Company NameTELA Limited
DirectorsCraig Michael O'Connell and Shara Bernice Vickers
Company StatusActive
Company Number03417522
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCraig Michael O'Connell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleComputer Designer
Country of ResidenceEngland
Correspondence Address33 Cambridge Road
Stansted
CM24 8BX
Director NameShara Bernice Vickers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleComputer Designer
Country of ResidenceEngland
Correspondence Address33 Cambridge Road
Stansted
CM24 8BX
Secretary NameShara Bernice Vickers
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address33 Cambridge Road
Stansted
CM24 8BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tela.co.uk/
Telephone01799 524464
Telephone regionSaffron Walden

Location

Registered Address33 Cambridge Road
Stansted
CM24 8BX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Craig Micheal O'connell
50.00%
Ordinary
50 at £1Ms Shara Bernice Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£1,363
Cash£200
Current Liabilities£93,468

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 November 2022Change of details for Craig Michael O'connell as a person with significant control on 1 November 2022 (2 pages)
2 November 2022Change of details for Shara Bernice Vickers as a person with significant control on 1 November 2022 (2 pages)
2 November 2022Secretary's details changed for Shara Bernice Vickers on 1 November 2022 (1 page)
2 November 2022Director's details changed for Craig Michael O'connell on 1 November 2022 (2 pages)
2 November 2022Director's details changed for Shara Bernice Vickers on 1 November 2022 (2 pages)
7 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
3 March 2021Registered office address changed from Hawkins & Co Accountants and Bookkeepers Limited 33 Cambridge Road Stansted CM24 8BX England to 33 Cambridge Road Stansted CM24 8BX on 3 March 2021 (1 page)
26 February 2021Registered office address changed from Unit 5, 23-25 Lower Street Stansted CM24 8LN England to Hawkins & Co Accountants and Bookkeepers Limited 33 Cambridge Road Stansted CM24 8BX on 26 February 2021 (1 page)
21 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 May 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Unit 5, 23-25 Lower Street Stansted CM24 8LN on 21 May 2019 (1 page)
19 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 September 2016Director's details changed for Shara Bernice Vickers on 10 August 2016 (2 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 September 2016Director's details changed for Shara Bernice Vickers on 10 August 2016 (2 pages)
21 September 2016Director's details changed for Craig Michael O'connell on 10 August 2016 (2 pages)
21 September 2016Director's details changed for Craig Michael O'connell on 10 August 2016 (2 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 January 2013Amended accounts made up to 31 August 2011 (5 pages)
2 January 2013Amended accounts made up to 31 August 2011 (5 pages)
13 December 2012Amended accounts made up to 31 August 2011 (5 pages)
13 December 2012Amended accounts made up to 31 August 2011 (5 pages)
28 November 2012Amended accounts made up to 31 August 2011 (5 pages)
28 November 2012Amended accounts made up to 31 August 2011 (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
31 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2008Return made up to 11/08/08; full list of members (4 pages)
5 December 2008Return made up to 11/08/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 July 2008Return made up to 11/08/07; full list of members (4 pages)
8 July 2008Return made up to 11/08/07; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Return made up to 11/08/06; full list of members (2 pages)
9 November 2006Return made up to 11/08/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 November 2005Return made up to 11/08/05; full list of members (3 pages)
23 November 2005Return made up to 11/08/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
9 August 2005Registered office changed on 09/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 September 2004Return made up to 11/08/04; full list of members (7 pages)
30 September 2004Return made up to 11/08/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Return made up to 11/08/03; full list of members (5 pages)
23 June 2004Return made up to 11/08/03; full list of members (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 October 2002Return made up to 11/08/02; full list of members (7 pages)
3 October 2002Return made up to 11/08/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 September 2001Return made up to 11/08/01; full list of members (6 pages)
7 September 2001Return made up to 11/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
16 October 2000Return made up to 11/08/00; full list of members (6 pages)
16 October 2000Return made up to 11/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 June 2000Registered office changed on 23/06/00 from: lawford house albert place london N3 1QA (1 page)
23 June 2000Registered office changed on 23/06/00 from: lawford house albert place london N3 1QA (1 page)
8 March 2000Accounts for a small company made up to 31 August 1998 (5 pages)
8 March 2000Accounts for a small company made up to 31 August 1998 (5 pages)
22 October 1999Return made up to 11/08/99; no change of members (4 pages)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 11/08/99; no change of members (4 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Return made up to 07/07/98; full list of members (5 pages)
30 November 1998Return made up to 07/07/98; full list of members (5 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
21 August 1997Ad 14/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1997Ad 14/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
11 August 1997Incorporation (17 pages)
11 August 1997Incorporation (17 pages)