Background WavePink WaveYellow Wave

TELLBALL LTD (11070195)

TELLBALL LTD (11070195) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TELLBALL LTD has been registered for 8 years. Current directors include OESTREICHER, Benjamin.

Company Number
11070195
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OESTREICHER, Benjamin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELLBALL LTD

TELLBALL LTD is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TELLBALL LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11070195

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PHOENIX MILL FAILSWORTH LIMITED
From: 24 November 2017To: 15 December 2017
COMPANY DIRECTOR LIMITED
From: 17 November 2017To: 24 November 2017
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

C/O 30 Castlewood Road London N16 6DW England
From: 17 April 2018To: 20 November 2018
30 Castlewood Road London N16 6DW England
From: 14 January 2018To: 17 April 2018
162 Osbaldeston Road Cazenove London N16 6NJ England
From: 30 November 2017To: 14 January 2018
7 Brantwood Road Salford M7 4EN United Kingdom
From: 17 November 2017To: 30 November 2017
Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OESTREICHER, Benjamin

Active
Castlewood Road, LondonN16 6DW
Born August 1972
Director
Appointed 30 Nov 2017

ADLER, Jacob

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 17 Nov 2017
Resigned 29 Nov 2017

OESTREICHER, Abraham

Resigned
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 30 Nov 2017
Resigned 08 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Oestreicher

Ceased
Osbaldeston Road, LondonN16 6NJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017
Ceased 08 Jan 2018

Mr Benjamin Oestreicher

Active
Castlewood Road, LondonN16 6DW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017

Mr Jacob Adler

Ceased
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 17 Nov 2017
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Resolution
24 November 2017
RESOLUTIONSResolutions
Incorporation Company
17 November 2017
NEWINCIncorporation