Company NameTelesales Solutions UK Limited
DirectorAndrew Patrick Hoscik
Company StatusActive
Company Number06729653
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Patrick Hoscik
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(1 day after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address42 Meadow Grange
Haltwhistle
Northumberland
NE49 9PB
Secretary NameEmma Louise Hoscik
NationalityBritish
StatusCurrent
Appointed23 October 2008(1 day after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Correspondence Address42 Meadow Grange
Haltwhistle
Northumberland
NE49 9PB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.telesalessolutions.co.uk

Location

Registered AddressC/O R Walker And Co F20 Willow Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£14,325
Cash£17,768
Current Liabilities£21,057

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

17 August 2023Registered office address changed from R Walker & Co Limited 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 August 2023 (1 page)
25 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
24 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Andrew Patrick Hoscik on 22 October 2011 (2 pages)
29 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Andrew Patrick Hoscik on 22 October 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 22 October 2010 (14 pages)
11 November 2010Annual return made up to 22 October 2010 (14 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
7 November 2008Secretary appointed emma hoscik (2 pages)
7 November 2008Director appointed andrew patrick hoscik (2 pages)
7 November 2008Secretary appointed emma hoscik (2 pages)
7 November 2008Director appointed andrew patrick hoscik (2 pages)
24 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 October 2008Appointment terminated director aderyn hurworth (1 page)
24 October 2008Appointment terminated director aderyn hurworth (1 page)
24 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
22 October 2008Incorporation (6 pages)
22 October 2008Incorporation (6 pages)