UKBizDB.co.uk

TECHHOUSE COMMUNICATIONS LIMITED

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

This company is commonly known as Techhouse Communications Limited. The company was founded 19 years ago and was given the registration number 05828002. The firm's registered office is in HIGH WYCOMBE. You can find them at 14 Newland Street Unit 2 Techhouse, Eden Shopping Centre, High Wycombe, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:TECHHOUSE COMMUNICATIONS LIMITED
Company Number:05828002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:14 Newland Street Unit 2 Techhouse, Eden Shopping Centre, High Wycombe, England, HP11 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 14 Newland Street, Eden Shopping Centre, High Wycombe, England, HP11 2BY

Director05 June 2023Active
Unit 2, 14 Newland Street, Eden Shopping Centre, High Wycombe, England, HP11 2BY

Director15 July 2019Active
119, Trzaska, Slovenia, Slovenia, Slovenia, 000000

Secretary04 July 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 May 2006Active
5th Floor, 71 Kingsway, London, WC2B 6ST

Director04 July 2006Active
14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, England, HP11 2DQ

Director12 March 2009Active
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY

Director23 June 2010Active
421, New Kings Road, London, England, SW6 4RN

Director05 November 2012Active
421, New Kings Road, London, England, SW6 4RN

Director30 January 2009Active
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY

Director29 September 2015Active
14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, England, HP11 2DQ

Director20 October 2016Active
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY

Director25 May 2014Active
421, New Kings Road, London, England, SW6 4RN

Director14 February 2007Active
421, New Kings Road, London, England, SW6 4RN

Director23 June 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 May 2006Active

People with Significant Control

Techhouse Communications Group Limited
Notified on:15 July 2019
Status:Active
Country of residence:England
Address:Unit 12 Eden Centre, 14 Newland Street, High Wycombe, England, HP11 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fone Care Limited
Notified on:15 July 2019
Status:Active
Country of residence:England
Address:5 Water Tower Building, London Road, Bognor Regis, England, PO21 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Techhouse Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.