UKBizDB.co.uk

TECHHOUSE COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Techhouse Communications Group Limited. The company was founded 29 years ago and was given the registration number 02930997. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, London. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:TECHHOUSE COMMUNICATIONS GROUP LIMITED
Company Number:02930997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, England, EC4M 7RD

Director16 August 1995Active
15a Barclay Road, Fulham, SW6 1EJ

Secretary31 May 2005Active
15a Barclay Road, Fulham, SW6 1EJ

Secretary16 August 1995Active
Suite 3 145 Seymour Place, London, W2

Secretary19 May 1994Active
56 Dupont Road, London, SW20 8EQ

Secretary22 March 1997Active
11 Oldfield Road, Wimbledon Village, SW19 4SD

Secretary30 April 2003Active
11 Windmill Close, Boxted, Colchester, CO4 5SA

Secretary01 January 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 May 1994Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA

Director01 July 2013Active
Suite 3, 145 Seymour Place, London, W2

Director10 October 1994Active
120 East Road, London, N1 6AA

Nominee Director19 May 1994Active
3 Courtenay Avenue, Sutton, SM2 5ND

Director17 November 2003Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Director29 September 2015Active
Flat 11 London House Avenue Road, London, NW8 7PX

Director16 August 1995Active

People with Significant Control

Mr Clive Anthony Stephen Bayley
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:First Floor, 5 Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

Change sail address company with old address new address.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Accounts

Accounts with accounts type group.

Download
2019-05-21Address

Change sail address company with old address new address.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type group.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Resolution

Resolution.

Download
2017-06-21Accounts

Accounts with accounts type group.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Change account reference date company current extended.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Address

Move registers to registered office company with new address.

Download
2016-05-19Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.