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

TELEPHONE SYSTEMS INSTALLATIONS LIMITED

151 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH,
Company Registration Number
03406791
Private Limited Company
Active

Company Overview

About Telephone Systems Installations Ltd
TELEPHONE SYSTEMS INSTALLATIONS LIMITED was founded on 1997-07-22 and has its registered office in London. The organisation's status is listed as "Active". Telephone Systems Installations 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
TELEPHONE SYSTEMS INSTALLATIONS LIMITED
 
Legal Registered Office
151 BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON
N1 0QH
Other companies in N21
 
Filing Information
Company Number 03406791
Company ID Number 03406791
Date formed 1997-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701986625  
Last Datalog update: 2024-06-06 08:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARY GAVAGHAN
Company Secretary 1997-07-22
JOHN TOM GAVAGHAN
Director 1997-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-07-22 1997-07-22
COMPANY DIRECTORS LIMITED
Nominated Director 1997-07-22 1997-07-22

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
2024-06-27Director's details changed for Mr Steven Stellakis Kyprianou on 2024-06-01
2024-06-27Change of details for Mr Steven Stellakis Kyprianou as a person with significant control on 2024-06-01
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-04-2631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3028/03/23 STATEMENT OF CAPITAL GBP 2250.0000
2023-05-18CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-04-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19Memorandum articles filed
2023-04-19Particulars of variation of rights attached to shares
2023-04-19Resolutions passed:<ul><li>Resolution Share option plan approved 27/03/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-08-23CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-08-22DIRECTOR APPOINTED MR JACEK MICHALSKI
2022-08-22DIRECTOR APPOINTED MR MARTIN COLEMAN
2022-08-22AP01DIRECTOR APPOINTED MR JACEK MICHALSKI
2022-06-30SH0106/06/22 STATEMENT OF CAPITAL GBP 2200
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-06-13SH08Change of share class name or designation
2022-06-13SH10Particulars of variation of rights attached to shares
2022-04-20AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09AP01DIRECTOR APPOINTED MR STEVEN STELLAKIS KYPRIANOU
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-05-18RES13Resolutions passed:
  • Create new class of shares 01/09/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-05-18MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13SH0101/09/19 STATEMENT OF CAPITAL GBP 2100
2019-12-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-24AAMDAmended account full exemption
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STELLAKIS KYPRIANOU
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-07AA01Previous accounting period extended from 30/04/18 TO 31/08/18
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034067910001
2018-08-17AP01DIRECTOR APPOINTED MR STEVEN STELLAKIS KYPRIANOU
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 807 Green Lanes Winchmore Hill London N21 2SG
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-17PSC04Change of details for Mr John Tom Gavaghan as a person with significant control on 2017-06-01
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN STELLAKIS KYPRIANOU
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-26SH0101/06/17 STATEMENT OF CAPITAL GBP 2000
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0122/07/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0122/07/14 ANNUAL RETURN FULL LIST
2013-12-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0122/07/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0122/07/12 ANNUAL RETURN FULL LIST
2012-08-13CH01Director's details changed for John Tom Gavaghan on 2012-08-13
2012-08-13CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE MARY GAVAGHAN on 2012-08-13
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0122/07/11 ANNUAL RETURN FULL LIST
2011-01-25AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0122/07/10 FULL LIST
2010-04-29AA01CURRSHO FROM 31/07/2010 TO 30/04/2010
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5BW
2006-09-27363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-15363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-23363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-01363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-01363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-06363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-06363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1997-09-1588(2)RAD 09/09/97--------- £ SI 998@1=998 £ IC 2/1000
1997-08-29288aNEW SECRETARY APPOINTED
1997-08-29288aNEW DIRECTOR APPOINTED
1997-08-29288bDIRECTOR RESIGNED
1997-08-29288bSECRETARY RESIGNED
1997-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TELEPHONE SYSTEMS INSTALLATIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 55,187
Creditors Due Within One Year 2012-05-01 £ 67,825
Creditors Due Within One Year 2011-05-01 £ 47,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 TELEPHONE SYSTEMS INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2011-05-01 £ 1,000
Cash Bank In Hand 2013-04-30 £ 10,557
Cash Bank In Hand 2012-05-01 £ 268,506
Cash Bank In Hand 2011-05-01 £ 310,945
Current Assets 2013-04-30 £ 686,933
Current Assets 2012-05-01 £ 496,752
Current Assets 2011-05-01 £ 525,776
Debtors 2013-04-30 £ 676,376
Debtors 2012-05-01 £ 228,246
Debtors 2011-05-01 £ 214,831
Tangible Fixed Assets 2012-05-01 £ 1,007
Tangible Fixed Assets 2011-05-01 £ 1,342

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TELEPHONE SYSTEMS INSTALLATIONS LIMITED registering or being granted any patents
Domain Names

TELEPHONE SYSTEMS INSTALLATIONS LIMITED owns 1 domain names.

telephone-systems.co.uk  

Trademarks
We have not found any records of TELEPHONE SYSTEMS INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS 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 TELEPHONE SYSTEMS INSTALLATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1