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

EAI TELEMARKETING LIMITED

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE, 77A SHENLEY ROAD, BOREHAMWOOD, WD6 1AG,
Company Registration Number
08104540
Private Limited Company
Active

Company Overview

About Eai Telemarketing Ltd
EAI TELEMARKETING LIMITED was founded on 2012-06-13 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Eai Telemarketing Limited is a Private Limited Company registered in UNITED KINGDOM 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
EAI TELEMARKETING LIMITED
 
Legal Registered Office
SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE
77A SHENLEY ROAD
BOREHAMWOOD
WD6 1AG
Other companies in N12
 
Filing Information
Company Number 08104540
Company ID Number 08104540
Date formed 2012-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 12:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAI TELEMARKETING 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 EAI TELEMARKETING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH WESTMORELAND
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MULINDA WELCOME MWANJE
Director 2012-06-13 2018-06-12
CORPORATE SECRETARIES LIMITED
Company Secretary 2012-06-13 2015-06-10
CORPORATE DIRECTORS LIMITED
Director 2012-06-13 2012-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH WESTMORELAND NEWTONIK COMPUTER SYSTEMS LIMITED Director 2018-08-07 CURRENT 2003-10-09 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ROKAY LIMITED Director 2018-07-31 CURRENT 1944-11-15 Active
JENNIFER ELIZABETH WESTMORELAND CHICONIC VENTURES LTD. Director 2017-12-08 CURRENT 2014-06-18 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FERRATT INTERNATIONAL LTD Director 2017-11-08 CURRENT 2007-11-22 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ELNI CAPITAL LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND TOP TOUCH EUROPE LTD Director 2017-09-12 CURRENT 2002-10-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BD CE LIMITED Director 2016-07-31 CURRENT 2005-07-19 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND WESTWAY CONSULTANTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-08-15
JENNIFER ELIZABETH WESTMORELAND PARTH OVERSEAS LIMITED Director 2015-12-23 CURRENT 2015-09-02 Dissolved 2016-04-05
JENNIFER ELIZABETH WESTMORELAND NAUTILUS S2 LTD Director 2015-12-01 CURRENT 2014-10-27 Dissolved 2016-11-08
JENNIFER ELIZABETH WESTMORELAND ENGINEERING & PARTNERS LIMITED Director 2015-12-01 CURRENT 2008-02-01 Dissolved 2017-03-21
JENNIFER ELIZABETH WESTMORELAND PETER & GEORGE LIMITED Director 2015-11-12 CURRENT 1999-06-09 Active
JENNIFER ELIZABETH WESTMORELAND VONAGE LABORATORIES LTD Director 2015-11-12 CURRENT 2007-08-03 Active
JENNIFER ELIZABETH WESTMORELAND LONDON GENERAL LIMITED Director 2015-01-10 CURRENT 1997-01-10 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND MINMETAL LIMITED Director 2014-08-01 CURRENT 1999-08-12 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND GRALET VENTURES LTD. Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2018-07-10
JENNIFER ELIZABETH WESTMORELAND ESTOR TRADERS LIMITED Director 2014-05-22 CURRENT 2006-05-04 Dissolved 2014-10-21
JENNIFER ELIZABETH WESTMORELAND TRANSWORLD MACHINES TRADE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-02-27
JENNIFER ELIZABETH WESTMORELAND EXENS PARTNERS LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2017-05-09
JENNIFER ELIZABETH WESTMORELAND ENGLDALE COMPANY LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-02-10
JENNIFER ELIZABETH WESTMORELAND HSCZ INVESTMENT PLC Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-02-02
JENNIFER ELIZABETH WESTMORELAND FRM ITC SERVICES LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
JENNIFER ELIZABETH WESTMORELAND CINEX LTD. Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FORMARK PRODUCTIONS LIMITED Director 2012-11-29 CURRENT 1999-02-19 Active
JENNIFER ELIZABETH WESTMORELAND GREEN LIGHT VISION LTD Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SDS NEW VENTURES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND HIGHLAND DYNAMIC LIMITED Director 2012-03-30 CURRENT 2006-03-21 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND A-Z TRADE EUROPE LTD Director 2012-03-21 CURRENT 2012-03-21 Active
JENNIFER ELIZABETH WESTMORELAND ENTACT, LTD Director 2012-02-28 CURRENT 2006-11-15 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SIBFIN INVEST LIMITED Director 2012-01-01 CURRENT 2010-10-28 Dissolved 2015-04-14
