Background WavePink WaveYellow Wave

TELEREAL LIMITED (11514365)

TELEREAL LIMITED (11514365) is an active UK company. incorporated on 13 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TELEREAL LIMITED has been registered for 7 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
11514365
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEREAL LIMITED

TELEREAL LIMITED is an active company incorporated on 13 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TELEREAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11514365

LTD Company

Age

7 Years

Incorporated 13 August 2018

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

TELEREAL (LW) HOLDINGS LIMITED
From: 13 August 2018To: 22 February 2022
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN United Kingdom
From: 13 August 2018To: 12 June 2023
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Feb 21
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 13 Aug 2018

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 13 Aug 2018

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 13 Aug 2018

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 13 Aug 2018

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 13 Aug 2018

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 13 Aug 2018

BAKER, Michael Terence

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born April 1961
Director
Appointed 13 Aug 2018
Resigned 28 Jun 2023

PERSKY, Warren Ashley

Resigned
London Wall, LondonEC2Y 5DN
Born May 1965
Director
Appointed 13 Aug 2018
Resigned 08 Feb 2021

Persons with significant control

1

Front Street, HamiltonHM12

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2018
NEWINCIncorporation