Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TAVEO TECHNOLOGY LIMITED

BAUHAUS LEVEL 8 LITTLE JOHN STREET, 27 QUAY STREET, MANCHESTER, M3 3GY,
Company Registration Number
10006744
Private Limited Company
Active

Company Overview

About Taveo Technology Ltd
TAVEO TECHNOLOGY LIMITED was founded on 2016-02-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Taveo Technology Limited 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
TAVEO TECHNOLOGY LIMITED
 
Legal Registered Office
BAUHAUS LEVEL 8 LITTLE JOHN STREET
27 QUAY STREET
MANCHESTER
M3 3GY
 
Previous Names
HUBB TECHNOLOGY LIMITED11/08/2023
DIGITAL FINEPRINT LIMITED28/02/2022
Filing Information
Company Number 10006744
Company ID Number 10006744
Date formed 2016-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 06:41:49
Primary Source:Companies House
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 TAVEO TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BO-ERIK ABRAHAMSSON
Director 2016-02-16
SAM CAVELL EVANS
Director 2017-05-24
MARC FRANS JULIA MOENS
Director 2017-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM CAVELL EVANS EOS VENTURE PARTNERS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
MARC FRANS JULIA MOENS PENTECH FUND III GP LIMITED Director 2016-12-15 CURRENT 2016-12-14 Active
MARC FRANS JULIA MOENS PENTECH FUND III SP GP LIMITED Director 2016-12-15 CURRENT 2016-12-14 Active
MARC FRANS JULIA MOENS PENTECH GP HOLDINGS LIMITED Director 2010-08-06 CURRENT 2010-07-14 Active
MARC FRANS JULIA MOENS PENTECH CAPITAL LIMITED Director 2009-03-02 CURRENT 2001-06-05 Active
MARC FRANS JULIA MOENS PENTECH FUND II GP LIMITED Director 2009-03-02 CURRENT 2007-07-20 Active
MARC FRANS JULIA MOENS PENTECH FUND IB GP LIMITED Director 2009-03-02 CURRENT 2001-06-07 Active - Proposal to Strike off
MARC FRANS JULIA MOENS PENTECH FUND IA GP LIMITED Director 2009-03-02 CURRENT 2001-06-05 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
2024-11-26REGISTERED OFFICE CHANGED ON 26/11/24 FROM C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England
2024-11-26DIRECTOR APPOINTED MR JOHN DOUGLAS DALRYMPLE
2024-09-03CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-08-11Company name changed hubb technology LIMITED\certificate issued on 11/08/23
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Redstone Accountancy Services Ltd 28 Kansas Avenue Salford M50 2GL England
2023-04-03Director's details changed for Mark Robert Costello on 2023-02-03
2023-04-03Change of details for Hubb Insure as a person with significant control on 2023-04-03
2022-10-11CESSATION OF EOS VENTURE PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11CESSATION OF PENTECH FUND III LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of Hubb Insure as a person with significant control on 2022-10-11
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-06-23CH01Director's details changed for Mark Robert Costello on 2022-06-23
2022-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom
2022-03-16RP04TM01Second filing for the termination of Marc Frans Julia Moens
2022-03-16RP04AP01Second filing of director appointment of Mark Robert Costello
2022-02-28CERTNMCompany name changed digital fineprint LIMITED\certificate issued on 28/02/22
2022-02-25AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SAM CAVELL EVANS
2022-02-15DIRECTOR APPOINTED MR MARK ROBERT COSTELLO
2022-02-15AP01DIRECTOR APPOINTED MR MARK ROBERT COSTELLO
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN PADFIELD
2021-07-07AA01Previous accounting period shortened from 30/09/21 TO 30/06/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-04-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/21 FROM Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England
2020-12-09SH0117/11/20 STATEMENT OF CAPITAL GBP 1606.91
2020-07-16PSC02Notification of Eos Venture Partners Limited as a person with significant control on 2020-05-30
2020-07-16PSC07CESSATION OF BO-ERIK ABRAHAMSSON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09RES01ADOPT ARTICLES 09/06/20
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BO-ERIK ABRAHAMSSON
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR PHILIP JOHN PADFIELD
2020-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05SH0116/08/19 STATEMENT OF CAPITAL GBP 1604.72
2019-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-02SH0113/08/19 STATEMENT OF CAPITAL GBP 1272.30
2019-08-13RP04CS01Second filing of Confirmation Statement dated 24/05/2018
2019-07-31RP04CS01Second filing of Confirmation Statement dated 24/05/2019
2019-06-12RP04SH01Second filing of capital allotment of shares GBP1,245.12
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-16SH0102/04/19 STATEMENT OF CAPITAL GBP 1245.12
2019-01-16SH0117/12/18 STATEMENT OF CAPITAL GBP 1212.25
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09SH0117/09/18 STATEMENT OF CAPITAL GBP 1190.05
2018-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1168.46
2018-05-16SH0130/04/18 STATEMENT OF CAPITAL GBP 1168.46
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1152.88
2018-01-23SH0110/01/18 STATEMENT OF CAPITAL GBP 1152.88
2018-01-22AP01DIRECTOR APPOINTED MR MARC FRANS JULIA MOENS
2018-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-22RES01ADOPT ARTICLES 20/12/2017
2018-01-22RES01ADOPT ARTICLES 20/12/2017
2018-01-11SH0124/05/17 STATEMENT OF CAPITAL GBP 1151.70
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 901.7
2018-01-10SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 901.70
2018-01-10SH08Change of share class name or designation
2018-01-10RES12Resolution of varying share rights or name
2018-01-10RES01ADOPT ARTICLES 18/12/2017
2018-01-10SH03Purchase of own shares
2018-01-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2017
2018-01-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017
2018-01-08RP04SH01Second filing of capital allotment of shares GBP1,071.40
2018-01-08ANNOTATIONClarification
2017-12-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03AA01Previous accounting period shortened from 31/10/17 TO 30/09/17
2017-11-02AA01Previous accounting period shortened from 28/02/18 TO 31/10/17
2017-08-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08SH02Sub-division of shares on 2016-10-01
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1150.95
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-25CS0124/05/17 STATEMENT OF CAPITAL GBP 1151.70
2017-05-24AP01DIRECTOR APPOINTED MR SAM EVANS
2017-05-24SH0101/12/16 STATEMENT OF CAPITAL GBP 1150.95
2017-05-24SH0101/12/16 STATEMENT OF CAPITAL GBP 1150.95
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM ARQUEN HOUSE 6-8 SPICER STREET ST. ALBANS AL3 4PQ
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BO-ERIK ABRAHAMSSON / 05/01/2017
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-06-30
Annual Accounts
2022-03-31

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 TAVEO TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of TAVEO TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAVEO TECHNOLOGY LIMITED
Trademarks
We have not found any records of TAVEO TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAVEO TECHNOLOGY LIMITED. 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 (62012 - Business and domestic software development) as TAVEO TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAVEO TECHNOLOGY 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 TAVEO TECHNOLOGY 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 TAVEO TECHNOLOGY 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.