Company NameTeleport Solutions Limited
DirectorMan Cheuk Ching
Company StatusActive
Company Number04135553
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Man Cheuk Ching
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address89 Florence Road
Wimbledon
London
SW19 8TH
Secretary NameOi Mo Ching
NationalityBritish
StatusCurrent
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Florence Road
Wimbledon
London
SW19 8TH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.theelectricalzone.co.uk
Telephone07 646795087
Telephone regionMobile

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,310
Cash£1,543
Current Liabilities£11,348

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
4 January 2010Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
4 January 2010Director's details changed for Man Cheuk Ching on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 4 January 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
22 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 04/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Registered office changed on 19/10/05 from: 12 hauxley drive chester le street county durham DH2 3TE (1 page)
19 October 2005Registered office changed on 19/10/05 from: 12 hauxley drive chester le street county durham DH2 3TE (1 page)
31 January 2005Return made up to 04/01/05; full list of members (6 pages)
31 January 2005Return made up to 04/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 March 2004Return made up to 04/01/04; full list of members (6 pages)
17 March 2004Return made up to 04/01/04; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
12 March 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
7 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 October 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 February 2002Return made up to 04/01/02; full list of members (6 pages)
18 February 2002Return made up to 04/01/02; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 January 2001New director appointed (1 page)
10 January 2001Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2001Incorporation (17 pages)
4 January 2001Incorporation (17 pages)