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

TECH CENTRAL LONDON LTD

Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,
Company Registration Number
07909666
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tech Central London Ltd
TECH CENTRAL LONDON LTD was founded on 2012-01-13 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Tech Central London Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECH CENTRAL LONDON LTD
 
Legal Registered Office
Wilkins Kennedy
24 Park Road South
Havant
PO9 1HB
Other companies in CM23
 
Filing Information
Company Number 07909666
Company ID Number 07909666
Date formed 2012-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 30/06/2023
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-21 09:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECH CENTRAL LONDON LTD
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.

Company Officers of TECH CENTRAL LONDON LTD

Current Directors
Officer Role Date Appointed
MARTIN THOMAS ARTHUR CHAMBERLAIN
Director 2014-04-23
DAVID GEORGE GIBSON
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA RUTH FINN
Company Secretary 2012-01-13 2014-04-23
DAVID JOHN ELLIOTT
Director 2012-01-13 2014-04-23
FRANCESCA RUTH FINN
Director 2012-01-13 2014-04-23
DANIEL MICHAEL SMALLMAN
Director 2012-01-13 2014-04-23
MATT JAMES HARRIMAN
Director 2012-01-13 2014-02-16
PETER ANTHONY VALAITIS
Director 2012-01-13 2012-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS ARTHUR CHAMBERLAIN COPYFAX DIGITAL SOLUTIONS LIMITED Director 2018-01-03 CURRENT 2001-07-02 Liquidation
MARTIN THOMAS ARTHUR CHAMBERLAIN PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
MARTIN THOMAS ARTHUR CHAMBERLAIN TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN ALTODIGITAL MANAGED SERVICES LTD Director 2013-08-20 CURRENT 2007-09-24 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
MARTIN THOMAS ARTHUR CHAMBERLAIN THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON PRO-COPY LIMITED Director 2016-06-01 CURRENT 1996-11-11 Active - Proposal to Strike off
DAVID GEORGE GIBSON HI-TECH BUSINESS MACHINES LIMITED Director 2016-01-11 CURRENT 2000-07-12 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALT-P LIMITED Director 2015-09-10 CURRENT 2007-04-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON INDEPENDENT DOCUMENT SYSTEMS LIMITED Director 2014-12-04 CURRENT 1995-03-27 Active - Proposal to Strike off
DAVID GEORGE GIBSON C B S CENTRAL LIMITED Director 2014-09-12 CURRENT 2000-09-18 Active - Proposal to Strike off
DAVID GEORGE GIBSON TECHCENTRAL (CAMBRIDGE) LIMITED Director 2014-04-23 CURRENT 2013-04-10 Dissolved 2015-08-04
DAVID GEORGE GIBSON TECHCENTRAL SERVICES LIMITED Director 2014-04-23 CURRENT 2007-12-03 Active - Proposal to Strike off
BRAD MINSHULL B2S PROPERTIES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
DAVID GEORGE GIBSON QUADTRONIX BUSINESS SYSTEMS LIMITED Director 2013-08-02 CURRENT 1998-01-07 Active - Proposal to Strike off
DAVID GEORGE GIBSON ALTODIGITAL MANAGED SERVICES LTD Director 2013-06-20 CURRENT 2007-09-24 Active - Proposal to Strike off
BRAD MINSHULL B & G PROPERTIES LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-12-02
DAVID GEORGE GIBSON FUSION BUSINESS SYSTEMS LIMITED Director 2012-10-29 CURRENT 2001-06-25 Active - Proposal to Strike off
DAVID GEORGE GIBSON FUSION BUSINESS SERVICES LIMITED Director 2012-10-29 CURRENT 2002-11-28 Active - Proposal to Strike off
DAVID GEORGE GIBSON THREE COUNTIES BUSINESS MACHINES LIMITED Director 2012-10-03 CURRENT 1989-04-13 Active - Proposal to Strike off
DAVID GEORGE GIBSON DATADENE LIMITED Director 2009-11-30 CURRENT 1977-11-25 Active - Proposal to Strike off

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
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-05Application to strike the company off the register
2022-07-05DS01Application to strike the company off the register
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-11AA01Current accounting period extended from 31/03/22 TO 30/09/22
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-06-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE GIBSON
2020-03-31AP01DIRECTOR APPOINTED MR JAMES HENRY ABRAHART
2020-03-31PSC07CESSATION OF ALTODIGITAL MANAGED SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART
2020-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
2020-03-05PSC05Change of details for Altodigital Networks Ltd as a person with significant control on 2018-09-28
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
2018-11-28PSC02Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28
2018-11-28PSC07CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 900
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 900
2016-01-28AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 900
2015-02-10AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM The Old Court House 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA FINN
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA FINN
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMALLMAN
2014-06-03AP01DIRECTOR APPOINTED MR DAVID GEORGE GIBSON
2014-06-03AP01DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN
2014-04-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATT HARRIMAN
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 900
2014-01-18AR0113/01/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0113/01/13 ANNUAL RETURN FULL LIST
2013-04-05AA01PREVSHO FROM 31/01/2013 TO 30/11/2012
2012-03-07SH0113/01/12 STATEMENT OF CAPITAL GBP 300
2012-03-06AP03SECRETARY APPOINTED MRS FRANCESCA RUTH FINN
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PAUL DAWSON AND CO LTD CHURCH STREET BISHOP'S STORTFORD CM23 2LY UNITED KINGDOM
2012-03-06AP01DIRECTOR APPOINTED MR MATTHEW HARRIMAN
2012-03-06AP01DIRECTOR APPOINTED MRS FRANCESCA RUTH FINN
2012-03-06AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SMALLMAN
2012-03-06AP01DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TECH CENTRAL LONDON LTD 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 TECH CENTRAL LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECH CENTRAL LONDON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-12-01 £ 140,302
Creditors Due Within One Year 2012-01-13 £ 92,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECH CENTRAL LONDON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 900
Called Up Share Capital 2012-01-13 £ 900
Cash Bank In Hand 2012-12-01 £ 6,462
Cash Bank In Hand 2012-01-13 £ 494
Current Assets 2012-12-01 £ 43,937
Current Assets 2012-01-13 £ 94,640
Debtors 2012-12-01 £ 37,475
Debtors 2012-01-13 £ 85,446
Fixed Assets 2012-12-01 £ 935
Fixed Assets 2012-01-13 £ 1,396
Shareholder Funds 2012-12-01 £ 95,430
Shareholder Funds 2012-01-13 £ 3,418
Stocks Inventory 2012-01-13 £ 8,700
Tangible Fixed Assets 2012-12-01 £ 935
Tangible Fixed Assets 2012-01-13 £ 1,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECH CENTRAL LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TECH CENTRAL LONDON LTD
Trademarks
We have not found any records of TECH CENTRAL LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECH CENTRAL LONDON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TECH CENTRAL LONDON LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where TECH CENTRAL LONDON LTD 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 TECH CENTRAL LONDON LTD 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 TECH CENTRAL LONDON LTD 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.