UKBizDB.co.uk

COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commonwealth Partnership For Technology Management Limited. The company was founded 28 years ago and was given the registration number 03067909. The firm's registered office is in LONDON. You can find them at 10 Orange Street, Haymarket, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED
Company Number:03067909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Orange Street, Haymarket, London, England, WC2H 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Van Der Merwe Street,, Pioneers Park, Windhoek, Namibia,

Director13 November 2003Active
Unit 15, Reefside Villas, 12 Eshelby Drive, Cannonvale, Australia, 4802

Director06 February 2020Active
3, Carden Street, Redhouse PO BOX 86, Port Elizabeth, South Africa, 6215

Director12 April 2019Active
2/55, Troy Terrace, Jolimont, Perth, Australia, WA 6014

Director04 December 2012Active
Villa 31, Villa Elysian, Thiruvidanthai Village, Chengelputt Taluk, Kanchipuram, India,

Director15 February 2022Active
Macroeconomic And Financial Management Institute, Of Eastern And Southern Africa, 9 Earls Road, Alexander Park, PO BOX A1419, Avondale, Zimbabwe,

Director03 August 2010Active
Communications & Multimedia Consumer Forum Of Mala, Mcmc Old Building, Jalan Impact, Cyberjaya, Malaysia, 63000

Director12 April 2019Active
#3, Picton Street, Newtown, Port Of Spain, Trinidad And Tobago,

Director04 December 2012Active
Plot 4821, Zambia Close, Ext. 11 Gaborone Botswana, PO BOX 81412 Gaborone Botswana, Botswana,

Director03 December 2012Active
34 Jalan Tualang, Bukit Bandaraya Bangsar, Kuala Lumpur, Malaysia, 59100

Director13 June 1995Active
P.O.Box 99, Amman, Jordan, 11822

Director16 August 2013Active
Tanhurst, 115 Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB

Director09 July 2012Active
Idc Plaza, 12 Ternan Avenue, Nakasero, Kampala,

Director19 August 2013Active
2 High Coombe Place, Warren Cutting, Kingston Upon Thames, KT2 7HH

Corporate Secretary13 June 1995Active
The Creation Ltd, Plot 4, Victoria Avenue, Nakasero, PO BOX 7395, Kampala, Uganda,

Director04 December 2012Active
Plot 7 E Mombu Loop, Adjirigano Residential Area, Accra, Ghana, FOREIGN

Director13 June 1995Active
Shimmering Heights, Etoug Ebe, Yaounde, Cameroon, FOREIGN

Director13 November 2003Active
Ministry Of Foreign Affairs Malaysia, No 1 Jalan Wisma Putra Presint 2, Putrajaya, Malaysia,

Director04 December 2012Active
A-19-3 Menara Bangsar Jalan Maarof, Bangsar Kuala Lumpur 59100, Malaysia, FOREIGN

Director01 August 1996Active
Cherry Tree Farm Missenden Road, Great Kingshill, High Wycombe, HP15 6ED

Director13 June 1995Active
Palm Lane, Gentilly, Mauritius,

Director19 December 2001Active
Royal Road, Moka, Mauritius,

Director13 June 1995Active
102 Whitton Road, Twickenham, TW1 1BS

Director06 November 2001Active
Suite A -08-09, Level 8 Empire Tower 1, Empire Subang, Jalan Ss16/1, 47500 Subang Jaya, Malaysia,

Director03 December 2012Active
27 Jalan Kekwa, Mines South Lake, Seri Kembangan, Selangor D.E., Malaysia,

Director05 April 2007Active
6 Saint Demetrios Acropolis, Nicosia, 2012, Cyprus, FOREIGN

Director26 September 2001Active
6 Saint Demetrios, Acropolis, Nicosia, Cyprus, 2012

Director19 June 1995Active
Flat 4 20 Leigh Street, London, WC14 9EW

Director15 June 1998Active
Number 7, The Mount, St. George, Barbados,

Director13 November 2003Active
18 Fortior Court, 100 Hornsey, London, N6 5LD

Director10 October 1996Active
Villa 31, Villa Elysian, Thiruvidanthai, Chengelput Taluk, Chengelput Taluk, India, 603112

Director30 June 2010Active
No 3 Jalan Ss 17/1d, Subang Jaya, Selangor, Malasia, 47500

Director15 June 1998Active
Plot 288 North Ring Road, Nswazi Way, Bagorone, Botswana,

Director19 March 2005Active
51 Jalan Bu 10/9, Bdr Utama Daman Sara, Petaling Jaya, Malaysia, 47800

Director12 November 1996Active
No. 78, Jalan Tropicana Utama,, Tropicana Golf & Country Resort, Petaling Jaya, Malaysia,

Director13 November 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.