About

Registered Number: 07191109
Date of Incorporation: 16/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 32-38 Leman Street, London, E1 8EW,

 

Techspace Uwd Ltd was setup in 2010. There is one director listed for this business at Companies House. 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
HARRIS, Charles Edward 01 August 2011 10 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
CS01 - N/A 16 March 2020
MR04 - N/A 10 January 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 28 November 2019
MR01 - N/A 29 October 2019
MR04 - N/A 10 September 2019
MR01 - N/A 05 September 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 21 March 2017
MR01 - N/A 15 March 2017
CH01 - Change of particulars for director 07 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 13 April 2015
CERTNM - Change of name certificate 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
RESOLUTIONS - N/A 30 October 2013
AA - Annual Accounts 17 September 2013
SH01 - Return of Allotment of shares 13 September 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 April 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 30 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 17 June 2011
NEWINC - New incorporation documents 16 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 28 August 2019 Fully Satisfied

N/A

A registered charge 13 March 2017 Fully Satisfied

N/A

Rent deposit deed 09 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.