UKBizDB.co.uk

TECHAD LIMITED

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

This company is commonly known as Techad Limited. The company was founded 39 years ago and was given the registration number 01872833. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TECHAD LIMITED
Company Number:01872833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1984
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:75 Bermondsey Street, London, England, SE1 3XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, The Village, Butterfield, Great Marlings, United Kingdom, LU2 8DL

Director28 March 2018Active
75, Bermondsey Street, London, England, SE1 3XF

Director12 July 2018Active
75, Bermondsey Street, London, England, SE1 3XF

Director09 September 2019Active
11, Wilkie Court, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GE

Secretary31 March 2000Active
168 Ashburton Avenue, Seven Kings, Ilford, IG3 9EL

Secretary-Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary01 October 2018Active
11, Wilkie Court, Woburn Sands, Milton Keynes, United Kingdom, MK17 8GE

Director-Active
27 Mill End Close, Eaton Bray, Dunstable, LU6 2FH

Director-Active
168 Ashburton Avenue, Seven Kings, Ilford, IG3 9EL

Director-Active
75, Bermondsey Street, London, England, SE1 3XF

Director01 October 1994Active
75, Bermondsey Street, London, England, SE1 3XF

Director12 July 2018Active
3 Carroll Gardens, Larkfield, Aylesford, ME20 6NQ

Director29 March 1997Active

People with Significant Control

Technical Publicity Limited
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:210, The Village, Great Marlings, United Kingdom, LU2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Robert Alan Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:11, Wilkie Court, Woburn Sands, United Kingdom, MK17 8GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sylvia Laws
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:210, The Village, Great Marlings, United Kingdom, LU2 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-12-11Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-06-24Capital

Legacy.

Download
2020-06-24Capital

Capital statement capital company with date currency figure.

Download
2020-06-24Insolvency

Legacy.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-10-19Officers

Appoint person secretary company with name date.

Download
2018-10-18Change of constitution

Statement of companys objects.

Download
2018-09-03Resolution

Resolution.

Download
2018-08-31Capital

Capital variation of rights attached to shares.

Download
2018-08-31Capital

Capital name of class of shares.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.