Warning: file_put_contents(c/92abb85ee18c07f7881ae331a4702830.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Techbourne Limited, EN1 1SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHBOURNE LIMITED

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

This company is commonly known as Techbourne Limited. The company was founded 4 years ago and was given the registration number 12355133. The firm's registered office is in ENFIELD. You can find them at Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:TECHBOURNE LIMITED
Company Number:12355133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Stamford Road, London, England, E6 1LR

Director01 March 2022Active
108, Sixth Avenue, London, England, E12 5PS

Director20 February 2020Active
18, Stamford Road, London, England, E6 1LR

Director20 February 2020Active
Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP

Director09 December 2019Active

People with Significant Control

Mrs Kanagatharsani Poovainathan
Notified on:01 March 2022
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:18, Stamford Road, London, England, E6 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Balasevika Sambathkumar
Notified on:20 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:108, Sixth Avenue, London, England, E12 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rahimoello Oemarie
Notified on:20 February 2020
Status:Active
Date of birth:May 1985
Nationality:Dutch
Country of residence:England
Address:108, Sixth Avenue, London, England, E12 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Symes
Notified on:09 December 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Unit 5, Martinbridge Trading Estate, 240-242 Lincoln Road, Enfield, England, EN1 1SP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Address

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

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Address

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

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Address

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

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.