TECHSIL HOLDINGS LIMITED

TECHSIL HOLDINGS LIMITED

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

    Company NameTECHSIL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06132081
    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 TECHSIL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TECHSIL HOLDINGS LIMITED located?

    Registered Office Address
    10-11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHSIL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATM ESTATE LIMITEDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for TECHSIL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TECHSIL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for TECHSIL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    16 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Anna Lawrence as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of John Morrison as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of John Morrison as a secretary on May 30, 2025

    1 pagesTM02

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    20 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    23 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Appointment of John Morrison as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Chris Dilley as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Stuart Bell as a director on Apr 30, 2022

    1 pagesTM01

    Satisfaction of charge 061320810004 in full

    1 pagesMR04

    Current accounting period extended from Jul 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 28, 2022 with updates

    5 pagesCS01

    Who are the officers of TECHSIL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLEY, Chris
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishManaging Director299909130001
    GOODE, David Stuart
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishCeo262959710001
    LAWRENCE, Anna
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishDirector295499160001
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    286885930001
    SA LAW SECRETARIES LTD
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    Secretary
    60 London Road
    AL1 1NG St Albans
    Hertfordshire
    55569100004
    TWP (COMPANY SECRETARY) LIMITED
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    Secretary
    41 Church Street
    B3 2RT Birmingham
    West Midlands
    106178550001
    BELL, Stuart Graham
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    ScotlandBritishEuropean Commercial Director271206700001
    BRIARS, Andrew Martin
    Millstone
    Lansdowne
    GL54 2AT Cheltenham
    Gloucestershire
    Director
    Millstone
    Lansdowne
    GL54 2AT Cheltenham
    Gloucestershire
    United KingdomBritishDirector121252800001
    DILLEY, Chris Ivan
    Queen Marys Close
    Radcliffe-On-Trent
    NG12 2NR Nottingham
    1
    England
    Director
    Queen Marys Close
    Radcliffe-On-Trent
    NG12 2NR Nottingham
    1
    England
    EnglandBritishSales Director140734640001
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishCfo246053300001
    HUGHES, Paul David
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritishDirector119133640004
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishCompany Secretary/Director300723040001

    Who are the persons with significant control of TECHSIL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterloo Road
    Bidford-On-Avon
    B50 4JN Alcester
    34 Bidavon Industrial Estate
    England
    Aug 25, 2021
    Waterloo Road
    Bidford-On-Avon
    B50 4JN Alcester
    34 Bidavon Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13498476
    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.
    Chessetts Wood Road
    Lapworth
    B94 6ER Solihull
    Baddesley Holt
    England
    Aug 23, 2021
    Chessetts Wood Road
    Lapworth
    B94 6ER Solihull
    Baddesley Holt
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13486495
    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.
    Mr Paul David Hughes
    Bidavon Industrial Estate, Waterloo Road
    Bidford-On-Avon
    B50 4JN Alcester
    34
    Warwickshire
    Aug 01, 2016
    Bidavon Industrial Estate, Waterloo Road
    Bidford-On-Avon
    B50 4JN Alcester
    34
    Warwickshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, 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