UKBizDB.co.uk

TEGEN ONLINE LTD

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

This company is commonly known as Tegen Online Ltd. The company was founded 9 years ago and was given the registration number 09219512. The firm's registered office is in BRIGHTON. You can find them at Unit 1c 24-26 Meeting House Lane, , Brighton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TEGEN ONLINE LTD
Company Number:09219512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1c 24-26 Meeting House Lane, Brighton, England, BN1 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
269, Church Street, Blackpool, FY1 3PB

Director01 March 2020Active
Unit 1c 24-26, Meeting House Lane, Brighton, England, BN1 1HB

Director01 February 2020Active
100, Church Street, Brighton, United Kingdom, BN1 1UJ

Director16 September 2014Active
Unit 1c 24-26, Meeting House Lane, Brighton, England, BN1 1HB

Director05 August 2018Active

People with Significant Control

Mr Evaldas Zvirblis
Notified on:01 March 2020
Status:Active
Date of birth:August 1986
Nationality:Lithuanian
Address:269, Church Street, Blackpool, FY1 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tegen Rowett
Notified on:01 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 1c 24-26, Meeting House Lane, Brighton, England, BN1 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Tegen Rowett
Notified on:01 September 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:13a, Waterloo Street, Hove, England, BN3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-11Address

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

Download
2023-04-02Address

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

Download
2023-03-16Change of name

Certificate change of name company.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Address

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

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Accounts

Change account reference date company current shortened.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-04Address

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

Download

Copyright © 2024. All rights reserved.