UKBizDB.co.uk

TECHSPIN LIMITED

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

This company is commonly known as Techspin Limited. The company was founded 7 years ago and was given the registration number 10409460. The firm's registered office is in FOLKESTONE. You can find them at Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHSPIN LIMITED
Company Number:10409460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director04 October 2016Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director13 February 2017Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director04 October 2016Active
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ

Director13 February 2017Active

People with Significant Control

Mr Karthik Ramamurthy
Notified on:04 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Pelican House, 86 High Street, Hythe, United Kingdom, CT21 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Komal Ramamurthy
Notified on:04 October 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Pelican House, 86 High Street, Hythe, United Kingdom, CT21 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karthik Ramamurthy
Notified on:04 October 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ
Nature of control:
  • Significant influence or control

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2020-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

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

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-10-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.