Get an alert when TELLERMATE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

None on the register

Cash

£2M

+21.1% highest in 4 filed years

Net assets

£8M

+14.8% highest in 4 filed years

Employees

41

+7.9% vs 2023

Profit before tax

£1M

+18.3% highest in 4 filed years

Name history

Renamed 4 times since incorporation

  1. TELLERMATE LIMITED 2002-01-10 → present
  2. PERCELL GROUP PLC 2000-03-09 → 2002-01-10
  3. TELLERMATE CASHROOM SYSTEMS LIMITED 1997-06-17 → 2000-03-09
  4. PERCELL GROUP LIMITED 1982-12-21 → 1997-06-17
  5. SPICECRAFT LIMITED 1980-10-15 → 1982-12-21

Accounts

4-year trend · latest reflected 2024-12-31

Metric Trend 2021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£475,207£430,630£1,033,489£1,223,078
Net profit £713,813£906,506£1,030,468
Cash £1,059,758£671,356£1,550,058£1,876,447
Total assets less current liabilities £5,917,946£6,317,464£7,198,454£8,392,628
Net assets £5,359,069£6,072,882£6,979,388£8,009,856
Equity £5,359,069£6,072,882£6,979,388£8,009,856
Average employees 45443841
Wages £1,877,814£1,880,815£2,028,128£1,891,781

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
BELL, Nicholas James Secretary 2020-11-03
DELL'AQUILA, Richard Director 2014-07-10 Aug 1976 American
HAWKS III, Donald Director 2014-07-10 Jan 1975 American
LACONTI, Michael Director 2014-07-10 Sep 1984 American
LUNN, David William Director 2010-02-01 Oct 1963 British
Show 26 resigned officers
Name Role Appointed Resigned
ABRAHAMS, Paul Secretary 1992-06-30
ADAM, Hannah Secretary 2002-11-18 2007-06-29
BEMAN, Hannah Secretary 1998-09-07 1998-11-23
DAVIES, Gareth Robert James Secretary 2007-06-29 2020-11-03
GILLARD, Julian David Secretary 1992-07-01 1992-12-04
PAUL, Suzanne Lillian Secretary 1998-02-01 1998-09-07
SMALE, Kenneth Charles Secretary 1992-12-04 1995-02-21
WALLIKER, Richard Secretary 1998-11-23 2002-11-18
WILLIAMS, Adrian Mark Secretary 1995-02-21 1997-12-31
ABRAHAMS, Paul Director 1992-10-31
BAKER, Paul Thomas Director 2020-11-03 2026-02-24
BISS, Edgar Leslie Director 2014-07-10
BISS, Margaret Director 1996-07-09 2014-07-10
COOPER, Timothy John Director 2003-05-15 2006-04-28
DAVIES, Gareth Robert James Director 2010-02-01 2020-11-03
FIDLER, Ronald Herbert Director 1990-10-09
GILLARD, Julian David Director 1998-05-01
JARMAN, Thomas Bernard Director 1999-04-07 2001-03-16
KERNOT, David Edward Director 1998-05-11 1998-11-30
LARE, Ian Christopher Director 2001-08-21 2005-01-18
LARE, Ian Christopher Director 1995-12-01 1998-05-01
PARRISH, Paul Rowland Director 2017-11-06 2018-08-14
PILKINGTON, John Director 2010-02-01 2014-07-10
RENDELL, Paul John Director 2006-01-30 2024-07-31
SOPHER, Jon Andrew Victor Director 2014-07-10 2020-11-06
SYKES, Colin James Director 2001-06-18 2005-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tellermate Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-24 TM01 officers Termination director company with name termination date PDF
2025-06-04 AA accounts Accounts with accounts type full PDF
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-09-10 AA accounts Accounts with accounts type full PDF
2024-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 AA accounts Accounts with accounts type full PDF
2023-03-06 AA accounts Accounts with accounts type full
2023-02-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-27 AA accounts Accounts with accounts type full
2021-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-31 TM01 officers Termination director company with name termination date PDF
2021-03-31 AP01 officers Appoint person director company with name date PDF
2021-03-31 AP03 officers Appoint person secretary company with name date PDF
2021-03-26 TM02 officers Termination secretary company with name termination date PDF
2021-03-25 TM01 officers Termination director company with name termination date PDF
2021-02-11 AA accounts Accounts with accounts type full
2020-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page