UKBizDB.co.uk

TECHZAY APP LTD

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

This company is commonly known as Techzay App Ltd. The company was founded 5 years ago and was given the registration number 12018214. The firm's registered office is in DAGENHAM. You can find them at 103 Baron Road, , Dagenham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHZAY APP LTD
Company Number:12018214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:103 Baron Road, Dagenham, England, RM8 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Baron Road, Dagenham, England, RM8 1TX

Director04 May 2022Active
103, Baron Road, Dagenham, England, RM8 1TX

Director28 October 2020Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director25 May 2019Active
103, Baron Road, Dagenham, England, RM8 1TX

Director12 September 2019Active

People with Significant Control

Mrs Sahar Awan
Notified on:28 October 2020
Status:Active
Date of birth:August 1992
Nationality:Pakistani
Country of residence:England
Address:103, Baron Road, Dagenham, England, RM8 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Md Sakil Mia
Notified on:12 September 2019
Status:Active
Date of birth:September 1996
Nationality:Bangladeshi
Country of residence:England
Address:103, Baron Road, Dagenham, England, RM8 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Charlotte Rose Barrowman
Notified on:25 May 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:8, Gordon Close, St. Albans, England, AL1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Address

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

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Address

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

Download
2021-05-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-10-28Accounts

Change account reference date company previous shortened.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Address

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

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Address

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

Download
2019-05-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.