Warning: file_put_contents(c/872ee2a941674069c0e3e0483e4b45a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tecologica Limited, HP9 1QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECOLOGICA LIMITED

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

This company is commonly known as Tecologica Limited. The company was founded 8 years ago and was given the registration number 10156789. The firm's registered office is in BEACONSFIELD. You can find them at 1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TECOLOGICA LIMITED
Company Number:10156789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Thorins Gate, South Woodham Ferrers, England, CM3 5ZH

Director29 April 2016Active
50 Gavin Way, Highwoods, Colchester, England, CO4 9FF

Director01 October 2016Active

People with Significant Control

Mr Daren Johnson
Notified on:29 April 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Oakhall, Copt Hall Road, Ightham, United Kingdom, TN15 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Kinnersley
Notified on:29 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, United Kingdom, HP9 1QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Lennie Sweetland
Notified on:29 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, United Kingdom, HP9 1QD
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 (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
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-06-25Gazette

Gazette filings brought up to date.

Download
2019-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-03-08Gazette

Gazette filings brought up to date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Capital

Capital allotment shares.

Download
2017-06-02Capital

Capital alter shares subdivision.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Address

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

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.