UKBizDB.co.uk

TECHADEMIC LIMITED

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

This company is commonly known as Techademic Limited. The company was founded 19 years ago and was given the registration number 05174997. The firm's registered office is in HEREFORD. You can find them at Weir Garden Cottage, Swainshill, Hereford, Herefordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TECHADEMIC LIMITED
Company Number:05174997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Weir Garden Cottage, Swainshill, Hereford, Herefordshire, England, HR4 7QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Michaelchurch Escley, Hereford, England, HR2 0JS

Secretary09 July 2004Active
The Mill House, Michaelchurch Escley, Hereford, England, HR2 0JS

Director09 July 2004Active
The Mill House, Michaelchurch Escley, Hereford, England, HR2 0JS

Director09 July 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary09 July 2004Active

People with Significant Control

Mrs Naomi Norman
Notified on:24 April 2022
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Mill House, Michaelchurch Escley, Hereford, England, HR2 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Naomi Judith Norman
Notified on:14 May 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:25, West Street, Oxford, England, OX2 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Miguel Fernandez
Notified on:14 May 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:25, West Street, Oxford, England, OX2 0BQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Address

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

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-04-23Address

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

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.