UKBizDB.co.uk

TECHLAND SYSTEMS INTERNATIONAL LIMITED

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

This company is commonly known as Techland Systems International Limited. The company was founded 41 years ago and was given the registration number 01704819. The firm's registered office is in BRACKNELL. You can find them at 329 Bracknell, Doncastle Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECHLAND SYSTEMS INTERNATIONAL LIMITED
Company Number:01704819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:329 Bracknell, Doncastle Road, Bracknell, Berkshire, England, RG12 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary21 December 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director20 December 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director04 March 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director20 December 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director20 December 2023Active
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS

Secretary26 January 1996Active
21 Erridge Road, Merton Park, London, SW19 3JA

Secretary-Active
10 Chatsworth Road, London, W4 3HY

Secretary17 September 1992Active
Horse Shoe Cottage, Luxfords Lane, East Grinstead, RH19 4HL

Secretary01 June 1993Active
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE

Secretary30 October 2007Active
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS

Director21 April 1994Active
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS

Director-Active
21 Erridge Road, Merton Park, London, SW19 3JA

Director-Active
Kings Cottage Lower End, Piddington, Bicester, OX6 0QD

Director01 February 1995Active
38 Wolsey Road, East Molesey, KT8 9EN

Director-Active
40 Greswolde Road, Solihull, B91 1DY

Director21 October 1993Active
28 Cheyne Walk, London, SW3 5HH

Director-Active
25, Pigeon Farm Road, Stokenchurch, United Kingdom, HP14 3TE

Director01 May 1995Active
E2 Rock Business Park, The Hollow, Washington, Pulborough, England, RH20 3GR

Director02 October 2018Active
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE

Director02 July 2001Active
13 Moor Pool Avenue, Harborne, Birmingham, B17 9HL

Director-Active
Peach Cottage 3 The Row, Terrick, Wendover, HP17 0TG

Director20 January 1998Active

People with Significant Control

Enablex Group Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Techland Limited
Notified on:02 October 2018
Status:Active
Country of residence:England
Address:329, Doncastle Road, Bracknell, England, RG12 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anurag Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Second filing of director termination with name.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Second filing of director appointment with name.

Download
2024-01-31Officers

Second filing of director appointment with name.

Download
2024-01-31Officers

Second filing of director appointment with name.

Download
2024-01-21Incorporation

Memorandum articles.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Change account reference date company previous extended.

Download
2024-01-09Address

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

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.