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

TELEVAULT IT LIMITED

UNIT B HEATHROW CORPORATE PARK, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER,
Company Registration Number
03932337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Televault It Ltd
TELEVAULT IT LIMITED was founded on 2000-02-24 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Televault It Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TELEVAULT IT LIMITED
 
Legal Registered Office
UNIT B HEATHROW CORPORATE PARK
GREEN LANE
HOUNSLOW
MIDDLESEX
TW4 6ER
Other companies in TW4
 
Filing Information
Company Number 03932337
Company ID Number 03932337
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-06 05:39:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEVAULT IT 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 TELEVAULT IT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DIANE LYNCH
Director 2017-11-10
MICHAEL JOHN THRELFALL
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM QUINN
Director 2017-09-25 2018-02-21
ERIC GEORGE ERICKSON
Director 2017-01-27 2017-11-10
KEITH TILLEY
Director 2002-07-18 2017-09-25
EDWARD CHARLES MCKEEVER
Director 2015-11-04 2017-01-27
ROBERT C. SINGER
Director 2011-06-30 2015-11-04
MICHAEL JOSEPH RUANE
Director 2002-07-18 2011-06-30
GAVIN CHARLES LONGSON
Company Secretary 2005-02-16 2011-06-24
NEAL ANTHONY ROBERTS
Director 2002-01-21 2005-05-08
ANTHONY IAN SCHROEDER
Company Secretary 2001-01-18 2005-02-16
MICHAEL KEVIN MURATORE
Director 2002-07-18 2004-11-12
PETER MACLEAN
Director 2000-02-24 2002-08-02
GARRY STEPHEN IAN GROWNS
Director 2001-09-13 2002-01-21
PETER MURRAY JAKOB
Director 2000-02-24 2001-09-13
PETER MURRAY JAKOB
Company Secretary 2000-02-24 2001-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DIANE LYNCH COMPUTER STAND-BY LIMITED Director 2017-11-10 CURRENT 1984-02-20 Active - Proposal to Strike off
SUSAN DIANE LYNCH GUARDIAN IT Director 2017-11-10 CURRENT 1998-01-01 Active
SUSAN DIANE LYNCH SAFETYNET LIMITED Director 2017-11-10 CURRENT 1985-07-29 Active - Proposal to Strike off
SUSAN DIANE LYNCH SAFETYNET INTERNATIONAL LIMITED Director 2017-11-10 CURRENT 1987-02-16 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES (DR) LIMITED Director 2017-11-10 CURRENT 1994-11-22 Liquidation
SUSAN DIANE LYNCH SAFETYNET GROUP Director 2017-11-10 CURRENT 1999-01-14 Active - Proposal to Strike off
SUSAN DIANE LYNCH STROHL SYSTEMS (UK) LIMITED Director 2017-11-10 CURRENT 2000-05-11 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES HOLDINGS (UK), LTD. Director 2017-11-10 CURRENT 2015-10-19 Active
SUSAN DIANE LYNCH GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED Director 2017-11-10 CURRENT 1997-02-03 Liquidation
SUSAN DIANE LYNCH IXGUARDIAN LIMITED Director 2017-11-10 CURRENT 2000-02-25 Active - Proposal to Strike off
SUSAN DIANE LYNCH SUNGARD AVAILABILITY SERVICES (UK) LIMITED Director 2017-11-10 CURRENT 1989-04-04 In Administration
MICHAEL JOHN THRELFALL GUARDIAN IT Director 2018-02-21 CURRENT 1998-01-01 Active
MICHAEL JOHN THRELFALL SAFETYNET LIMITED Director 2018-02-21 CURRENT 1985-07-29 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SAFETYNET INTERNATIONAL LIMITED Director 2018-02-21 CURRENT 1987-02-16 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES (DR) LIMITED Director 2018-02-21 CURRENT 1994-11-22 Liquidation
MICHAEL JOHN THRELFALL SAFETYNET GROUP Director 2018-02-21 CURRENT 1999-01-14 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL STROHL SYSTEMS (UK) LIMITED Director 2018-02-21 CURRENT 2000-05-11 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES HOLDINGS (UK), LTD. Director 2018-02-21 CURRENT 2015-10-19 Active
MICHAEL JOHN THRELFALL GUARDIAN DR (OVERSEAS HOLDINGS) LIMITED Director 2018-02-21 CURRENT 1997-02-03 Liquidation
MICHAEL JOHN THRELFALL IXGUARDIAN LIMITED Director 2018-02-21 CURRENT 2000-02-25 Active - Proposal to Strike off
MICHAEL JOHN THRELFALL SUNGARD AVAILABILITY SERVICES (UK) LIMITED Director 2018-02-14 CURRENT 1989-04-04 In Administration

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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-03DS01Application to strike the company off the register
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DIANE LYNCH
2019-08-20AP01DIRECTOR APPOINTED MR TERRENCE JAMES ANDERSON
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES QUINN
2018-03-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN THRELFALL
2017-11-16AP01DIRECTOR APPOINTED MS SUSAN DIANE LYNCH
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE ERICKSON
2017-09-29AP01DIRECTOR APPOINTED MR CHARLES WILLIAM QUINN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TILLEY
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR ERIC GEORGE ERICKSON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES MCKEEVER
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-25AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR EDWARD CHARLES MCKEEVER
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT C. SINGER
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0124/02/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0124/02/13 FULL LIST
2013-03-05AD02SAIL ADDRESS CREATED
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0124/02/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TILLEY / 30/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 12-13 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7BW
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05AP01DIRECTOR APPOINTED MR ROBERT C. SINGER
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GAVIN LONGSON
2011-03-23AR0124/02/11 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-26AR0124/02/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH RUANE / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TILLEY / 15/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN CHARLES LONGSON / 15/10/2009
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16288bDIRECTOR RESIGNED
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-22288bSECRETARY RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-10288cDIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-31AUDAUDITOR'S RESIGNATION
2002-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: BENCHMARK HOUSE. ST.GEORGES BUSINESS CENTRE. 203 BROOKLANDS ROAD. WEYBRIDGE SURREY KT13 0RH
2002-08-16288bDIRECTOR RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW DIRECTOR APPOINTED
2002-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-03-06363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-14WRES01ADOPT ARTICLES 01/02/01
2001-01-23288bSECRETARY RESIGNED
2001-01-23288aNEW SECRETARY APPOINTED
2000-04-17CERTNMCOMPANY NAME CHANGED TELEVAULTASP.COM LIMITED CERTIFICATE ISSUED ON 17/04/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TELEVAULT IT 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 TELEVAULT IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE MADE BETWEEN THE CHARGOR AND THE COMPANIES SET OUT IN SCHEDULE 1 TO THE DEBENTURE IN FAVOUR OF BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SENIOR FINANCE PARTIES (THE SECURITY AGENT) 2002-04-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TELEVAULT IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEVAULT IT LIMITED
Trademarks
We have not found any records of TELEVAULT IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEVAULT IT 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 (99999 - Dormant Company) as TELEVAULT IT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TELEVAULT IT 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 TELEVAULT IT 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 TELEVAULT IT LIMITED any grants or awards.
Ownership
    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.