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.
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 | : |
|
Registered Address | : | 6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 11 March 2022 | Active |
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 11 March 2024 | Active |
6 Thatcham Business Village, 6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW | Director | 11 March 2022 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Secretary | 15 January 1998 | Active |
The Penfold Building, Westfield, East Garston, RG17 7HD | Secretary | 06 July 2001 | Active |
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Secretary | 17 April 1998 | Active |
58 Westwood Road, Tilehurst, Reading, RG31 5PW | Director | 17 April 1998 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Director | 15 January 1998 | Active |
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 17 April 1998 | Active |
Equinox House, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ | Director | 23 January 2002 | Active |
1 Pimpernel Place, Thatcham, RG18 4EY | Director | 17 April 1998 | Active |
The Old Almshouse, Stonor, Henley On Thames, RG9 6HB | Director | 27 January 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Accounts | Accounts with accounts type small. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type small. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Change of name | Certificate change of name company. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.