UKBizDB.co.uk

TEKUCHI LTD

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

This company is commonly known as Tekuchi Ltd. The company was founded 25 years ago and was given the registration number 03736988. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TEKUCHI LTD
Company Number:03736988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director24 February 2012Active
4, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Secretary05 December 2013Active
16 Bluegate Mews, Cable Street, London, E1 0DR

Secretary19 March 1999Active
Flat 4 28 Belgrave Road, Ilford, London, IG1 3AW

Secretary23 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 1999Active
Northside House, Mount Pleasant, Barnet, Great Britain, EN4 9EE

Corporate Secretary17 January 2006Active
4, Home Farm, Luton Hoo Estate, Luton, United Kingdom, LU1 3TD

Director01 January 2012Active
100b Baker Street, Enfield, EN1 3EZ

Director19 March 1999Active
C/O Thomas Cox & Co, 4 Home Farm, Luton Hoo Estate, Luton, England, LU1 3TD

Director08 February 2013Active
Unit 122, Finsbury Business Center, 40 Bowling Green Lane, London, United Kingdom, EC1R 0NE

Director19 March 1999Active
Flat 1, 7 Boyd Street, London, E1 1NE

Director30 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 1999Active

People with Significant Control

First Platinum Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:British Virgin Islands Vg1110
Address:Unit 8, 3/F Qwomar Trading Complex, Blackburne Road, Road Town, Tortolas, British Virgin Islands Vg1110,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas David Pickop
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, England, MK12 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Address

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

Download
2015-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.