TECH 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECH 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04990163
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECH 5 LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is TECH 5 LIMITED located?

    Registered Office Address
    18 Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETFAN LIMITEDDec 09, 2003Dec 09, 2003

    What are the latest accounts for TECH 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for TECH 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 09, 2018 with updates

    4 pagesCS01

    Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 18 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Jan 30, 2019

    1 pagesAD01

    Notification of Jeremy Simon Hall as a person with significant control on Jun 30, 2018

    2 pagesPSC01

    Cessation of Colin Theedom as a person with significant control on Jun 30, 2018

    1 pagesPSC07

    Termination of appointment of Colin Theedom as a director on Jan 29, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of Mary Jenkins as a director on Jul 16, 2018

    1 pagesTM01

    Termination of appointment of Sarah Anne Tyler Hubbard as a secretary on Jul 16, 2018

    1 pagesTM02

    Cessation of Mary Jenkins as a person with significant control on Jul 16, 2018

    1 pagesPSC07

    Appointment of Mr Jeremy Simon Hall as a director on Jul 16, 2018

    2 pagesAP01

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 115
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 115
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 115
    SH01

    Statement of capital following an allotment of shares on Sep 01, 2013

    • Capital: GBP 115
    3 pagesSH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Who are the officers of TECH 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jeremy Simon
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    18
    Buckinghamshire
    England
    Director
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    18
    Buckinghamshire
    England
    EnglandBritishCompany Director248570300001
    HENDERSON, Edward Campbell
    8 Millgates
    YO26 6AT York
    North Yorkshire
    Secretary
    8 Millgates
    YO26 6AT York
    North Yorkshire
    BritishDirector95604990001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TYLER HUBBARD, Sarah Anne
    6 Spansey Court
    Windmill Road
    CO9 1LW Halstead
    Essex
    Secretary
    6 Spansey Court
    Windmill Road
    CO9 1LW Halstead
    Essex
    British116677950001
    HENDERSON, Edward Campbell
    8 Millgates
    YO26 6AT York
    North Yorkshire
    Director
    8 Millgates
    YO26 6AT York
    North Yorkshire
    United KingdomBritishDirector95604990001
    JENKINS, Mary
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Director
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    United KingdomBritishDirector172249060001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THEEDOM, Colin
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Director
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    EnglandBritishDirector69603570001

    Who are the persons with significant control of TECH 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeremy Simon Hall
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    18
    England
    Jun 30, 2018
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    18
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Mary Jenkins
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Apr 06, 2016
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Theedom
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Apr 06, 2016
    Suite One Hedley Court
    Boothferry Road
    DN14 6AA Goole
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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