Background WavePink WaveYellow Wave

TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED (SC127126)

TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED (SC127126) is an active UK company. incorporated on 7 September 1990. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED has been registered for 35 years. Current directors include BROOKES, Christopher, BULLERWELL, Martyn, COLCHERO PAETZ, Diego.

Company Number
SC127126
Status
active
Type
ltd
Incorporated
7 September 1990
Age
35 years
Address
2 Atlantic Square, Glasgow, G2 8AS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKES, Christopher, BULLERWELL, Martyn, COLCHERO PAETZ, Diego
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED

TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED is an active company incorporated on 7 September 1990 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. TELEFÓNICA TECH UK BUSINESS APPLICATIONS LIMITED was registered 35 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 35 years ago

Company No

SC127126

LTD Company

Age

35 Years

Incorporated 7 September 1990

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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

INCREMENTAL GROUP LIMITED
From: 17 January 2017To: 29 July 2024
FIRST EBUSINESS SOLUTIONS LIMITED
From: 31 March 2000To: 17 January 2017
VALSTAR SYSTEMS LIMITED
From: 29 November 1990To: 31 March 2000
ISANDCO ONE HUNDRED AND EIGHTY-THREE LIMITED
From: 7 September 1990To: 29 November 1990
Contact
Address

2 Atlantic Square 31 York Street Glasgow, G2 8AS,

Previous Addresses

120 Bothwell Street Glasgow G2 7JL Scotland
From: 18 January 2017To: 6 May 2023
Burghmuir Way Inverurie Aberdeenshire AB51 4FT
From: 7 September 1990To: 18 January 2017
Timeline

36 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Dec 14
Director Left
Feb 16
Loan Cleared
Jun 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Owner Exit
Aug 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Aug 20
Loan Secured
Feb 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Owner Exit
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BROOKES, Christopher

Active
Atlantic Square, GlasgowG2 8AS
Born December 1986
Director
Appointed 02 Apr 2025

BULLERWELL, Martyn

Active
Atlantic Square, GlasgowG2 8AS
Born July 1982
Director
Appointed 07 Oct 2025

COLCHERO PAETZ, Diego

Active
Atlantic Square, GlasgowG2 8AS
Born February 1973
Director
Appointed 30 Sept 2022

NICOL, Sheena Mary

Resigned
49a Harlaw Road, InverurieAB51 4SX
Secretary
Appointed 16 Dec 1997
Resigned 01 Sept 2000

STEWART, Jim Forrest

Resigned
19 Callum Crescent, AberdeenAB1 8XQ
Secretary
Appointed 01 Jul 1996
Resigned 16 Dec 1997

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 12 May 2014
Resigned 19 Jul 2023

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed 07 Sept 1990
Resigned 01 Jul 1996

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 01 Sept 2000
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 12 May 2014

BOOKER, Bernard

Resigned
The Beeches Newseat, InverurieAB51 5BP
Born April 1949
Director
Appointed 22 Nov 1990
Resigned 29 Nov 2016

BURNETT, Brian John

Resigned
26 Craigour Avenue, BanchoryAB31 4JA
Born January 1961
Director
Appointed 22 Nov 1990
Resigned 27 Jan 1998

DINSDALE, Raymond

Resigned
9 Hilltop Crescent, WesthillAB32 6PJ
Born August 1938
Director
Appointed 26 Mar 1993
Resigned 24 Jun 1996

DONNELLY, Craig

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1970
Director
Appointed 29 Nov 2016
Resigned 30 Sept 2022

GARGAN, Jeffrey Lawrence

Resigned
Ellerwood, RipleyGU23 6JG
Born February 1950
Director
Appointed 15 Aug 1994
Resigned 27 Jan 1998

GORTON, Mark

Resigned
Bothwell Street, GlasgowG2 7JL
Born December 1970
Director
Appointed 27 Oct 2022
Resigned 11 Aug 2025

JOHNSTON, Jane Margaret

Resigned
Drumblade, HuntlyAB54 6BJ
Born December 1960
Director
Appointed 01 Nov 2014
Resigned 29 Nov 2016

KERR, Stuart James

Resigned
Bothwell Street, GlasgowG2 7JL
Born September 1975
Director
Appointed 29 Nov 2016
Resigned 30 Sept 2022

LOGAN, Neil Paterson

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1977
Director
Appointed 29 Nov 2016
Resigned 29 Mar 2023

MCANDREW, George Gordon

Resigned
365 Blackness Road, DundeeDD2 1ST
Born September 1940
Director
Appointed 28 Jan 1991
Resigned 26 Mar 1993

MURRAY, Gordon

Resigned
4 Old Chapel Road, InverurieAB51 4QN
Born April 1958
Director
Appointed 22 Nov 1990
Resigned 24 Feb 2016

ROBERTS, Andrew

Resigned
45 Mormond Place, FraserburghAB43 6SY
Born June 1968
Director
Appointed 01 May 2001
Resigned 29 Nov 2016

ROXBURGH, Roy

Resigned
515 North Deeside Road, AberdeenAB15 4ZT
Born September 1950
Nominee director
Appointed 07 Sept 1990
Resigned 07 Sept 1991

SKELTON, Mark Christopher

Resigned
Atlantic Square, GlasgowG2 8AS
Born March 1984
Director
Appointed 17 Jan 2023
Resigned 09 Jun 2023

TOUGH, Alan James

Resigned
8 Mains Court, AberdeenAB32 6QZ
Born January 1958
Director
Appointed 22 Nov 1990
Resigned 30 Jun 1997

WARK, Jamie

Resigned
Atlantic Square, GlasgowG2 8AS
Born October 1985
Director
Appointed 26 Jun 2023
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Telefónica Tech Uk & Ireland Limited

Active
Newpound Common, Wisborough GreenRH14 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026
31 York Street, GlasgowG2 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 22 Jan 2026
Burghmuir Way, InverurieAB51 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

199

Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 October 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
12 February 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 February 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 February 2021
466(Scot)466(Scot)
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 December 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 June 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 June 2018
466(Scot)466(Scot)
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
10 December 2016
466(Scot)466(Scot)
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
7 December 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Resolution
2 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Legacy
22 September 2009
363aAnnual Return
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 April 2001
MEM/ARTSMEM/ARTS
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288cChange of Particulars
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
14 April 1998
419b(Scot)419b(Scot)
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
155(6)a155(6)a
Legacy
12 February 1998
419b(Scot)419b(Scot)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
419a(Scot)419a(Scot)
Legacy
7 August 1996
88(2)R88(2)R
Memorandum Articles
31 July 1996
MEM/ARTSMEM/ARTS
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
410(Scot)410(Scot)
Legacy
3 July 1996
155(6)a155(6)a
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
23 October 1995
287Change of Registered Office
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
22 February 1995
88(2)R88(2)R
Legacy
14 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
3 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
88(2)R88(2)R
Legacy
15 April 1993
88(2)R88(2)R
Legacy
15 April 1993
88(2)R88(2)R
Legacy
15 April 1993
88(2)R88(2)R
Legacy
1 April 1993
288288
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
123Notice of Increase in Nominal Capital
Legacy
26 October 1992
225(1)225(1)
Legacy
14 September 1992
363b363b
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
28 May 1991
224224
Legacy
15 March 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Legacy
8 January 1991
123Notice of Increase in Nominal Capital
Legacy
8 January 1991
88(2)R88(2)R
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Legacy
4 December 1990
410(Scot)410(Scot)
Certificate Change Of Name Company
4 December 1990
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 September 1990
MISCMISC
Incorporation Company
7 September 1990
NEWINCIncorporation