UKBizDB.co.uk

TYNTEC LIMITED

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

This company is commonly known as Tyntec Limited. The company was founded 17 years ago and was given the registration number 06197703. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TYNTEC LIMITED
Company Number:06197703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Promenade, Castletown, Isle Of Man, Isle Of Man, IM9 1BJ

Director04 July 2016Active
C/O Tmf Group, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Secretary14 November 2017Active
14 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Secretary14 January 2008Active
39 St Ives Road, Somersham, Huntingdon, PE28 3ER

Secretary02 April 2007Active
Childerstone House, Childerstone Close, Liphook, GU30 7XE

Secretary29 October 2008Active
6, St Andrew Street, London, EC4A 3AE

Director04 July 2016Active
6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director06 March 2014Active
14 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Director02 April 2007Active
C/0 Tyntec Gmbh, Hofmannstr. 25 - 27, 81379 Munich, Germany,

Director31 October 2012Active
Habsburgerplatz 2, Muenchen, Germany,

Director13 April 2007Active
6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director03 September 2008Active
C/O Tyntec Gmbh, Semerteichstrasse 54-56, Dortmund, Germany, 44141

Director10 April 2017Active
Hofmannstr. 25-27, 81379 Munich, Germany,

Director14 November 2017Active

People with Significant Control

Tyntec Group Limited
Notified on:29 December 2016
Status:Active
Country of residence:United Kingdom
Address:13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Simone Gerda Brych-Nourry
Notified on:04 July 2016
Status:Active
Date of birth:April 1961
Nationality:German
Address:6, St Andrew Street, London, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Mr David John Parnell
Notified on:04 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Right to appoint and remove directors
Tyntec Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:11, Hope Street, Isle Of Man, Isle Of Man, IM1 1AQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-24Address

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

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts amended with accounts type full.

Download
2022-07-28Accounts

Accounts amended with accounts type full.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Address

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

Download

Copyright © 2024. All rights reserved.