UKBizDB.co.uk

TECHMODAL LIMITED

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

This company is commonly known as Techmodal Limited. The company was founded 18 years ago and was given the registration number 05642844. The firm's registered office is in FARNBOROUGH. You can find them at Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHMODAL LIMITED
Company Number:05642844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Warwick House, Farnborough Aerospace Centre, Farnborough, Hampshire, England, GU14 6YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary19 August 2020Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director06 October 2022Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director09 October 2023Active
13 Kathdene Gardens, Bristol, BS7 9BN

Secretary13 December 2007Active
Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

Secretary03 October 2006Active
3 Rodney Road, Kingswood, Bristol, BS15 1EG

Secretary02 December 2005Active
Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director19 August 2020Active
27, Queen Square, Bristol, BS1 4ND

Director14 December 2017Active
13 Kathdene Gardens, Bristol, BS7 9BN

Director02 December 2005Active
Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director11 April 2019Active
5, Harley Court, Harley Place, Clifton Down, Bristol, England, BS8 3JU

Director11 June 2007Active
Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

Director03 October 2006Active
27, Queen Square, Bristol, BS1 4ND

Director14 December 2017Active
58, Bellevue Road, St. George, Bristol, United Kingdom, BS5 7PG

Director25 September 2006Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director06 October 2022Active
Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU

Director19 August 2020Active

People with Significant Control

Bae Systems Surface Ships (Holdings) Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin John Frank Jonik
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:27, Queen Square, Bristol, England, BS1 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Keith Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:13, Kathdene Gardens, Bristol, England, BS7 9BN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-13Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person secretary company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-01-07Capital

Capital alter shares subdivision.

Download
2021-01-07Capital

Capital alter shares subdivision.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Capital

Capital name of class of shares.

Download
2021-01-07Capital

Capital variation of rights attached to shares.

Download
2020-12-14Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.