UKBizDB.co.uk

TEGEN LIMITED

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

This company is commonly known as Tegen Limited. The company was founded 22 years ago and was given the registration number 04377913. The firm's registered office is in LONDON. You can find them at 1st Floor, 16 St. Clare Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TEGEN LIMITED
Company Number:04377913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor, 16 St. Clare Street, London, England, EC3N 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director13 July 2020Active
1, Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director13 July 2020Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Secretary20 February 2002Active
Redhill Chambers, High Street, Redhill, England, RH1 1RJ

Secretary19 September 2011Active
Priory Cottage, 74 Selsfield Road, Turners Hill, RH10 4PW

Secretary26 February 2002Active
74 Selsfield Road, Turners Hill, RH10 4PW

Secretary06 July 2009Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director23 September 2016Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director23 September 2016Active
Unit 1b, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PG

Director23 September 2016Active
27 The Maltings, Leamington Spa, CV32 5FF

Nominee Director20 February 2002Active
30 - 34, North Street, Hailsham, England, BN27 1DW

Director01 March 2013Active
30 - 34, North Street, Hailsham, England, BN27 1DW

Director26 February 2002Active
25 The Wickets, Burgess Hill, RH15 8TG

Director01 September 2006Active

People with Significant Control

Metaphor It Ltd
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:1, Finsbury Avenue, London, United Kingdom, EC2M 2PF
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-05-12Change of name

Certificate change of name company.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

Change sail address company with new address.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.