UKBizDB.co.uk

TECHTALENT ACADEMY LTD

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

This company is commonly known as Techtalent Academy Ltd. The company was founded 4 years ago and was given the registration number 12120801. The firm's registered office is in BIRMINGHAM. You can find them at 55 Colmore Row, , Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHTALENT ACADEMY LTD
Company Number:12120801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:55 Colmore Row, Birmingham, England, B3 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Knowsley Street, Bury, England, BL9 0ST

Director17 October 2023Active
Suite 2, 3rd Floor, St. Bartholomews House, Bristol, United Kingdom, BS1 2NH

Director24 July 2019Active
55, Colmore Row, Birmingham, England, B3 2AA

Director24 July 2019Active

People with Significant Control

Mr Jamie Thomason
Notified on:17 October 2023
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:27, Knowsley Street, Bury, England, BL9 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Janice Anne Rae
Notified on:24 July 2019
Status:Active
Date of birth:June 1970
Nationality:British
Address:11, Brindley Place, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr John Hodson
Notified on:24 July 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:55, Colmore Row, Birmingham, England, B3 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nadean Holdings Ltd
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 2, 3rd Floor, St Bartholomews House, Bristol, United Kingdom, BS1 2NH
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 (5 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
2023-11-14Insolvency

Liquidation compulsory winding up order.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Address

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

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Address

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

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.