UKBizDB.co.uk

TECHNIQUE LIMITED

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

This company is commonly known as Technique Limited. The company was founded 26 years ago and was given the registration number 03492999. The firm's registered office is in THATCHAM. You can find them at 6 Thatcham Business Village, , Thatcham, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHNIQUE LIMITED
Company Number:03492999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director11 March 2022Active
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director11 March 2024Active
6 Thatcham Business Village, 6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW

Director11 March 2022Active
22 Kings Park Road, Southampton, SO15 2UF

Secretary15 January 1998Active
The Penfold Building, Westfield, East Garston, RG17 7HD

Secretary06 July 2001Active
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Secretary17 April 1998Active
58 Westwood Road, Tilehurst, Reading, RG31 5PW

Director17 April 1998Active
22 Kings Park Road, Southampton, SO15 2UF

Director15 January 1998Active
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director17 April 1998Active
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director23 January 2002Active
1 Pimpernel Place, Thatcham, RG18 4EY

Director17 April 1998Active
The Old Almshouse, Stonor, Henley On Thames, RG9 6HB

Director27 January 1999Active

People with Significant Control

Cybit Group Limited
Notified on:11 March 2022
Status:Active
Country of residence:United Kingdom
Address:Equinox House, Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Roger Prince
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:6, Thatcham Business Village, Thatcham, England, RG19 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gerald Samuels
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:6, Thatcham Business Village, Thatcham, England, RG19 4LW
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 (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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-02Accounts

Accounts with accounts type small.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type small.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-18Address

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

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.