TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED
Overview
Company Name | TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03812726 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED located?
Registered Office Address | Birmingham City University Curzon Building 4 Cardigan Street B4 7BD Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU to Birmingham City University Curzon Building 4 Cardigan Street Birmingham B4 7BD on Feb 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Professor Harris Beider as a director on May 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2023 | 25 pages | AA | ||
Appointment of Ms Karen Michelle Stephenson as a director on Dec 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thabiso Dube as a secretary on Dec 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Julian Beer as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Stephenson as a secretary on Dec 05, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Branson as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jagrup Dhugga as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Deidre Ladbrooke as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2019 | 15 pages | AA | ||
Termination of appointment of David Roy Wilkin as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert John Branson as a director on Nov 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Appointment of Mr David Roy Wilkin as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher George Hall as a director on Nov 05, 2018 | 1 pages | TM01 | ||
Who are the officers of TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUBE, Thabiso | Secretary | Curzon Building 4 Cardigan Street B4 7BD Birmingham Birmingham City University England | 316948790001 | |||||||
BEIDER, Harris, Professor | Director | Curzon Building 4 Cardigan Street B4 7BD Birmingham Birmingham City University England | England | British | Pro-Vice-Chancellor (Eei) | 322878610001 | ||||
DHUGGA, Jagrup | Director | Curzon Building 4 Cardigan Street B4 7BD Birmingham Birmingham City University England | England | British | University Director Of Finance | 295054280001 | ||||
SHAH, Hanifa Unisa, Professor | Director | Curzon Building 4 Cardigan Street B4 7BD Birmingham Birmingham City University England | England | British | Professor | 252524760001 | ||||
STEPHENSON, Karen Michelle | Director | Curzon Building 4 Cardigan Street B4 7BD Birmingham Birmingham City University England | United Kingdom | British | University Secretary | 310580430001 | ||||
ABBOTT, Christine Margaret | Secretary | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | 147581680001 | |||||||
PENLINGTON, Maxine | Secretary | 57 Russell Road Moseley B13 8RB Birmingham West Midlands | British | 74877780001 | ||||||
STEPHENSON, Karen | Secretary | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | 209114480001 | |||||||
BEER, Julian, Professor | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | Deputy Vice-Chancellor | 116722070002 | ||||
BOTTERILL, David Malcolm | Director | The Tythe Barn Darlingscott CV36 4PN Shipston-On-Stour Warwicks | British | Dir/Chief Exec | 30933440003 | |||||
BRANSON, Robert John | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | Finance Director | 255922500001 | ||||
CRAGG, David Beresford | Director | 65 Livingstone Road Kings Heath B14 6DH Birmingham West Midlands | England | British | Executive Director | 21315220001 | ||||
HALL, Christopher George | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | Accountant | 116851070001 | ||||
HENLEY, Barry, Dr | Director | 97 Britannic Park Yew Tree Road B13 8NF Birmingham | British | Chief Executive | 85352920001 | |||||
IVEY, Paul Crago, Professor | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | University Pro-Vice-Chancellor | 190355500001 | ||||
JONES, Barry | Director | Turra Murra 1 The Cobbles Wylde Green B72 1XE Birmingham | United Kingdom | British | Retired | 85793880001 | ||||
KNIGHT, Peter Clayton, Dr | Director | Sandy Lodge Sandy Lane ST19 9ET Brewood Staffordshire | England | British | Vice Chancellor Of The Univeri | 8288230001 | ||||
LADBROOKE, Jennifer Deidre | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | Hr Consultant | 74436980001 | ||||
LEES, Melvyn Allen, Professor | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | University Dean | 43246000002 | ||||
MAGUIRE, David John, Professor | Director | Liberty Place Sheepcote Street B16 8JB Birmingham 76 United Kingdom | United Kingdom | British | Pro-Vice-Chancellor | 135020490003 | ||||
MARTIN, Mary Julia | Director | 7 St Marys Road Harborne B17 0HB Birmingham West Midlands | British | Pro Vice Chancellor | 98951590001 | |||||
OAKES, Ian Keith, Professor | Director | 1 Stratford Gardens B60 1EU Bromsgrove Worcestershire | United Kingdom | British | Comm Director | 80660170002 | ||||
PALMER, Stuart Beaumont, Professor | Director | Maxgate Forrest Road CV8 1LT Kenilworth Warwickshire | England | British | Dep V C | 64216490001 | ||||
PENLINGTON, Maxine | Director | City North Campus Perry Barr B42 2SU Birmingham Birmingham City University | United Kingdom | British | Chief Operating Officer | 74877780001 | ||||
ROGERS, Graham Thomas | Director | The Manse 3 Prospect Road DY13 9DE Stourport On Severn Worcestershire | United Kingdom | British | Dean Of Faculty | 206687350001 | ||||
SPILSBURY, Richard Charles | Director | Hill Hook Road B74 4XA Sutton Coldfield 142 West Midlands | United Kingdom | British | Director Of Finance | 33950940001 | ||||
SPLISBURY, Richard Charles | Director | Hill Hook Road Four Oaks B74 4XA Sutton Coldfield 142 West Midlands | British | Director Of Finance | 133854590001 | |||||
STEPHENS, Joseph Anthony | Director | 3 Holland Avenue Knowle B93 9DW Solihull West Midlands | Irish | Retired | 30316720001 | |||||
STEPHENSON, James Alexander | Director | 55 Bittell Road Barnt Green B45 8LX Birmingham | England | British | Chair - Non Dpb | 87903300001 | ||||
TIDMARSH, David Harry | Director | 106 Northumberland Road CV32 6HG Leamington Spa Warwickshire | England | British | University Vice Chancellor | 118149650001 | ||||
TIDMARSH, David, Professor | Director | 14 Heathgreen Way CV4 8GU Coventry | British | Pro Vice Chancellor University | 97802540002 | |||||
WATTS, Roderick | Director | Church Street WR12 7AE Broadway Austin House Worcestershire | United Kingdom | British | Director | 98759090002 | ||||
WILKIN, David Roy | Director | University House 15 Bartholomew Row B5 5JU Birmingham Birmingham City University | England | British | Chief Finance Officer | 218013860001 |
What are the latest statements on persons with significant control for TECHNOLOGY INNOVATION CENTRE (COMMERCIAL) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0