Background WavePink WaveYellow Wave

TELIT IOT SOLUTIONS HOLDING LTD (13353458)

TELIT IOT SOLUTIONS HOLDING LTD (13353458) is an active UK company. incorporated on 23 April 2021. 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.. TELIT IOT SOLUTIONS HOLDING LTD has been registered for 4 years. Current directors include ADDISON, Julian Alston, AHARONI, Daniel Phillip, ALIBERTI, Giancarlo Rodolfo and 3 others.

Company Number
13353458
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADDISON, Julian Alston, AHARONI, Daniel Phillip, ALIBERTI, Giancarlo Rodolfo, DAL PINO, Paolo Carlo Renato, HAXBY, Michael Andrew, RAMON, Stéphane Henri Pierre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELIT IOT SOLUTIONS HOLDING LTD

TELIT IOT SOLUTIONS HOLDING LTD is an active company incorporated on 23 April 2021 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.. TELIT IOT SOLUTIONS HOLDING LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13353458

LTD Company

Age

4 Years

Incorporated 23 April 2021

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

NOTANO MIDCO LIMITED
From: 23 April 2021To: 22 December 2021
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 30 November 2021To: 29 December 2021
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 23 April 2021To: 30 November 2021
Timeline

38 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 21
Share Issue
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Capital Update
Oct 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Capital Update
May 24
Share Buyback
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Share Buyback
Nov 24
Share Buyback
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Share Buyback
Aug 25
Funding Round
Oct 25
Funding Round
Dec 25
Capital Update
Jan 26
Share Buyback
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
25
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ADDISON, Julian Alston

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1973
Director
Appointed 06 Sept 2021

AHARONI, Daniel Phillip

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1974
Director
Appointed 24 Feb 2026

ALIBERTI, Giancarlo Rodolfo

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1961
Director
Appointed 08 Oct 2021

DAL PINO, Paolo Carlo Renato

Active
Cannon Street, LondonEC4N 6AF
Born June 1962
Director
Appointed 06 Sept 2021

HAXBY, Michael Andrew

Active
4th Floor, Derby House, DouglasIM1 1JD
Born April 1972
Director
Appointed 23 Apr 2021

RAMON, Stéphane Henri Pierre

Active
6 Rue De La Verrerie, 92190 Meudon
Born April 1966
Director
Appointed 13 Jun 2025

IQ EQ SECRETARIES (UK) LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 30 Nov 2021
Resigned 31 Dec 2021

BOURDEIX, Fabrice Ghislain

Resigned
6 Rue De La Verrerie, 92197 Meudon
Born March 1961
Director
Appointed 31 Dec 2022
Resigned 13 Jun 2025

HASSETT, Timothy Brian

Resigned
78 Cannon Street, LondonEC4N 6AF
Born March 1964
Director
Appointed 21 Oct 2021
Resigned 24 Feb 2026

PAIUSCO, Alexander Maria

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1972
Director
Appointed 06 Sept 2021
Resigned 21 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2021

Mr Michael Andrew Haxby

Ceased
4th Floor, Derby House, DouglasIM1 1JD
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
6 March 2026
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
7 January 2026
SH19Statement of Capital
Legacy
7 January 2026
SH20SH20
Legacy
7 January 2026
CAP-SSCAP-SS
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 September 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
22 August 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Resolution
27 May 2025
RESOLUTIONSResolutions
Resolution
27 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares Treasury Capital Date
23 January 2025
SH03Return of Purchase of Own Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 November 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Resolution
28 October 2024
RESOLUTIONSResolutions
Resolution
18 October 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 June 2024
SH03Return of Purchase of Own Shares
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Legacy
29 May 2024
SH20SH20
Legacy
29 May 2024
CAP-SSCAP-SS
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 December 2023
SH04Notice of Sale or Transfer under s727
Legacy
30 November 2023
SH03Return of Purchase of Own Shares
Resolution
15 November 2023
RESOLUTIONSResolutions
Legacy
10 November 2023
SH03Return of Purchase of Own Shares
Resolution
1 November 2023
RESOLUTIONSResolutions
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 October 2023
SH19Statement of Capital
Legacy
23 October 2023
SH20SH20
Resolution
23 October 2023
RESOLUTIONSResolutions
Legacy
23 October 2023
CAP-SSCAP-SS
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2023
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
17 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Resolution
1 September 2022
RESOLUTIONSResolutions
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Resolution
25 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
1 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 December 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 November 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 October 2021
RP04SH01RP04SH01
Resolution
30 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Memorandum Articles
24 September 2021
MAMA
Capital Variation Of Rights Attached To Shares
24 September 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
28 June 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 April 2021
NEWINCIncorporation