Company Information for TECHTONIC LONDON LTD
9 CORBETS TEY ROAD, UPMINSTER, ESSEX, RM14 2AP,
|
Company Registration Number
08893917
Private Limited Company
Active |
Company Name | ||
---|---|---|
TECHTONIC LONDON LTD | ||
Legal Registered Office | ||
9 CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AP Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 08893917 | |
---|---|---|
Company ID Number | 08893917 | |
Date formed | 2014-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB370000752 |
Last Datalog update: | 2024-03-05 22:07:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOSEPH ADAMS |
Director | ||
MARTIN DAVID ADAMS |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAGBOND LIMITED | Director | 2017-03-08 | CURRENT | 2016-07-04 | Active - Proposal to Strike off | |
GIGWISE LIMITED | Director | 2016-11-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
ROCKINS LONDON LTD | Director | 2016-11-21 | CURRENT | 2014-08-14 | Liquidation | |
ROCKINS PRODUCTION LTD | Director | 2016-11-21 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
TWO FOR JOY PRODUCTIONS LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active - Proposal to Strike off | |
MIMI AND ULRICH PRODUCTIONS LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active - Proposal to Strike off | |
WILLOW MEDIA LONDON LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
MANIC BLONDES LTD | Director | 2016-04-05 | CURRENT | 2015-04-22 | Active | |
POSITIVE ENTERTAINMENT LTD | Director | 2016-02-18 | CURRENT | 2013-11-19 | Active | |
EQUAL DISTRIBUTION LTD | Director | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-07-04 | |
INFINITY VENTURES 360 LTD | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
PHARMA TECHNOLOGIES LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
GEO APP LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
MADPAN ENTERTAINMENTS LIMITED | Director | 2015-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
MUSIC MUSIC MUSIC LIMITED | Director | 2015-03-10 | CURRENT | 2010-07-07 | Active | |
BLONDE TO BLACK PICTURES LIMITED | Director | 2015-02-23 | CURRENT | 2012-02-07 | Active | |
FIVE FOOT 2 BLONDE LIMITED | Director | 2014-11-20 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
YOUR MONEY CLUB LTD | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
GROSVENOR BRIDGING NO. 2 LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-12 | |
BLONDE TO BLACK PICTURES TWO LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Liquidation | |
SET THE THAMES ON FIRE LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
SECOND SCREEN LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Liquidation | |
MANIC MAD MUMS LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
GROSVENOR BRIDGING LOANS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | In Administration | |
GROSVENOR ENSURE LTD | Director | 2012-01-27 | CURRENT | 2012-01-27 | Active | |
DIRTY HAIR LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2018-01-23 | |
CITY VIEW WEALTH MANAGEMENT LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Dissolved 2018-01-23 | |
BUY A SEAT LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Dissolved 2014-11-11 | |
GLOBAL CLARITY LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Dissolved 2017-08-08 | |
GLOBAL CLARITY SOLUTIONS LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Change of details for Mr Andrew Paul Green as a person with significant control on 2022-08-10 | ||
Director's details changed for Mr Andrew Paul Green on 2022-08-10 | ||
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
Change of details for Mr Andrew Paul Green as a person with significant control on 2024-02-07 | ||
REGISTERED OFFICE CHANGED ON 08/02/24 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 2018-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 2017-05-10 | |
PSC07 | CESSATION OF MARTIN ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM 114-116 Curtain Road London EC2A 3AH | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Paul Green on 2015-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM 16 Churchill Way Cardiff CF10 2DX United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MARK JOSEPH ADAMS | |
AP01 | DIRECTOR APPOINTED MR MARTIN ADAMS | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL GREEN | |
SH01 | 16/05/14 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
RES15 | CHANGE OF NAME 08/05/2014 | |
CERTNM | Company name changed pioneer notion LIMITED\certificate issued on 08/05/14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 TECHTONIC LONDON LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TECHTONIC LONDON LTD are:
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. |