Background WavePink WaveYellow Wave

TELOSNRG LIMITED (10490927)

TELOSNRG LIMITED (10490927) is an active UK company. incorporated on 22 November 2016. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TELOSNRG LIMITED has been registered for 9 years. Current directors include BUSH, Keith Richard, MILLER, Angus Jonathan Barford, SHEPHERD, Nicol Alexander Richard.

Company Number
10490927
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
Limelight First Floor, Studio 3, Borehamwood, WD6 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUSH, Keith Richard, MILLER, Angus Jonathan Barford, SHEPHERD, Nicol Alexander Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELOSNRG LIMITED

TELOSNRG LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TELOSNRG LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10490927

LTD Company

Age

9 Years

Incorporated 22 November 2016

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Limelight First Floor, Studio 3 Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

First Floor Lumiere Elstree Way Borehamwood Herts WD6 1JH United Kingdom
From: 22 November 2016To: 11 July 2025
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 17
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUSH, Keith Richard

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born December 1969
Director
Appointed 01 Sept 2019

MILLER, Angus Jonathan Barford

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born September 1953
Director
Appointed 01 Sept 2019

SHEPHERD, Nicol Alexander Richard

Active
Elstree Way, BorehamwoodWD6 1JH
Born November 1975
Director
Appointed 22 Nov 2016

NOLAN, Mark Patrick

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1957
Director
Appointed 22 Nov 2016
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Patrick Nolan

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Ceased 31 May 2019

Mr Nicol Alexander Richard Shepherd

Active
Elstree Way, BorehamwoodWD6 1JH
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2016
NEWINCIncorporation