Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHGATE LIMITED
Company Information for

TECHGATE LIMITED

110 High Holborn, London, WC1V 6JS,
Company Registration Number
04307251
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Techgate Ltd
TECHGATE LIMITED was founded on 2001-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Techgate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TECHGATE LIMITED
 
Legal Registered Office
110 High Holborn
London
WC1V 6JS
Other companies in E14
 
Filing Information
Company Number 04307251
Company ID Number 04307251
Date formed 2001-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-10-18
Return next due 2024-11-01
Type of accounts DORMANT
Last Datalog update: 2024-02-12 14:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHGATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHGATE LIMITED
The following companies were found which have the same name as TECHGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Techgate Consulting Inc. 52 Rising Hill Rd Pomona CA 91766 Dissolved Company formed on the 2001-10-01
TECHGATE ELECTRONICS MANUFACTURING CONSULTANCY Singapore Dissolved Company formed on the 2008-09-10
TECHGATE GLOBAL CONSULTANCY INC. 50 TOBA CRESCENT BRAMPTON Ontario L6Z 4R7 Active Company formed on the 2018-08-20
TECHGATE INC 401 E BROAD STREET, STE 213 ELYRIA OH 44035 Active Company formed on the 2013-06-14
TECHGATE INDUSTRIAL LIMITED Unknown Company formed on the 2015-08-04
Techgate International Oy Active Company formed on the 2012-03-02
TECHGATE LLC 2550 HILTON RD FERNDALE 482201544 Michigan UNKNOWN Company formed on the 2005-08-26
TECHGATE LLC 18531 NW 19 STREET PEMBROKE PINES FL 33029 Inactive Company formed on the 2017-12-21
Techgate LLC Connecticut Unknown
TECHGATE LIMITED Academy House 11 Dunraven Place Bridgend CF31 1JF active Company formed on the 2024-05-25
Techgate Partners Limited Active Company formed on the 2011-07-08
TECHGATE SOLUTIONS PRIVATE LIMITED F-101 Vraj Flats Behind Dinesh Mill Road VADODARA Gujarat 390007 ACTIVE Company formed on the 2011-09-21
TECHGATE SOLUTIONS, LLC 3003 S.Combee Road Lakeland FL 33803 Inactive Company formed on the 2009-12-02
TechGate Systems Inc. 4605 Penhallow Road Mississauga Ontario L5V 1E8 Active Company formed on the 2019-07-07
Techgate Technology Limited Unknown Company formed on the 2022-04-01
TECHGATEWAYSOLUTION LIMITED FLAT 9 WALTER HURFORD HOUSE 115 WALTON ROAD MANOR PARK LONDON E12 5RF Active - Proposal to Strike off Company formed on the 2018-09-24

