TECHMODAL LIMITED

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

    Company NameTECHMODAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05642844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TECHMODAL LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TECHMODAL LIMITED located?

    Registered Office Address
    Victory Point
    Lyon Way, Frimley
    GU16 7EX Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHMODAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOURSQUARES OPERATIONS LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for TECHMODAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TECHMODAL LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for TECHMODAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 31, 2025

    2 pagesAP04

    Termination of appointment of Katherine Alexandra Prior as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024

    2 pagesAP03

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr Oliver Peter Jonathan Waghorn as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Rachel Helen Forbes as a director on Jun 17, 2024

    1 pagesTM01

    Director's details changed for Miss Rachel Helen Forbes on Dec 04, 2023

    2 pagesCH01

    Director's details changed for Bruce Martin on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Ann-Louise Holding on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on Dec 04, 2023

    1 pagesAD01

    Confirmation statement made on Nov 23, 2023 with updates

    4 pagesCS01

    Appointment of Bruce Martin as a director on Oct 09, 2023

    2 pagesAP01

    Termination of appointment of David John Lawton as a director on Oct 09, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Rachel Helen Forbes on Oct 06, 2022

    2 pagesCH01

    Appointment of Mr David John Lawton as a director on Oct 06, 2022

    2 pagesAP01

    Termination of appointment of David John Mitchard as a director on Oct 06, 2022

    1 pagesTM01

    Termination of appointment of David Edward Bristow as a director on Oct 06, 2022

    1 pagesTM01

    Appointment of Miss Rachel Helen Forbes as a director on Oct 06, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 13, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/11/2023 under section 1088 of the Companies Act 2006

    Who are the officers of TECHMODAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    MARTIN, Bruce
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritishFinance Director314489260001
    WAGHORN, Oliver Peter Jonathan
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritishDirector324170080001
    EVANS, David Keith
    13 Kathdene Gardens
    BS7 9BN Bristol
    Secretary
    13 Kathdene Gardens
    BS7 9BN Bristol
    BritishConsultant109264270002
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    273809860001
    JENNER, Graham Anthony
    Flat 64 The Exchange Building
    132 Commercial Street
    E1 6NQ London
    Secretary
    Flat 64 The Exchange Building
    132 Commercial Street
    E1 6NQ London
    BritishCompany Director41749020006
    JONIK, Martin
    3 Rodney Road
    Kingswood
    BS15 1EG Bristol
    Avon
    Secretary
    3 Rodney Road
    Kingswood
    BS15 1EG Bristol
    Avon
    British109264280001
    PRIOR, Katherine Alexandra
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    330915490001
    BRISTOW, David Edward
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    Director
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    EnglandBritishDirector243699960001
    CANNONS, Kempton William
    Queen Square
    BS1 4ND Bristol
    27
    Director
    Queen Square
    BS1 4ND Bristol
    27
    EnglandBritishDirector233084440001
    EVANS, David Keith
    13 Kathdene Gardens
    BS7 9BN Bristol
    Director
    13 Kathdene Gardens
    BS7 9BN Bristol
    United KingdomBritishEntrepreneur109264270002
    FIRTH, Neil Antony
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    Director
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    EnglandBritishDirector245227140001
    FORBES, Rachel Helen
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritishCompany Director300891610001
    HOUSEMAN, Oliver
    Harley Court
    Harley Place, Clifton Down
    BS8 3JU Bristol
    5
    England
    Director
    Harley Court
    Harley Place, Clifton Down
    BS8 3JU Bristol
    5
    England
    United KingdomBritishConsultant122913490002
    JENNER, Graham Anthony
    Flat 64 The Exchange Building
    132 Commercial Street
    E1 6NQ London
    Director
    Flat 64 The Exchange Building
    132 Commercial Street
    E1 6NQ London
    United KingdomBritishCompany Director41749020006
    JONES, Christopher Andrew
    Queen Square
    BS1 4ND Bristol
    27
    Director
    Queen Square
    BS1 4ND Bristol
    27
    EnglandBritishFinance Director241190840001
    JONIK, Martin John Frank
    Bellevue Road
    St. George
    BS5 7PG Bristol
    58
    United Kingdom
    Director
    Bellevue Road
    St. George
    BS5 7PG Bristol
    58
    United Kingdom
    EnglandBritishLead Developer109264280002
    LAWTON, David John
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    United KingdomBritishDirector269197540001
    MITCHARD, David John
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    Director
    Farnborough Aerospace Centre
    87
    GU14 6YU Farnborough
    Warwick House
    Hampshire
    England
    EnglandBritishDirector215654070001

    Who are the persons with significant control of TECHMODAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Aug 19, 2020
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06135651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Keith Evans
    Kathdene Gardens
    BS7 9BN Bristol
    13
    England
    Apr 06, 2016
    Kathdene Gardens
    BS7 9BN Bristol
    13
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Martin John Frank Jonik
    Queen Square
    BS1 4ND Bristol
    27
    England
    Apr 06, 2016
    Queen Square
    BS1 4ND Bristol
    27
    England
    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.

    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