JENNIFER ELIZABETH WESTMORELAND CANA-TRAD LTD. Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2015-11-24
JENNIFER ELIZABETH WESTMORELAND ART PRO DIGITAL LTD. Director 2010-11-15 CURRENT 2010-11-15 Active
JENNIFER ELIZABETH WESTMORELAND STELVIO LIMITED Director 2010-01-01 CURRENT 2000-02-10 Active
JENNIFER ELIZABETH WESTMORELAND AQUASAFETY INVEST PLC Director 2009-09-16 CURRENT 2009-08-12 Dissolved 2015-09-22
JENNIFER ELIZABETH WESTMORELAND SYSCA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-06-10
JENNIFER ELIZABETH WESTMORELAND CEFINCO LTD. Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-06-03
JENNIFER ELIZABETH WESTMORELAND ICE CREAM LAND LIMITED Director 2008-09-01 CURRENT 2008-04-23 Active
JENNIFER ELIZABETH WESTMORELAND LORING SERVICES LIMITED Director 2008-07-17 CURRENT 2006-12-05 Dissolved 2017-04-18
JENNIFER ELIZABETH WESTMORELAND RADINGTON TRADING LTD. Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-09-08
JENNIFER ELIZABETH WESTMORELAND TABARD INVESTMENT LTD Director 2007-06-11 CURRENT 2006-12-21 Dissolved 2014-02-04
JENNIFER ELIZABETH WESTMORELAND S- TRADE LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2013-10-22
JENNIFER ELIZABETH WESTMORELAND TWO WAY ENTERTAINMENT LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BLUECASTLE ENTERPRISES LIMITED Director 2006-02-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BRINDLEY LIMITED Director 2006-02-21 CURRENT 2005-12-14 Dissolved 2014-07-08
JENNIFER ELIZABETH WESTMORELAND STILTEX LIMITED Director 2005-11-16 CURRENT 2000-11-08 Dissolved 2013-12-31
JENNIFER ELIZABETH WESTMORELAND BRIGHTLINE SOFTWARE SOLUTIONS LIMITED Director 2005-07-12 CURRENT 2005-07-12 Dissolved 2015-02-24
JENNIFER ELIZABETH WESTMORELAND FREELAND CONSULTANCY LIMITED Director 2003-05-10 CURRENT 2000-03-14 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND ORION TRAVEL LIMITED Director 2002-08-23 CURRENT 2002-06-27 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
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-06DS01Application to strike the company off the register
2019-05-20AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08AA01Previous accounting period shortened from 30/06/19 TO 31/01/19
2018-09-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-07-19AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MULINDA WELCOME MWANJE
2017-09-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 04/08/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 04/08/2017
2017-07-13PSC04Change of details for Mr Herve Charles Rofe as a person with significant control on 2017-07-12
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM Ascot House 2 Woodberry Grove London N12 0FB
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22AR0113/06/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-10TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-10
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-03CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
2014-03-03CH01Director's details changed for Mulinda Welcome Mwanje on 2014-03-03
2014-02-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 24/10/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 13/08/2013
2013-07-29AR0113/06/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 01/01/2013
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED
2012-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to EAI TELEMARKETING 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 EAI TELEMARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAI TELEMARKETING 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

Creditors
Creditors Due Within One Year 2013-06-30 £ 4,135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-01-31

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 EAI TELEMARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAI TELEMARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAI TELEMARKETING LIMITED
Trademarks
We have not found any records of EAI TELEMARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAI TELEMARKETING 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 EAI TELEMARKETING 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 EAI TELEMARKETING 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 EAI TELEMARKETING 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 EAI TELEMARKETING 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.