About

Registered Number: 04896850
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Mason's Yard, 34 High Street, Wimbledon Village, London, SW19 5BY

 

The Telematics Partnership Ltd was setup in 2003. The companies directors are listed as Gerner, Helmut, Gillick, David Bruce, Oaten, Michael John, Terrell, Alexander, Ekas & Associates Limited, Curran, Ian Robert in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERNER, Helmut 25 September 2003 - 1
GILLICK, David Bruce 25 September 2003 - 1
OATEN, Michael John 25 September 2003 - 1
TERRELL, Alexander 25 September 2003 - 1
CURRAN, Ian Robert 25 September 2003 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
EKAS & ASSOCIATES LIMITED 25 September 2003 01 September 2004 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.