UKBizDB.co.uk

TECH DATA LIMITED

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

This company is commonly known as Tech Data Limited. The company was founded 41 years ago and was given the registration number 01691472. The firm's registered office is in BASINGSTOKE. You can find them at Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:TECH DATA LIMITED
Company Number:01691472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, RG24 8WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director30 June 2006Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director31 August 2021Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director27 April 2011Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, RG24 8WQ

Secretary12 February 2018Active
The Garden House 14 Purley Rise, Purley On Thames, Reading, RG8 8AE

Secretary02 October 1995Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ

Secretary19 January 2007Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ

Secretary24 April 2013Active
6 Velmead Road, Fleet, GU52 7JY

Secretary01 November 2003Active
125 Fleet Road, Cove, Farnborough, GU14 9RE

Secretary23 June 1997Active
Church Farm House Church Lane, Cliddesden, Basingstoke, RG25 2JQ

Secretary-Active
2 Wheelers Court, Old Reading Road, Sherfield On Loddon, RG27 0EX

Director01 February 2001Active
Baecker Feldstr 21, Wiesenfelden, Germany, DE94344

Director15 November 1999Active
59 The Avenue, Worcester Park, KT4 7HL

Director01 February 2000Active
80 Barrack Lane, Aldwick, Bognor Regis, PO21 4DE

Director02 April 1996Active
36 Hill Road, Oakley, Basingstoke, RG23 7HS

Director02 October 1995Active
Fox House 11 Fairacres, Tadworth, KT20 5QT

Director20 May 1996Active
Krennerweg 4e, 8000 Munich 72, Germany,

Director10 March 1993Active
97 Bluebell Hollow, Walton Fields, Stafford, ST17 0JP

Director07 November 2005Active
23 The Landway, Kemsing, TN15 6TG

Director-Active
Ebenhauser Str 4, Icking 82057, Germany,

Director01 July 1999Active
Ulmenstrasse 14a, Pullach, Germany 82049, FOREIGN

Director02 October 1995Active
14 Matthews Chase, Binfield, RG12 5UR

Director02 April 1996Active
Colebrook Cottage, Colebrook Street, Winchester, SO23 9LH

Director01 May 2002Active
Mortimers Ridge House, The Mount Highclere, Newbury, RG20 9PS

Director-Active
Maplewood, Crockford Lane, Chineham Park, Basingstoke, United Kingdom, RG24 8YB

Director12 December 2006Active
The Garden House 14 Purley Rise, Purley On Thames, Reading, RG8 8AE

Director02 October 1995Active
5 Keswick Mews, Ealing, London, W5 5PG

Director14 April 1997Active
1 Warbour Lodge, Rise Road, Ascot, SL5 0DA

Director01 February 2000Active
25 Chervil Way, Burghfield Common, Reading, RG7 3YX

Director14 October 1994Active
Hoheneckstr 2a Munchen, D81243 Bavaria, Germany, FOREIGN

Director21 June 1996Active
15 Saint Leonards Drive, Nottingham, NG8 2BB

Director03 July 2000Active
The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

Director-Active
24 The Spinney, Beaconsfield, HP9 1SB

Director16 October 2000Active
Redwood 2, Crockford Lane, Chineham Business Park Chineham, Basingstoke, England, RG24 8WQ

Director01 February 2012Active
Will Kelin Str 15a, Munchen 82031, Germany,

Director01 July 1999Active

People with Significant Control

Azlan Group Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maneboard Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azlan Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:Redwood 2, Crockford Lane, Basingstoke, England, RG24 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Azlan European Finance Limited
Notified on:10 September 2021
Status:Active
Country of residence:United Kingdom
Address:Maplewood, Crockford Lane, Basingstoke, United Kingdom, RG24 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Td Uited Kingdom Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redwood 2, Redwood, Crockford Lane, Basingstoke, England, RG24 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Change of name

Certificate change of name company.

Download
2022-05-24Accounts

Change account reference date company current shortened.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-09-30Incorporation

Memorandum articles.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.