About

Registered Number: 05630013
Date of Incorporation: 20/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Thames House, 5 Church Street, Twickenham, TW1 3NJ,

 

Established in 2005, Tech 21 Uk Ltd have registered office in Twickenham, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Jason Lloyd 20 February 2006 - 1
CASS, Peter Vernon Charles 31 July 2009 31 July 2019 1
LUNDQVIST, Ulrica 01 January 2016 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLDGATE, James Edward Peter 29 March 2010 08 December 2010 1
LUNDQVIST, Ulrika 20 February 2006 31 July 2009 1
VINCENT, Stephen Mark 31 July 2009 29 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AD01 - Change of registered office address 15 July 2020
AD01 - Change of registered office address 15 July 2020
MR01 - N/A 24 December 2019
CS01 - N/A 16 December 2019
RESOLUTIONS - N/A 14 October 2019
MA - Memorandum and Articles 14 October 2019
MR01 - N/A 04 October 2019
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
TM02 - Termination of appointment of secretary 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 18 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 24 February 2016
AUD - Auditor's letter of resignation 06 January 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 11 February 2014
AR01 - Annual Return 20 November 2013
AD04 - Change of location of company records to the registered office 20 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 22 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AD01 - Change of registered office address 26 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 10 August 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
RESOLUTIONS - N/A 09 December 2010
AD01 - Change of registered office address 09 December 2010
AA01 - Change of accounting reference date 09 December 2010
AP03 - Appointment of secretary 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 02 September 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 22 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH03 - Change of particulars for secretary 22 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
MEM/ARTS - N/A 19 August 2009
AAMD - Amended Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 13 July 2009
AAMD - Amended Accounts 13 July 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
AA - Annual Accounts 06 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
395 - Particulars of a mortgage or charge 27 April 2007
363a - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 18 October 2006
CERTNM - Change of name certificate 15 June 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
CERTNM - Change of name certificate 27 February 2006
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Rent deposit deed 25 January 2013 Outstanding

N/A

All assets debenture 01 February 2011 Fully Satisfied

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

Debenture 13 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.