Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Telereal Telecom Services Limited
Telereal Telecom Services Limited is an active company incorporated on 23 May 2001 with the registered office located in London, City of London. Telereal Telecom Services Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04222576
Private limited company
Age
24 years
Incorporated
23 May 2001
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
21 April 2025
(4 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Telereal Telecom Services Limited
Contact
Address
Level 16 5 Aldermanbury Square
London
EC2V 7HR
United Kingdom
Address changed on
12 Jun 2023
(2 years 2 months ago)
Previous address was
140 London Wall London EC2Y 5DN
Companies in EC2V 7HR
Telephone
01133862000
Email
Unreported
Website
Telerealtrillium.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Graham Henry Edwards
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1964
Michael Akiva Hackenbroch
Director • British • Lives in UK • Born in Nov 1973
Adam Dakin
Director • Chief Operating Officer • English • Lives in England • Born in Dec 1962
Graeme Richard William Hunter
Director • British • Lives in England • Born in Oct 1963
Russell Charles Gurnhill
Director • British • Lives in UK • Born in Jan 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A.L.I.H.(Farms) Limited
Graeme Richard William Hunter, Adam Dakin, and 3 more are mutual people.
Active
Lands Improvement Holdings Limited
Graeme Richard William Hunter, Adam Dakin, and 3 more are mutual people.
Active
Landmatch Limited
Graeme Richard William Hunter, Adam Dakin, and 3 more are mutual people.
Active
Trillium (Prime) Limited
Graham Henry Edwards, Graeme Richard William Hunter, and 3 more are mutual people.
Active
Trillium (Prime) Property GP Limited
Graham Henry Edwards, Graeme Richard William Hunter, and 3 more are mutual people.
Active
Trillium Property Services (Prime) Limited
Graham Henry Edwards, Graeme Richard William Hunter, and 3 more are mutual people.
Active
Trillium Holdings Limited
Graeme Richard William Hunter, Adam Dakin, and 3 more are mutual people.
Active
Trillium Property Services Limited
Graeme Richard William Hunter, Adam Dakin, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£9M
Increased by £9M (+900000%)
Turnover
£1.25M
Decreased by £908K (-42%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£9.09M
Increased by £792K (+10%)
Total Liabilities
-£258K
Increased by £147K (+132%)
Net Assets
£8.83M
Increased by £645K (+8%)
Debt Ratio (%)
3%
Increased by 1.5% (+112%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Small Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Small Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Michael Terence Baker Resigned
2 Years 2 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Telereal Services Limited (PSC) Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Small Accounts Submitted
2 Years 9 Months Ago on 9 Dec 2022
Confirmation Submitted
3 Years Ago on 22 Apr 2022
Get Alerts
Get Credit Report
Discover Telereal Telecom Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 22 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 24 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 5 Jan 2024
Termination of appointment of Michael Terence Baker as a director on 28 June 2023
Submitted on 29 Jun 2023
Change of details for Telereal Services Limited as a person with significant control on 12 June 2023
Submitted on 12 Jun 2023
Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 12 June 2023
Submitted on 12 Jun 2023
Confirmation statement made on 21 April 2023 with no updates
Submitted on 25 Apr 2023
Accounts for a small company made up to 31 March 2022
Submitted on 9 Dec 2022
Confirmation statement made on 21 April 2022 with updates
Submitted on 22 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs