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

TELSIS DIRECT LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
02977905
Private Limited Company
Liquidation

Company Overview

About Telsis Direct Ltd
TELSIS DIRECT LIMITED was founded on 1994-10-11 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Telsis Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TELSIS DIRECT LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in PO15
 
Filing Information
Company Number 02977905
Company ID Number 02977905
Date formed 1994-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELSIS DIRECT 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.

Company Officers of TELSIS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
KARTHIKEYAN DASARI CHINNA
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAMPTON WEBB
Company Secretary 2007-06-20 2017-01-06
RICHARD HAMPTON WEBB
Director 1995-06-13 2017-01-06
JOHN STEPHEN SINDEN
Director 1995-06-13 2014-10-10
JEFFREY WILSON
Director 1995-06-13 2014-10-10
STUART LINDSAY
Company Secretary 2005-10-19 2007-06-20
RICHARD HAMPTON WEBB
Company Secretary 1997-09-01 2005-10-19
STEPHEN JOHN SKINNER
Company Secretary 1995-06-13 1997-08-31
SHERWIN OLIVER SOLICITORS
Nominated Secretary 1994-10-11 1995-06-13
NIGEL STUART CRAIG
Nominated Director 1994-10-11 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARTHIKEYAN DASARI CHINNA META BROADCAST LIMITED Director 2017-04-21 CURRENT 2007-10-30 Active
KARTHIKEYAN DASARI CHINNA TELENCY LIMITED Director 2016-10-25 CURRENT 1988-11-03 Liquidation
KARTHIKEYAN DASARI CHINNA TELSIS SERVICES LIMITED Director 2014-10-13 CURRENT 1988-10-13 Liquidation
KARTHIKEYAN DASARI CHINNA TELSIS COMMUNICATION SERVICES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Liquidation
KARTHIKEYAN DASARI CHINNA ARCTIC INNOVATIONS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
KARTHIKEYAN DASARI CHINNA BEADMAN ENTERPRISES LTD Director 2013-11-14 CURRENT 2013-04-30 In Administration
KARTHIKEYAN DASARI CHINNA TERN CAPITAL LIMITED Director 2011-02-14 CURRENT 2011-02-14 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
2024-02-23Voluntary liquidation. Notice of members return of final meeting
2023-07-28Termination of appointment of Malcolm Charles Goddard on 2023-03-31
2023-05-20APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES GODDARD
2022-12-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-30Appointment of a voluntary liquidator
2022-12-30Voluntary liquidation declaration of solvency
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
2022-12-30LIQ01Voluntary liquidation declaration of solvency
2022-12-30600Appointment of a voluntary liquidator
2022-12-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-14
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 5 Fleet Place London EC4M 7rd England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 5 Fleet Place London EC4M 7rd England
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-08AA01Current accounting period extended from 24/11/20 TO 31/12/20
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 24/11/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-07PSC07CESSATION OF TELSIS INNOVATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07PSC02Notification of Gamma Telecom Holdings Limited as a person with significant control on 2019-11-25
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 6 Manor Court 4 Barnes Wallis Road Fareham Hampshire PO15 5th England
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KARTHIKEYAN DASARI CHINNA
2019-12-19AP01DIRECTOR APPOINTED MR MALCOLM CHARLES GODDARD
2019-12-19AP03Appointment of Malcolm Charles Goddard as company secretary on 2019-11-25
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029779050003
2019-11-25AA01Previous accounting period shortened from 31/12/19 TO 24/11/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMPTON WEBB
2017-01-08TM02Termination of appointment of Richard Hampton Webb on 2017-01-06
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029779050003
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 16 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
2015-10-27AA01Current accounting period extended from 16/09/15 TO 31/12/15
2015-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 16/09/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-13AP01DIRECTOR APPOINTED MR KARTHIKEYAN DASARI CHINNA
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINDEN
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILSON
2014-10-08AA01Previous accounting period shortened from 26/09/14 TO 16/09/14
2014-09-26AA01Previous accounting period shortened from 30/06/15 TO 26/09/14
2014-09-23AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0101/08/13 FULL LIST
2012-08-10AR0101/08/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0101/08/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0101/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILSON / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMPTON WEBB / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SINDEN / 01/08/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMPTON WEBB / 01/08/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-21363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-18363sRETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-05AUDAUDITOR'S RESIGNATION
2003-08-23363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-05244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-23244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-08363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-09244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18244DELIVERY EXT'D 3 MTH 31/12/98
1999-08-10363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-30AUDAUDITOR'S RESIGNATION
1998-09-10363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-04288aNEW SECRETARY APPOINTED
1997-09-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TELSIS DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-22
Fines / Sanctions
No fines or sanctions have been issued against TELSIS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding CLEARSIGHT TURNAROUND FUND III (SCA) SICAV-SIF
SUPPLEMENTAL DEED 2008-03-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-05-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TELSIS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELSIS DIRECT LIMITED
Trademarks
We have not found any records of TELSIS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELSIS DIRECT 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 (61900 - Other telecommunications activities) as TELSIS DIRECT LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TELSIS DIRECT 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 TELSIS DIRECT 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 TELSIS DIRECT 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.