UKBizDB.co.uk

TECHS4EDUCATION LIMITED

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

This company is commonly known as Techs4education Limited. The company was founded 14 years ago and was given the registration number 07091418. The firm's registered office is in SWINDON. You can find them at Ground Floor, Priam House, Firefly Avenue, Swindon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECHS4EDUCATION LIMITED
Company Number:07091418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ

Director28 February 2024Active
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ

Director28 February 2024Active
Arclite House, Century Road, Swindon, England, SN5 5YN

Secretary01 December 2009Active
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ

Director02 January 2018Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director19 January 2018Active
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ

Director02 January 2018Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director19 January 2018Active
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ

Director24 March 2023Active
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH

Director02 January 2018Active
Arclite House, Century Road, Swindon, England, SN5 5YN

Director12 July 2010Active
Arclite House, Century Road, Swindon, England, SN5 5YN

Director01 December 2009Active

People with Significant Control

Bridge Solutions (Uk) Limited
Notified on:02 January 2018
Status:Active
Country of residence:England
Address:Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Worthington
Notified on:07 April 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Arclite House, Century Road, Swindon, England, SN5 5YN
Nature of control:
  • Ownership of shares 50 to 75 percent
Lesley Ann Worthington
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:29, Hillside Drive, Salisbury, SP4 6LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-06Officers

Termination director company with name termination date.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-06Accounts

Change account reference date company current extended.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Address

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

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-04-15Address

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

Download

Copyright © 2024. All rights reserved.