logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Peachey, Jonathan Andrew
    Born in April 1966
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Sanford, Mark John
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Kalifa, Maneck Minoo
    Born in April 1967
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 4
    AGENT3 LIMITED - 2023-10-10
    icon of address60, Great Portland Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Sheehan, John
    Individual
    Officer
    icon of calendar 1994-02-24 ~ 1995-06-01
    OF - Secretary → CIF 0
  • 2
    Kendal, Michael James
    Director/Manager born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-24 ~ 2024-05-31
    OF - Director → CIF 0
    Mr Michael James Kendal
    Born in August 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-05-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Harris, Peter Jonathan
    Director born in March 1962
    Individual (49 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2025-05-30
    OF - Director → CIF 0
  • 4
    Armitage, Clive Paul
    Director born in May 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2025-02-20
    OF - Director → CIF 0
  • 5
    Kendal, Catherine
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-06-01 ~ 2022-05-31
    OF - Secretary → CIF 0
    Mrs Catherine Kendal
    Born in March 1956
    Individual
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-05-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1994-02-15 ~ 1994-02-24
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-02-15 ~ 1994-02-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

I T TELEMARKETING SERVICES LIMITED

Previous name
SPEED 4079 LIMITED - 1994-03-07
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12021-03-01 ~ 2022-02-28
Property, Plant & Equipment
17,803 GBP2022-02-28
46,881 GBP2021-02-28
Debtors
557,254 GBP2022-02-28
532,316 GBP2021-02-28
Cash at bank and in hand
368,906 GBP2022-02-28
281,900 GBP2021-02-28
Current Assets
926,160 GBP2022-02-28
814,216 GBP2021-02-28
Creditors
Current
501,335 GBP2022-02-28
475,924 GBP2021-02-28
Net Current Assets/Liabilities
424,825 GBP2022-02-28
338,292 GBP2021-02-28
Total Assets Less Current Liabilities
442,628 GBP2022-02-28
385,173 GBP2021-02-28
Creditors
Non-current
-49,165 GBP2021-02-28
Net Assets/Liabilities
441,621 GBP2022-02-28
329,998 GBP2021-02-28
Equity
Called up share capital
100 GBP2022-02-28
100 GBP2021-02-28
Retained earnings (accumulated losses)
441,521 GBP2022-02-28
329,898 GBP2021-02-28
Equity
441,621 GBP2022-02-28
329,998 GBP2021-02-28
Average Number of Employees
332021-03-01 ~ 2022-02-28
352020-03-01 ~ 2021-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
354,054 GBP2022-02-28
352,106 GBP2021-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
336,251 GBP2022-02-28
305,225 GBP2021-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
31,026 GBP2021-03-01 ~ 2022-02-28
Property, Plant & Equipment
Plant and equipment
17,803 GBP2022-02-28
46,881 GBP2021-02-28
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
450,455 GBP2022-02-28
Current, Amounts falling due within one year
387,609 GBP2021-02-28
Other Debtors
Amounts falling due within one year, Current
106,799 GBP2022-02-28
Current, Amounts falling due within one year
144,707 GBP2021-02-28
Debtors
Amounts falling due within one year, Current
557,254 GBP2022-02-28
Current, Amounts falling due within one year
532,316 GBP2021-02-28
Bank Borrowings/Overdrafts
Current
4,906 GBP2021-02-28
Finance Lease Liabilities - Total Present Value
Current
8,321 GBP2021-02-28
Trade Creditors/Trade Payables
Current
33,328 GBP2022-02-28
40,756 GBP2021-02-28
Other Taxation & Social Security Payable
Current
111,638 GBP2022-02-28
131,795 GBP2021-02-28
Other Creditors
Current
356,369 GBP2022-02-28
290,146 GBP2021-02-28
Bank Borrowings/Overdrafts
Non-current
49,165 GBP2021-02-28
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,007 GBP2022-02-28
6,010 GBP2021-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2022-02-28

  • I T TELEMARKETING SERVICES LIMITED
    Info
    SPEED 4079 LIMITED - 1994-03-07
    Registered number 02898765
    icon of address60 Great Portland Street, London W1W 7RT
    PRIVATE LIMITED COMPANY incorporated on 1994-02-15 (31 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.