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

UTILITA TELESALES LIMITED

HUTWOOD COURT, BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, SO53 3QB,
Company Registration Number
06484720
Private Limited Company
Active

Company Overview

About Utilita Telesales Ltd
UTILITA TELESALES LIMITED was founded on 2008-01-25 and has its registered office in Chandler's Ford. The organisation's status is listed as "Active". Utilita Telesales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UTILITA TELESALES LIMITED
 
Legal Registered Office
HUTWOOD COURT
BOURNEMOUTH ROAD
CHANDLER'S FORD
EASTLEIGH
SO53 3QB
Other companies in DE1
 
Previous Names
BVOCAL LIMITED26/05/2017
MCALPINE MARKETING LIMITED30/04/2013
BVOCAL LIMITED04/04/2013
MCALPINE MARKETING LTD01/06/2011
TALK BUSINESS CALL CENTRES LIMITED29/04/2008
Filing Information
Company Number 06484720
Company ID Number 06484720
Date formed 2008-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITA TELESALES 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 UTILITA TELESALES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID EDWIN SMITH
Company Secretary 2017-03-01
WILLIAM NICHOLAS BULLEN
Director 2017-03-01
MICHAEL DAVID EDWIN SMITH
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BROOKES
Company Secretary 2011-05-10 2017-03-01
DAVID BROOKES
Director 2011-02-23 2017-03-01
VICTORIA CAROLINE DREW
Director 2011-05-10 2017-03-01
JAMES HENRY PARKIN
Director 2011-02-23 2017-03-01
PETER WHEELDON PARKIN
Director 2010-12-20 2017-03-01
PAUL STUBBS
Director 2010-11-08 2017-03-01
VICTORIA CAROLINE DREW
Company Secretary 2010-11-08 2011-05-10
CATHERINE MCALPINE SCOTT
Director 2008-01-25 2011-02-16
STEPHEN JAMES EYRE
Company Secretary 2008-01-25 2008-08-07
STEPHEN JAMES EYRE
Director 2008-01-25 2008-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS BULLEN BSWITCHED LIMITED Director 2017-03-01 CURRENT 2011-04-21 Active
WILLIAM NICHOLAS BULLEN UTILITA FIELD SERVICES LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
WILLIAM NICHOLAS BULLEN LUXION LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
WILLIAM NICHOLAS BULLEN UTILITA GAS LIMITED Director 2004-07-21 CURRENT 2003-07-29 Active
WILLIAM NICHOLAS BULLEN LUXION GROUP LIMITED Director 2004-07-21 CURRENT 2003-07-28 Active
WILLIAM NICHOLAS BULLEN UTILITA ENERGY LIMITED Director 2004-07-21 CURRENT 2003-07-29 Active
WILLIAM NICHOLAS BULLEN HOOGA LIMITED Director 2004-07-21 CURRENT 2003-10-01 Active
WILLIAM NICHOLAS BULLEN LUXION SALES LIMITED Director 2004-07-21 CURRENT 2003-10-29 Active
WILLIAM NICHOLAS BULLEN PLANETPOINTS LIMITED Director 2004-07-21 CURRENT 2004-03-17 Active
MICHAEL DAVID EDWIN SMITH BSWITCHED LIMITED Director 2017-03-01 CURRENT 2011-04-21 Active
MICHAEL DAVID EDWIN SMITH UTILITA GAS LIMITED Director 2014-06-01 CURRENT 2003-07-29 Active
MICHAEL DAVID EDWIN SMITH UTILITA ENERGY LIMITED Director 2014-06-01 CURRENT 2003-07-29 Active
MICHAEL DAVID EDWIN SMITH HOOGA LIMITED Director 2014-06-01 CURRENT 2003-10-01 Active
MICHAEL DAVID EDWIN SMITH LUXION SALES LIMITED Director 2014-06-01 CURRENT 2003-10-29 Active
MICHAEL DAVID EDWIN SMITH PLANETPOINTS LIMITED Director 2014-06-01 CURRENT 2004-03-17 Active
MICHAEL DAVID EDWIN SMITH LUXION LIMITED Director 2014-06-01 CURRENT 2006-01-20 Active
MICHAEL DAVID EDWIN SMITH UTILITA FIELD SERVICES LIMITED Director 2014-06-01 CURRENT 2006-06-21 Active
MICHAEL DAVID EDWIN SMITH LUXION GROUP LIMITED Director 2010-08-27 CURRENT 2003-07-28 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
2024-03-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-02-28Change of details for Utilita Group Limited as a person with significant control on 2024-02-23
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR ASHLEY IAN MILNE
2023-01-13AP01DIRECTOR APPOINTED MR ASHLEY IAN MILNE
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064847200003
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064847200004
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-12PSC05Change of details for Utilita Group Limited as a person with significant control on 2018-11-30
2018-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID EDWIN SMITH on 2018-11-30
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX
2018-12-04CH01Director's details changed for Mr William Nicholas Bullen on 2018-11-30
2018-10-01CH01Director's details changed for Mr Michael David Edwin Smith on 2018-09-26
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-06PSC07CESSATION OF WHEELDON BROTHERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064847200003
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064847200002
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM Secure House Moorside Road Winchester Hampshire SO23 7RX England
