Background WavePink WaveYellow Wave

TELELOG TRACKER LIMITED (12092591)

TELELOG TRACKER LIMITED (12092591) is an active UK company. incorporated on 9 July 2019. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. TELELOG TRACKER LIMITED has been registered for 6 years. Current directors include SALBOL, Soren Henrik.

Company Number
12092591
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
10 10 Flyford Green, Worcester, WR7 4FB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
SALBOL, Soren Henrik
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELELOG TRACKER LIMITED

TELELOG TRACKER LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. TELELOG TRACKER LIMITED was registered 6 years ago.(SIC: 63110)

Status

active

Active since 6 years ago

Company No

12092591

LTD Company

Age

6 Years

Incorporated 9 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 7 August 2023 (2 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 August 2022 (3 years ago)
Submitted on 17 November 2022 (3 years ago)

Next Due

Due by 4 September 2023
For period ending 21 August 2023

Previous Company Names

FAMOUS BUSINESS LIMITED
From: 9 July 2019To: 22 August 2019
Contact
Address

10 10 Flyford Green Flyford Flavell Worcester, WR7 4FB,

Previous Addresses

Hayfields Flyford Green Flyford Flavell Worcester Worchestershire WR7 4FB England
From: 28 May 2025To: 29 July 2025
Innovation Centre Little Buckland Little Buckland Stables Broadway WR12 7JH England
From: 15 September 2021To: 28 May 2025
Arena Business Centre a Holyrood Close Poole Dorset BH17 7FJ United Kingdom
From: 21 August 2019To: 15 September 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 9 July 2019To: 21 August 2019
Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SALBOL, Soren Henrik

Active
Holyrood Close, PooleBH17 7FJ
Born June 1947
Director
Appointed 21 Aug 2019

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Jul 2019
Resigned 21 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Soren Henrik Salbol

Active
Little Buckland, BroadwayWR12 7JH
Born June 1947

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 Aug 2019

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Ceased 21 Aug 2019
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Incorporation Company
9 July 2019
NEWINCIncorporation