Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TELEKTRON LIMITED
Company Information for

TELEKTRON LIMITED

49 ST JAMES'S STREET, LONDON, SW1A 1AH,
Company Registration Number
00535971
Private Limited Company
Active

Company Overview

About Telektron Ltd
TELEKTRON LIMITED was founded on 1954-07-21 and has its registered office in London. The organisation's status is listed as "Active". Telektron Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TELEKTRON LIMITED
 
Legal Registered Office
49 ST JAMES'S STREET
LONDON
SW1A 1AH
Other companies in TW16
 
Telephone020 8398 8011
 
Filing Information
Company Number 00535971
Company ID Number 00535971
Date formed 1954-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB263915390  
Last Datalog update: 2024-04-07 06:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEKTRON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TELEKTRON LIMITED
The following companies were found which have the same name as TELEKTRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TELEKTRON ELECTRONICS (INDIA) PRIVATE LIMITED 105 VEENA IND ESTATEOFF NEW LINK ROAD ANDHERI WEST MUMBAI Maharashtra 400053 DORMANT Company formed on the 1997-04-15
TELEKTRONIK RADIO PRIVATE LIMITED 37 SIDHAPURA INDUSTRIALESTATE GOREGAON MUMBAI-400 062. MUMBAI- Maharashtra 400062 ACTIVE Company formed on the 1973-08-21

Company Officers of TELEKTRON LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES FRANCIS NISSEN
Company Secretary 2004-07-28
PETER MACAULAY
Director 2014-07-31
ANTHONY CHARLES FRANCIS NISSEN
Director 1994-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL DE BEER
Director 2009-06-09 2014-07-31
PETER MACAULAY
Director 1991-06-07 2014-07-31
PETER CHARLES MAITLAND NISSEN
Director 1991-06-07 2012-08-17
ANDREW WILLIAM STEVENS
Director 2005-04-18 2012-07-18
MAUREEN STEWART
Company Secretary 2001-02-14 2004-07-28
MAUREEN STEWART
Director 2001-02-14 2004-07-28
ANTHONY CHARLES FRANCIS NISSEN
Company Secretary 1995-10-07 2001-02-14
ANTHONY HUGH DUNCOMBE
Company Secretary 1999-07-13 1999-11-09
DONALD GEORGE SHORT
Director 1991-06-07 1996-03-31
MARIE THERESE GREEN
Company Secretary 1991-06-07 1995-09-29
MARIE THERESE GREEN
Director 1991-06-07 1995-09-29
RICHARD PETER NISSEN
Director 1991-06-07 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Company Secretary 2005-12-08 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN 180 PICCADILLY LIMITED Company Secretary 2005-09-01 CURRENT 1980-07-31 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Company Secretary 2004-07-28 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Company Secretary 1995-09-29 CURRENT 1970-05-15 Active
PETER MACAULAY POWERSTAX LTD Director 2014-07-16 CURRENT 1992-02-18 Active
ANTHONY CHARLES FRANCIS NISSEN SLOANE RESIDENTS LIMITED Director 2018-03-20 CURRENT 1974-06-17 Active
ANTHONY CHARLES FRANCIS NISSEN CLOUD 9 IT LIMITED Director 2016-03-10 CURRENT 2013-07-30 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN M9 (IT) LIMITED Director 2015-12-17 CURRENT 2001-12-20 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN GLOBAL LAND RECORD PARTNERS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANTHONY CHARLES FRANCIS NISSEN M9 HOLDINGS (IT) LIMITED Director 2013-08-01 CURRENT 2012-02-23 Active - Proposal to Strike off
ANTHONY CHARLES FRANCIS NISSEN CITYANSWER LIMITED Director 2000-03-16 CURRENT 2000-03-16 Active
ANTHONY CHARLES FRANCIS NISSEN BUSINESS SPACE LIMITED Director 1999-02-19 CURRENT 1999-02-19 Active
ANTHONY CHARLES FRANCIS NISSEN VIRTUAL OFFICE SERVICES LIMITED Director 1996-10-31 CURRENT 1996-10-31 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE GROUP LIMITED Director 1996-03-21 CURRENT 1996-03-21 Active
ANTHONY CHARLES FRANCIS NISSEN EXPO TECHNOLOGIES LIMITED Director 1994-02-02 CURRENT 1993-09-17 Active
ANTHONY CHARLES FRANCIS NISSEN THE VIRTUAL OFFICE COMPANY LIMITED Director 1993-06-07 CURRENT 1993-06-07 Active
ANTHONY CHARLES FRANCIS NISSEN 180 PICCADILLY LIMITED Director 1993-01-01 CURRENT 1980-07-31 Active
ANTHONY CHARLES FRANCIS NISSEN EXPOTECH HOLDINGS LIMITED Director 1991-06-07 CURRENT 1970-05-15 Active
ANTHONY CHARLES FRANCIS NISSEN NISSEN & PARTNERS COMPANY LIMITED Director 1991-02-15 CURRENT 1991-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 50 Jermyn Street London SW1Y 6LX England
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-08-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Unit 2 the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-06CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2019-11-25
2019-08-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-24CH01Director's details changed for Mr Anthony Charles Francis Nissen on 2017-05-20
2017-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY CHARLES FRANCIS NISSEN on 2017-05-20
2017-04-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-13AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005359710003
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-05AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DE BEER
2015-06-05AP01DIRECTOR APPOINTED MR PETER MACAULAY
2015-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACAULAY
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-30AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-06-12AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER NISSEN
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 2 THE SUMMIT SUNBURY ON THAMES SURREY TW16 5DB UNITED KINGDOM
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 1 HAMPTON COURT ESTATE SUMMER ROAD THAMES DITTON SURREY KT7 0RH
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12AR0102/06/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-13AR0102/06/11 FULL LIST
2011-03-03RES01ADOPT ARTICLES 09/06/2010
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2010-06-08AR0102/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DE BEER / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM STEVENS / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES MAITLAND NISSEN / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACAULAY / 01/06/2010
2010-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-13RES13TRANSFER SHARES 14/04/2010
2010-05-05RES13TRANSFER OF SHARE CAPITAL 14/04/2010
2009-07-14363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-13288aDIRECTOR APPOINTED MR JOHN PAUL DE BEER
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-01363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-06-02363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-08363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-03288aNEW SECRETARY APPOINTED
2004-06-10363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-06-17363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-13363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-05288bSECRETARY RESIGNED
2001-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-21363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-04-22287REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 134 ARMFIELD CLOSE WEST MOLESEY SURREY KT8 2RJ
1999-11-15288bSECRETARY RESIGNED
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-17288aNEW SECRETARY APPOINTED
1999-07-05363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-07-01363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-02363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to TELEKTRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELEKTRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TELEKTRON LIMITED

Intangible Assets
Patents
We have not found any records of TELEKTRON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TELEKTRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEKTRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as TELEKTRON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TELEKTRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELEKTRON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TELEKTRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.