Company NameTeleport Limited
DirectorMark Nicholas Hurley
Company StatusActive
Company Number02974267
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameAegis Corporation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Nicholas Hurley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(29 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD L M House Edinburgh Way
Harlow
CM20 2HJ
Director NameMaria Anne Craft
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressDale View Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JS
Director NameMr Philip Graham Cussans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 10 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlm House Edinburgh Way
Harlow
CM20 2HJ
Secretary NameMr Philip Graham Cussans
NationalityBritish
StatusResigned
Appointed16 January 1995(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound
Cookham
Maidenhead
Berkshire
SL6 9QE
Director NameEric Barry McCullagh
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2002)
RoleSolicitor
Correspondence AddressBroadway Houses
Beaconsfield Road, Farnham Common
Slough
Berkshire
SL2 3PX
Director NameMr Colin Martin Peter Cussans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2006)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Jesse Terrace
Reading
Berkshire
RG1 7RT
Secretary NameMr David Gordon-Smith
StatusResigned
Appointed21 August 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ
Director NameMr Terence Thomas Soundy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2023(29 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD L M House Edinburgh Way
Harlow
CM20 2HJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameJ.H. Bettinson Ltd (Corporation)
StatusResigned
Appointed01 August 2006(11 years, 10 months after company formation)
Appointment Duration17 years (resigned 21 August 2023)
Correspondence AddressThe Meadows Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU

Contact

Websitewww.teleport.co.uk

Location

Registered AddressD L M House
Edinburgh Way
Harlow
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2013
Net Worth£54,298
Cash£84,038
Current Liabilities£67,649

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

22 September 1995Delivered on: 29 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 1995Delivered on: 31 March 1995
Satisfied on: 18 February 1998
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement (as defined in the deed) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2023Termination of appointment of J.H. Bettinson Ltd as a secretary on 21 August 2023 (1 page)
23 August 2023Appointment of Mr David Gordon-Smith as a secretary on 21 August 2023 (2 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 June 2021 (6 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to The Meadows Church Road Penn High Wycombe HP10 8NU on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE to The Meadows Church Road Penn High Wycombe HP10 8NU on 28 July 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(3 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(3 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(3 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(3 pages)
11 October 2013Registered office address changed from Teleport Park the Pound, Cookham Maidenhead Berkshire SL6 9QE on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Teleport Park the Pound, Cookham Maidenhead Berkshire SL6 9QE on 11 October 2013 (1 page)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(3 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,000
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Philip Graham Cussans on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Philip Graham Cussans on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Philip Graham Cussans on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for J.H. Bettinson Ltd on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Graham Cussans on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for J.H. Bettinson Ltd on 29 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 November 2007Return made up to 06/10/07; full list of members (6 pages)
4 November 2007Return made up to 06/10/07; full list of members (6 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (7 pages)
29 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 06/10/01; full list of members (6 pages)
6 November 2001Return made up to 06/10/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 06/10/00; full list of members (6 pages)
3 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 August 2000£ ic 5000/2500 24/07/00 £ sr 2500@1=2500 (1 page)
25 August 2000£ ic 5000/2500 24/07/00 £ sr 2500@1=2500 (1 page)
1 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
11 January 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS (1 page)
9 December 1999Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS (1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 November 1998Return made up to 06/10/98; full list of members (6 pages)
13 November 1998Return made up to 06/10/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Return made up to 06/10/97; no change of members (6 pages)
3 February 1998Return made up to 06/10/97; no change of members (6 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
10 January 1996Return made up to 06/10/95; full list of members (6 pages)
10 January 1996Return made up to 06/10/95; full list of members (6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
8 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
8 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Nc inc already adjusted 23/03/95 (1 page)
11 April 1995New director appointed (2 pages)
11 April 1995Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 April 1995Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 April 1995Nc inc already adjusted 23/03/95 (1 page)
11 April 1995New director appointed (2 pages)
11 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)