TECHMODAL LIMITED
Overview
Company Name | TECHMODAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05642844 |
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 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 Address | No |
What were the previous names of TECHMODAL LIMITED?
Company Name | From | Until |
---|---|---|
FOURSQUARES OPERATIONS LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for TECHMODAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TECHMODAL LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for TECHMODAL LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Katherine Alexandra Prior as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||
Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||
Appointment of Mr Oliver Peter Jonathan Waghorn as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Rachel Helen Forbes as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Miss Rachel Helen Forbes on Dec 04, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Bruce Martin on Dec 04, 2023 | 2 pages | CH01 | ||||||
Secretary's details changed for Ann-Louise Holding on Dec 04, 2023 | 1 pages | CH03 | ||||||
Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Bruce Martin as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David John Lawton as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Miss Rachel Helen Forbes on Oct 06, 2022 | 2 pages | CH01 | ||||||
Appointment of Mr David John Lawton as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David John Mitchard as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of David Edward Bristow as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||
Appointment of Miss Rachel Helen Forbes as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of TECHMODAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
MARTIN, Bruce | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Finance Director | 314489260001 | ||||||||
WAGHORN, Oliver Peter Jonathan | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | Director | 324170080001 | ||||||||
EVANS, David Keith | Secretary | 13 Kathdene Gardens BS7 9BN Bristol | British | Consultant | 109264270002 | |||||||||
HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 273809860001 | |||||||||||
JENNER, Graham Anthony | Secretary | Flat 64 The Exchange Building 132 Commercial Street E1 6NQ London | British | Company Director | 41749020006 | |||||||||
JONIK, Martin | Secretary | 3 Rodney Road Kingswood BS15 1EG Bristol Avon | British | 109264280001 | ||||||||||
PRIOR, Katherine Alexandra | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 330915490001 | |||||||||||
BRISTOW, David Edward | Director | Farnborough Aerospace Centre 87 GU14 6YU Farnborough Warwick House Hampshire England | England | British | Director | 243699960001 | ||||||||
CANNONS, Kempton William | Director | Queen Square BS1 4ND Bristol 27 | England | British | Director | 233084440001 | ||||||||
EVANS, David Keith | Director | 13 Kathdene Gardens BS7 9BN Bristol | United Kingdom | British | Entrepreneur | 109264270002 | ||||||||
FIRTH, Neil Antony | Director | Farnborough Aerospace Centre 87 GU14 6YU Farnborough Warwick House Hampshire England | England | British | Director | 245227140001 | ||||||||
FORBES, Rachel Helen | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | United Kingdom | British | Company Director | 300891610001 | ||||||||
HOUSEMAN, Oliver | Director | Harley Court Harley Place, Clifton Down BS8 3JU Bristol 5 England | United Kingdom | British | Consultant | 122913490002 | ||||||||
JENNER, Graham Anthony | Director | Flat 64 The Exchange Building 132 Commercial Street E1 6NQ London | United Kingdom | British | Company Director | 41749020006 | ||||||||
JONES, Christopher Andrew | Director | Queen Square BS1 4ND Bristol 27 | England | British | Finance Director | 241190840001 | ||||||||
JONIK, Martin John Frank | Director | Bellevue Road St. George BS5 7PG Bristol 58 United Kingdom | England | British | Lead Developer | 109264280002 | ||||||||
LAWTON, David John | Director | Warwick House, PO BOX 87 Farnborough Aerospace Centre GU14 6YU Farnborough C/O Bae Systems - Company Secretariat Hants. United Kingdom | United Kingdom | British | Director | 269197540001 | ||||||||
MITCHARD, David John | Director | Farnborough Aerospace Centre 87 GU14 6YU Farnborough Warwick House Hampshire England | England | British | Director | 215654070001 |
Who are the persons with significant control of TECHMODAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bae Systems Surface Ships (Holdings) Limited | Aug 19, 2020 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Keith Evans | Apr 06, 2016 | Kathdene Gardens BS7 9BN Bristol 13 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin John Frank Jonik | Apr 06, 2016 | Queen Square BS1 4ND Bristol 27 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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