2017-06-02MEM/ARTSARTICLES OF ASSOCIATION
2017-06-02MEM/ARTSARTICLES OF ASSOCIATION
2017-05-26RES15CHANGE OF COMPANY NAME 24/11/22
2017-05-26CERTNMCOMPANY NAME CHANGED BVOCAL LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 290
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-21AD03Registers moved to registered inspection location of Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2017-04-13AD02Register inspection address changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
2017-03-09AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS BULLEN
2017-03-09SH0130/07/10 STATEMENT OF CAPITAL GBP 140
2017-03-09SH0103/08/10 STATEMENT OF CAPITAL GBP 200
2017-03-03AP03Appointment of Mr Michael David Edwin Smith as company secretary on 2017-03-01
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM Wheeldon House Prime Enterprise Park Prime Park Way Derby Derbyshire DE1 3QB
2017-03-02AA01CURRSHO FROM 30/06/2017 TO 31/03/2017
2017-03-02AP01DIRECTOR APPOINTED MR MICHAEL DAVID EDWIN SMITH
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROOKES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DREW
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKIN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARKIN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STUBBS
2017-02-14SH0130/07/10 STATEMENT OF CAPITAL GBP 140
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 290
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 290
2016-01-27AR0125/01/16 FULL LIST
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 290
2015-02-02AR0125/01/15 FULL LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHEELDON PARKIN / 29/10/2014
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY PARKIN / 29/10/2014
2014-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 290
2014-02-04AR0125/01/14 FULL LIST
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-04-30RES15CHANGE OF NAME 25/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED MCALPINE MARKETING LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-04RES15CHANGE OF NAME 04/04/2013
2013-04-04CERTNMCOMPANY NAME CHANGED BVOCAL LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-01-25AR0125/01/13 FULL LIST
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-28AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2012-01-27AR0125/01/12 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01RES15CHANGE OF NAME 26/05/2011
2011-06-01CERTNMCOMPANY NAME CHANGED MCALPINE MARKETING LTD CERTIFICATE ISSUED ON 01/06/11
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AP03SECRETARY APPOINTED MR DAVID BROOKES
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM ROYAL COURT, BASIL CLOSE CHESTERFIELD DERBYSHIRE S41 7SL
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA DREW
2011-05-10AP01DIRECTOR APPOINTED MS VICTORIA CAROLINE DREW
2011-04-11AR0125/01/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT
2011-03-11AP01DIRECTOR APPOINTED MR DAVID BROOKES
2011-03-11AP01DIRECTOR APPOINTED MR JAMES HENRY PARKIN
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT
2011-01-20SH0122/12/10 STATEMENT OF CAPITAL GBP 290
2011-01-20SH0122/12/10 STATEMENT OF CAPITAL GBP 290
2011-01-19SH0122/12/10 STATEMENT OF CAPITAL GBP 290
2011-01-17AP01DIRECTOR APPOINTED MR PETER WHEELDON PARKIN
2010-11-17AP03SECRETARY APPOINTED MS VICTORIA CAROLINE DREW
2010-11-17AP01DIRECTOR APPOINTED MR PAUL STUBBS
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0125/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCALPINE SCOTT / 25/01/2010
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-04-15363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-08-18RES01ADOPT ARTICLES 07/08/2008
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN EYRE
2008-04-23CERTNMCOMPANY NAME CHANGED TALK BUSINESS CALL CENTRES LIMITED CERTIFICATE ISSUED ON 29/04/08
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to UTILITA TELESALES 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 UTILITA TELESALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UTILITA TELESALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTILITA TELESALES LIMITED
Trademarks
We have not found any records of UTILITA TELESALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTILITA TELESALES 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 (82200 - Activities of call centres) as UTILITA TELESALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTILITA TELESALES 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 UTILITA TELESALES 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 UTILITA TELESALES 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.