UKBizDB.co.uk

TECH VALLEY UK LIMITED

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

This company is commonly known as Tech Valley Uk Limited. The company was founded 12 years ago and was given the registration number 08069103. The firm's registered office is in LONDON. You can find them at 98 Commercial Road, , London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:TECH VALLEY UK LIMITED
Company Number:08069103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:98 Commercial Road, London, E1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Commercial Road, London, E1 1NU

Director12 October 2023Active
Flat 2 Fabian House, 143a Cannon Street Road, London, United Kingdom, E1 2EZ

Director01 April 2018Active
40, Jamaica Street, London, United Kingdom, E1 3DT

Director15 May 2012Active
Flat 35, Howcroft House, Benworth Street, London, England, E3 2AU

Director25 November 2013Active
5, Burslem Street, London, United Kingdom, E1 2LN

Director15 May 2012Active

People with Significant Control

Mr Golam Kibria
Notified on:14 November 2023
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Flat 2, Fabian House, Cannon Street Road, London, England, E1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shamsun Naher
Notified on:01 November 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Flat 2, Fabian House, Cannon Street Road, London, England, E1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shamsun Naher
Notified on:01 April 2018
Status:Active
Date of birth:November 1977
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Flat 2 Fabian House, 143a Cannon Street Road, London, United Kingdom, E1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moulana Siddiqur Rahman
Notified on:01 March 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 35 Howcroft House, Benworth Street, London, United Kingdom, E3 2AU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.