UKBizDB.co.uk

TECHNOLOGY FORGE HOLDINGS LIMITED

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

This company is commonly known as Technology Forge Holdings Limited. The company was founded 15 years ago and was given the registration number 06834254. The firm's registered office is in LEEDS. You can find them at 4th Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHNOLOGY FORGE HOLDINGS LIMITED
Company Number:06834254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4th Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director02 March 2009Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director16 May 2022Active
16, Churchill Way, Cardiff, CF10 2DX

Director02 March 2009Active

People with Significant Control

Tf8 Holdings Ltd
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:4, Wharfe Mews, Wetherby, England, LS22 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Trevor Wardman
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Pippa Jane Wardman
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Change account reference date company current extended.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.