 31 Jan 2014
Resigned 05 Oct 2018

WOOD, Haydn Calvin

Resigned
Ely Place, LondonEC1N 6TD
Born May 1974
Director
Appointed 05 Oct 2018
Resigned 22 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David John Beckman

Active
AshteadKT21 1AT
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2019

Mr Haydn Calvin Wood

Ceased
Ely Place, LondonEC1N 6TD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2018
Ceased 22 Nov 2019

Mrs Janice Devitt

Ceased
Nine Ashes Road, IngatestoneCM4 0LA
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Incorporation Company
31 January 2014
NEWINCIncorporation