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

TELEMACH INFO UK LIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
03449990
Private Limited Company
Active

Company Overview

About Telemach Info Uk Ltd
TELEMACH INFO UK LIMITED was founded on 1997-10-09 and has its registered office in London. The organisation's status is listed as "Active". Telemach Info Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TELEMACH INFO UK LIMITED
 
Legal Registered Office
C/O BRACHER RAWLINS LLP, 16
HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC2B
 
Filing Information
Company Number 03449990
Company ID Number 03449990
Date formed 1997-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 07:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEMACH INFO UK 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 TELEMACH INFO UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN RICHARD BRACHER
Company Secretary 1997-10-09
EMMANUEL FOURAKIS
Director 1997-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DACOSTA
Director 2001-07-16 2011-11-30
ANNE POL
Director 1999-03-01 2001-07-15
STUART SANFORD FORBES
Director 1997-11-10 2001-03-30
ARIS MELISSARATOS
Director 1999-03-01 2001-03-30
CHARLES KEECH WITTENBERG
Director 1999-10-01 2001-03-30
ROBERT WELLS
Director 1998-11-20 1999-03-01
SIMON RODERICK RAWLINS
Director 1997-10-09 1997-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD BRACHER MSG INTERNATIONAL LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Liquidation
ALAN RICHARD BRACHER AVELEY HEIGHTS LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active
ALAN RICHARD BRACHER FRIEND & FALCKE LIMITED Company Secretary 2001-08-15 CURRENT 1999-01-08 Dissolved 2015-06-30
EMMANUEL FOURAKIS OPEN CONNECTIONS SOLUTIONS LIMITED Director 1999-05-24 CURRENT 1999-05-06 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
2024-10-22CONFIRMATION STATEMENT MADE ON 09/10/24, WITH UPDATES
2024-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-10CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2022-10-11CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Second Floor 77 Kingsway London WC2B 6SR
2020-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-03-02TM02Termination of appointment of Alan Richard Bracher on 2019-06-30
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09PSC04Change of details for Emmanuel Fourakis as a person with significant control on 2018-10-08
2018-10-09CH01Director's details changed for Emmanuel Fourakis on 2018-10-08
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018
2018-04-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018
2018-04-06PSC08Notification of a person with significant control statement
2018-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL FOURAKIS
2018-04-06CH01Director's details changed for Emmanuel Fourakis on 2018-04-05
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0109/10/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0109/10/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0109/10/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-14CH03SECRETARY'S DETAILS CHNAGED FOR ALAN RICHARD BRACHER on 2012-10-09
2012-06-14SH19Statement of capital on 2012-06-14 GBP 1
2012-06-14SH20Statement by directors
2012-06-14CAP-SSSolvency statement dated 25/05/12
2012-06-14RES06REDUCE ISSUED CAPITAL 25/05/2012
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DACOSTA
2011-11-16AR0109/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AUDAUDITOR'S RESIGNATION
2011-07-04MISCSECTION 519
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT, SIXTH FLOOR 14 GRAY'S INN ROAD LONDON WC1X 8HN
2010-10-18AR0109/10/10 FULL LIST
2010-07-29AUDAUDITOR'S RESIGNATION
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0109/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DACOSTA / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FOURAKIS / 01/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-0288(2)AD 31/10/07 GBP SI 37500@1=37500 GBP IC 803067/840567
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-03190LOCATION OF DEBENTURE REGISTER
2006-11-03353LOCATION OF REGISTER OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31AUDAUDITOR'S RESIGNATION
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 1ST FLOOR,180 FLEET STREET LONDON EC4A 2HG
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-03ELRESS369(4) SHT NOTICE MEET 20/02/03
2003-03-03ELRESS366A DISP HOLDING AGM 20/02/03
2002-11-01363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16CERTNMCOMPANY NAME CHANGED THERMO INFO UK LIMITED CERTIFICATE ISSUED ON 16/07/02
2002-07-12MISCSECT 394 AUD RES
2002-06-29288bDIRECTOR RESIGNED
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-05-16288bDIRECTOR RESIGNED
2001-05-16288bDIRECTOR RESIGNED
2001-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-26RES04NC INC ALREADY ADJUSTED 30/03/01
2001-04-10123£ NC 1000/1000000 03/04/01
2000-12-12363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TELEMACH INFO UK 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 TELEMACH INFO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELEMACH INFO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TELEMACH INFO UK LIMITED

Intangible Assets
Patents
We have not found any records of TELEMACH INFO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEMACH INFO UK LIMITED
Trademarks
We have not found any records of TELEMACH INFO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEMACH INFO UK 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 (62020 - Information technology consultancy activities) as TELEMACH INFO UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TELEMACH INFO UK 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 TELEMACH INFO UK 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 TELEMACH INFO UK 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.