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

TELEVIC UK LIMITED

5TH FLOOR, THAMES TOWER, STATION ROAD, READING, BERKSHIRE, RG1 1LX,
Company Registration Number
04000533
Private Limited Company
Active

Company Overview

About Televic Uk Ltd
TELEVIC UK LIMITED was founded on 2000-05-24 and has its registered office in Reading. The organisation's status is listed as "Active". Televic Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TELEVIC UK LIMITED
 
Legal Registered Office
5TH FLOOR, THAMES TOWER
STATION ROAD
READING
BERKSHIRE
RG1 1LX
Other companies in RG1
 
Filing Information
Company Number 04000533
Company ID Number 04000533
Date formed 2000-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB751044167  
Last Datalog update: 2023-08-06 06:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELEVIC UK 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 TELEVIC UK LIMITED

Current Directors
Officer Role Date Appointed
CLARKS NOMINEES LIMITED
Company Secretary 2000-06-15
LIEVEN GERARD PAUL CORNEEL DANNEELS
Company Secretary 2000-05-24
THOMAS VERSTRAETEN
Company Secretary 2000-05-24
LIEVEN GERARD PAUL CORNEEL DANNEELS
Director 2000-05-24
THOMAS VERSTRAETEN
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LEVER
Company Secretary 2002-05-16 2005-05-20
FORNTONE LIMITED
Director 2000-05-30 2002-05-15
RICHARD ROY YATES
Director 2000-05-30 2002-01-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-24 2000-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-24 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKS NOMINEES LIMITED HANDSHAYK LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED SMART REAMER DRILLING SYSTEMS LTD Company Secretary 2016-08-16 CURRENT 2009-08-06 Active
CLARKS NOMINEES LIMITED CS LEASING (UK) LTD Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
CLARKS NOMINEES LIMITED MVC VIDERA UK LIMITED Company Secretary 2015-10-20 CURRENT 2015-03-16 Active
CLARKS NOMINEES LIMITED BANANA FINGERS LIMITED Company Secretary 2015-09-22 CURRENT 2007-08-08 Active
CLARKS NOMINEES LIMITED ZEAG PARKING LIMITED Company Secretary 2014-05-31 CURRENT 2010-08-12 Active
CLARKS NOMINEES LIMITED AGILE4EVER CONSULTING SERVICES EUROPE LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED RESOURCING PERFORMANCE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-01-26
CLARKS NOMINEES LIMITED MOJN INTERNATIONAL LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-08-23
CLARKS NOMINEES LIMITED FAAC DOORS & SHUTTERS UK LTD Company Secretary 2012-07-24 CURRENT 2005-02-14 Active
CLARKS NOMINEES LIMITED NUETERRA HEALTHCARE UK LIMITED Company Secretary 2012-05-12 CURRENT 2012-04-30 Dissolved 2016-06-07
CLARKS NOMINEES LIMITED HAAGEN FIRE TRAINING PRODUCTS LIMITED Company Secretary 2012-03-16 CURRENT 2006-12-28 Liquidation
CLARKS NOMINEES LIMITED PH.C. YACHTING LIMITED Company Secretary 2011-05-10 CURRENT 2004-07-01 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED BCP SECURITY LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED MAESTRO MANAGEMENT LIMITED Company Secretary 2010-07-27 CURRENT 1998-06-02 Dissolved 2018-07-10
CLARKS NOMINEES LIMITED ENVIRONMENTAL INVESTMENT NETWORK LIMITED Company Secretary 2009-11-17 CURRENT 2009-11-17 Active
CLARKS NOMINEES LIMITED BRACKNELL FOREST SOLUTIONS LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
CLARKS NOMINEES LIMITED FORBURY PEOPLE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
CLARKS NOMINEES LIMITED FORBURY ENVIRONMENTAL LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-13 Active
CLARKS NOMINEES LIMITED IGEL TECHNOLOGY LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
CLARKS NOMINEES LIMITED OCK STREET DEVELOPMENT COMPANY (ABINGDON) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
CLARKS NOMINEES LIMITED ROKESLEY ESTATES LIMITED Company Secretary 2004-01-15 CURRENT 2004-01-15 Active
CLARKS NOMINEES LIMITED FORBURYTECH LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
CLARKS NOMINEES LIMITED SULAKE UK LIMITED Company Secretary 2003-01-15 CURRENT 2001-01-08 Liquidation
CLARKS NOMINEES LIMITED RADWARE (UK) LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Active
CLARKS NOMINEES LIMITED ACT SPECTRAL LIMITED Company Secretary 1997-10-31 CURRENT 1993-08-27 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED CLARKS TRUSTEES LIMITED Company Secretary 1997-08-29 CURRENT 1997-08-29 Active
CLARKS NOMINEES LIMITED COLORDRY LIMITED Company Secretary 1997-02-10 CURRENT 1970-11-13 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED WALLACE KNIGHT LIMITED Company Secretary 1997-02-10 CURRENT 1985-12-20 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED SPECTRAL TECHNOLOGY LIMITED Company Secretary 1997-02-10 CURRENT 1972-03-08 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED FAAC (U.K.) LIMITED Company Secretary 1994-07-15 CURRENT 1985-01-07 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS (READING) LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED MICROSEMI EUROPE LIMITED Company Secretary 1991-10-30 CURRENT 1991-06-11 Liquidation
CLARKS NOMINEES LIMITED AEROTECH, LIMITED Company Secretary 1991-09-26 CURRENT 1981-03-03 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
2023-07-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CH04SECRETARY'S DETAILS CHNAGED FOR CLARKS NOMINEES LIMITED on 2018-03-04
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM One Forbury Square the Forbury Reading Berkshire RG1 3EB
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VERSTRAETEN
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIEVEN DANNEELS
2017-12-05PSC09Withdrawal of a person with significant control statement on 2017-12-05
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 116501
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 116501
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 116501
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2011-05-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0124/05/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VERSTRAETEN / 24/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEVEN GERARD PAUL CORNEEL DANNEELS / 24/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKS NOMINEES LIMITED / 24/05/2010
2009-12-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-08AA01PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-06-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-07-25288bSECRETARY RESIGNED
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-15363(288)DIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-04-26287REGISTERED OFFICE CHANGED ON 26/04/03 FROM: GREAT WESTERN HOUSE 20 STATION ROAD, READING BERKSHIRE RG1 1JX
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-24363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-29288aNEW SECRETARY APPOINTED
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-05288bDIRECTOR RESIGNED
2001-09-2888(2)RAD 31/05/01--------- £ SI 40000@1=40000 £ IC 76501/116501
2001-05-30363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-23225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2001-01-2288(2)RAD 13/10/00--------- £ SI 20000@1=20000 £ IC 56501/76501
2000-06-2988(2)RAD 27/06/00--------- £ SI 56500@1=56500 £ IC 1/56501
2000-06-20WRES01ADOPT ARTICLES 30/05/00
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-24288bDIRECTOR RESIGNED
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-24288bSECRETARY RESIGNED
2000-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TELEVIC UK 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 TELEVIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TELEVIC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TELEVIC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELEVIC UK LIMITED
Trademarks
We have not found any records of TELEVIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELEVIC UK 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 (96090 - Other service activities n.e.c.) as TELEVIC UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TELEVIC UK 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 TELEVIC UK 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 TELEVIC UK 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.