TECHSIL HOLDINGS LIMITED
Overview
Company Name | TECHSIL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06132081 |
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 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 Address | No |
What were the previous names of TECHSIL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ATM ESTATE LIMITED | Feb 28, 2007 | Feb 28, 2007 |
What are the latest accounts for TECHSIL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TECHSIL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for TECHSIL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 16 pages | AA | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Anna Lawrence as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Morrison as a director on May 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Morrison as a secretary on May 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 20 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 23 pages | AA | ||
legacy | 196 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Appointment of John Morrison as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Chris Dilley as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Bell as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 061320810004 in full | 1 pages | MR04 | ||
Current accounting period extended from Jul 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of TECHSIL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DILLEY, Chris | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | Managing Director | 299909130001 | ||||
GOODE, David Stuart | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | Ceo | 262959710001 | ||||
LAWRENCE, Anna | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | Director | 295499160001 | ||||
MORRISON, John | Secretary | Charterhouse Square EC1M 6EE London 10-11 England | 286885930001 | |||||||
SA LAW SECRETARIES LTD | Secretary | 60 London Road AL1 1NG St Albans Hertfordshire | 55569100004 | |||||||
TWP (COMPANY SECRETARY) LIMITED | Secretary | 41 Church Street B3 2RT Birmingham West Midlands | 106178550001 | |||||||
BELL, Stuart Graham | Director | Charterhouse Square EC1M 6EE London 10-11 England | Scotland | British | European Commercial Director | 271206700001 | ||||
BRIARS, Andrew Martin | Director | Millstone Lansdowne GL54 2AT Cheltenham Gloucestershire | United Kingdom | British | Director | 121252800001 | ||||
DILLEY, Chris Ivan | Director | Queen Marys Close Radcliffe-On-Trent NG12 2NR Nottingham 1 England | England | British | Sales Director | 140734640001 | ||||
GIBBES, Barbara | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | Cfo | 246053300001 | ||||
HUGHES, Paul David | Director | Charterhouse Square EC1M 6AX London 12 England | England | British | Director | 119133640004 | ||||
MORRISON, John | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | Company Secretary/Director | 300723040001 |
Who are the persons with significant control of TECHSIL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Techsil Group Holdings Limited | Aug 25, 2021 | Waterloo Road Bidford-On-Avon B50 4JN Alcester 34 Bidavon Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Parga Limited | Aug 23, 2021 | Chessetts Wood Road Lapworth B94 6ER Solihull Baddesley Holt England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul David Hughes | 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
|
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