This company is commonly known as Techhouse Communications Limited. The company was founded 18 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 14 Newland Street, Eden Shopping Centre, High Wycombe, England, HP11 2BY | Director | 05 June 2023 | Active |
Unit 2, 14 Newland Street, Eden Shopping Centre, High Wycombe, England, HP11 2BY | Director | 15 July 2019 | Active |
119, Trzaska, Slovenia, Slovenia, Slovenia, 000000 | Secretary | 04 July 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 24 May 2006 | Active |
5th Floor, 71 Kingsway, London, WC2B 6ST | Director | 04 July 2006 | Active |
14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, England, HP11 2DQ | Director | 12 March 2009 | Active |
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY | Director | 23 June 2010 | Active |
421, New Kings Road, London, England, SW6 4RN | Director | 05 November 2012 | Active |
421, New Kings Road, London, England, SW6 4RN | Director | 30 January 2009 | Active |
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY | Director | 29 September 2015 | Active |
14 Newland Street Unit 2, Techhouse, Eden Shopping Centre, High Wycombe, England, HP11 2DQ | Director | 20 October 2016 | Active |
Fonehouse, Genoa House, Juniper Drive, London, England, SW18 1FY | Director | 25 May 2014 | Active |
421, New Kings Road, London, England, SW6 4RN | Director | 14 February 2007 | Active |
421, New Kings Road, London, England, SW6 4RN | Director | 23 June 2010 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 24 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Change of name | Certificate change of name company. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Capital | Capital allotment shares. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.