Background WavePink WaveYellow Wave

TELECONSULT LIMITED (10665923)

TELECONSULT LIMITED (10665923) is an active UK company. incorporated on 13 March 2017. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TELECONSULT LIMITED has been registered for 9 years.

Company Number
10665923
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Unit D1 1st Floor, Milton Keynes, MK9 1EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELECONSULT LIMITED

TELECONSULT LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TELECONSULT LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10665923

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 3 October 2025 (5 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

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

TXM TELECONSULT LIMITED
From: 30 May 2018To: 31 March 2025
CURIS PROJECTS LIMITED
From: 13 March 2017To: 30 May 2018
Contact
Address

Unit D1 1st Floor 332 Witan Gate West Milton Keynes, MK9 1EJ,

Previous Addresses

Walnut House Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS United Kingdom
From: 12 December 2019To: 15 December 2025
2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom
From: 13 March 2017To: 12 December 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Nov 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 19
Director Joined
Feb 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
13 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
3 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Resolution
30 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Incorporation Company
13 March 2017
NEWINCIncorporation