Company Officers of TECHGATE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Company Secretary 2015-07-07
NIGEL ROBERT FAIRHURST
Director 2015-07-07
MICHEL FRANCOIS ROBERT
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COSTANDI NASSER
Director 2015-07-07 2015-09-10
MARTIN JOHN WRIGHT
Company Secretary 2003-05-27 2015-07-07
PHILIP CATTELL
Director 2003-04-06 2015-07-07
GRAHAM PETER GREEN
Director 2012-04-06 2015-07-07
DAWN LINSEY WRIGHT
Director 2002-11-01 2015-07-07
MARTIN WRIGHT
Director 2003-04-06 2015-07-07
DAVIS GRANT LIMITED
Company Secretary 2001-10-18 2003-05-27
HELEN MARGARET MEDWAY
Director 2002-04-15 2003-04-30
CHRISTOPHER JEFFREY ROBERT BOOTH
Director 2001-10-18 2002-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-10-18 2001-10-18
COMPANY DIRECTORS LIMITED
Nominated Director 2001-10-18 2001-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT UNION SOLUTIONS LTD Director 2018-04-30 CURRENT 2006-07-20 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-12Application to strike the company off the register
2023-12-04CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-06-26Solvency Statement dated 22/06/23
2023-06-26Statement of capital on GBP 1
2023-06-23Statement by Directors
2023-06-23Resolutions passed:<ul><li>Resolution Cancel share premium 22/06/2023</ul>
2023-06-23Resolutions passed:<ul><li>Resolution Cancel share premium 22/06/2023<li>Resolution reduction in capital</ul>
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-11Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2023-01-04CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-01-04CH01Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043072510002
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA
2020-05-11PSC07CESSATION OF NIGEL ROBERT FAIRHURST AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11PSC02Notification of Claranet Limited as a person with significant control on 2016-04-06
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2020-02-06PSC07CESSATION OF MICHEL FRANCOIS ROBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043072510002
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043072510001
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 51634
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043072510001
2016-09-19CERT10Certificate of re-registration from Public Limited Company to Private
2016-09-19MARRe-registration of memorandum and articles of association
2016-09-19RES02Resolutions passed:
  • Resolution of re-registration
2016-09-19RR02Re-registration from a public company to a private limited company
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 51634
2015-11-13AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COSTANDI NASSER
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Moorfoot House 221 Marsh Wall London E14 9FH
2015-07-31AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-07-31AP01DIRECTOR APPOINTED MR CHARLES COSTANDI NASSER
2015-07-31AP01DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT
2015-07-31AP03Appointment of Mr Nigel Robert Fairhurst as company secretary on 2015-07-07
2015-07-31AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WRIGHT
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREEN
2015-07-31TM02Termination of appointment of Martin John Wright on 2015-07-07
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CATTELL
2015-07-15AUDAUDITOR'S RESIGNATION
2015-07-15SH0107/07/15 STATEMENT OF CAPITAL GBP 51634
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 50004
2014-10-20AR0118/10/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-26LATEST SOC26/10/13 STATEMENT OF CAPITAL;GBP 50004
2013-10-26AR0118/10/13 FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED MR GRAHAM PETER GREEN
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 29/10/2012
2012-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 24/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 24/10/2012
2012-10-24AR0118/10/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 24/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CATTELL / 24/10/2012
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM TREVIOT HOUSE, 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0118/10/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0118/10/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0118/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN LINSEY WRIGHT / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WRIGHT / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATTELL / 01/10/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-2488(2)RAD 27/10/03--------- £ SI 1@1=1 £ IC 50003/50004
2003-11-13363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-14288bSECRETARY RESIGNED
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-14225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2003-06-08288bDIRECTOR RESIGNED
2003-06-03123£ NC 100000/1000000 14/04/03
2003-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-03RES04NC INC ALREADY ADJUSTED 14/04/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-2943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-05-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-05-29CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2003-05-29AUDSAUDITORS' STATEMENT
2003-05-29AUDRAUDITORS' REPORT
2003-05-2943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-29BSBALANCE SHEET
2003-05-29RES02REREG PRI-PLC 17/03/03
2002-12-06288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TECHGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TECHGATE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TECHGATE LIMITED registering or being granted any patents
Domain Names

TECHGATE LIMITED owns 35 domain names.

angel-chime.co.uk   backup-access.co.uk   bdsurfaces.co.uk   breastcanceruk.co.uk   click2backup.co.uk   figtree.co.uk   flameworld.co.uk   hiddenartlondon.co.uk   hiddenartshop.co.uk   mlmgroupplc.co.uk   techgate.co.uk   techgatecomms.co.uk   my-backup.co.uk   myelomauk.co.uk   montaguelmeyergroup.co.uk   vassarclub.co.uk   olbackup.co.uk   southoffrancevilla.co.uk   villacotedazur.co.uk   villasouthoffrance.co.uk   webaccessbackup.co.uk   villaprovence.co.uk   hiddenartcornwall.co.uk   evolvebc.co.uk   recycleaerosols.co.uk   onlinebackupservices.co.uk   techgate-reseller.co.uk   techgate-resellers.co.uk   techgatereseller.co.uk   techgateresellers.co.uk   thermalgroup.co.uk   evolve-ec.co.uk   syncandbackup.co.uk   printciti.co.uk   tradinglink.co.uk  

Trademarks
We have not found any records of TECHGATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHGATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Forest District Council 2014-04-16 GBP £15,474
Wyre Forest District Council 2014-04-16 GBP £15,474 MAINTENANCE - SOFTWARE
Wyre Forest District Council 2014-01-22 GBP £3,420
Wyre Forest District Council 2014-01-22 GBP £3,420 MAINTENANCE - SOFTWARE
Thurrock Council 2013-12-06 GBP £40
Thurrock Council 2013-12-06 GBP £40
Thurrock Council 2013-10-23 GBP £40
Thurrock Council 2013-10-23 GBP £40
Thurrock Council 2013-10-23 GBP £40
Thurrock Council 2013-09-24 GBP £40
Thurrock Council 2013-04-02 GBP £40
Thurrock Council 2013-04-02 GBP £40

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TECHGATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHGATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHGATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.