Background WavePink WaveYellow Wave

TELENSA HOLDINGS LIMITED (09833747)

TELENSA HOLDINGS LIMITED (09833747) is an active UK company. incorporated on 20 October 2015. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. TELENSA HOLDINGS LIMITED has been registered for 10 years. Current directors include GOWEN, Andrew William, SRINIVAS, Prabhu.

Company Number
09833747
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
Iconix 3 London Road, Cambridge, CB22 3EG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
GOWEN, Andrew William, SRINIVAS, Prabhu
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELENSA HOLDINGS LIMITED

TELENSA HOLDINGS LIMITED is an active company incorporated on 20 October 2015 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. TELENSA HOLDINGS LIMITED was registered 10 years ago.(SIC: 61200)

Status

active

Active since 10 years ago

Company No

09833747

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 17 September 2025 (6 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Iconix 3 London Road Pampisford Cambridge, CB22 3EG,

Previous Addresses

The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY United Kingdom
From: 20 October 2015To: 16 March 2017
Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Loan Secured
Jan 16
Funding Round
Mar 18
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Cleared
Jan 19
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Oct 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Dec 20
Loan Cleared
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 25
10
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GOWEN, Andrew William

Active
London Road, CambridgeCB22 3EG
Born May 1963
Director
Appointed 01 Jul 2021

SRINIVAS, Prabhu

Active
London Road, CambridgeCB22 3EG
Born September 1987
Director
Appointed 15 Aug 2023

COX, David John

Resigned
London Road, Saffron WaldenCB10 1NY
Secretary
Appointed 20 Oct 2015
Resigned 21 Jan 2016

STEVENS, Josephine Angela

Resigned
London Road, CambridgeCB22 3EG
Secretary
Appointed 21 Jan 2016
Resigned 10 Sept 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Oct 2015
Resigned 20 Oct 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

FRANKS, William Robert David

Resigned
London Road, CambridgeCB22 3EG
Born November 1964
Director
Appointed 21 Dec 2015
Resigned 29 Feb 2020

GIBSON, William Hugh Mulholland, Mr.

Resigned
London Road, CambridgeCB22 3EG
Born October 1961
Director
Appointed 21 Dec 2015
Resigned 20 Mar 2019

HUDSON, Brent Christopher

Resigned
London Road, CambridgeCB22 3EG
Born January 1963
Director
Appointed 18 Dec 2019
Resigned 10 Sept 2021

JACKSON, Timothy

Resigned
London Road, CambridgeCB22 3EG
Born April 1959
Director
Appointed 20 Oct 2015
Resigned 20 Mar 2019

LUMSDEN, Bren Diane

Resigned
London Road, CambridgeCB22 3EG
Born February 1972
Director
Appointed 10 Sept 2021
Resigned 30 Sept 2025

MCNAIR, Martin Alexander

Resigned
London Road, CambridgeCB22 3EG
Born August 1959
Director
Appointed 21 Dec 2015
Resigned 17 Dec 2020

MURPHY, Ian Andrew

Resigned
London Road, CambridgeCB22 3EG
Born August 1958
Director
Appointed 17 Mar 2020
Resigned 01 Jul 2021

MURPHY, Ian Andrew

Resigned
London Road, Saffron WaldenCB10 1NY
Born August 1958
Director
Appointed 20 Oct 2015
Resigned 21 Dec 2015

SHEEHAN, Patrick Gerard

Resigned
London Road, CambridgeCB22 3EG
Born March 1960
Director
Appointed 21 Dec 2015
Resigned 01 Jul 2021

SMITH, Julian

Resigned
London Road, CambridgeCB22 3EG
Born March 1965
Director
Appointed 20 Mar 2019
Resigned 29 Feb 2020

SMITHERS, Colin Richard, Dr

Resigned
London Road, Saffron WaldenCB10 1NY
Born February 1959
Director
Appointed 20 Oct 2015
Resigned 21 Dec 2015

WEISS, William Cornel

Resigned
London Road, CambridgeCB22 3EG
Born June 1955
Director
Appointed 20 Mar 2019
Resigned 04 Sept 2020

WILHELMSSON, Åsa Ellinor Maria

Resigned
London Road, CambridgeCB22 3EG
Born September 1980
Director
Appointed 10 Sept 2021
Resigned 15 Aug 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Oct 2015
Resigned 20 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Signify Holding B.V.

Active
5656 Ae, Eindhoven

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Environmental Technologies Fund 2 Lp

Ceased
Berkeley Square, LondonW1J 6EQ

Nature of Control

Significant influence or control
Notified 19 Oct 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Resolution
1 November 2021
RESOLUTIONSResolutions
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Change Account Reference Date Company Current Shortened
20 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2019
CS01Confirmation Statement
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
9 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Incorporation Company
20 October 2015
NEWINCIncorporation