TECHLOGICO LIMITED
Overview
Company Name | TECHLOGICO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08632156 |
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 TECHLOGICO LIMITED?
- Licensed carriers (53201) / Transportation and storage
Where is TECHLOGICO LIMITED located?
Registered Office Address | Unit 2 A1 Business Park Knottingley Road WF11 0BU Knottingley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHLOGICO LIMITED?
Company Name | From | Until |
---|---|---|
KJM (EUROPEAN) LTD | Jul 31, 2013 | Jul 31, 2013 |
What are the latest accounts for TECHLOGICO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TECHLOGICO LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for TECHLOGICO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Registered office address changed from Office 4, 219 Kensington High Street London W8 6BD England to Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU on Nov 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 14, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 086321560007, created on Sep 27, 2024 | 22 pages | MR01 | ||
Appointment of Mr John Robert Thorpe as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Registration of charge 086321560006, created on Sep 27, 2024 | 13 pages | MR01 | ||
Cessation of Shift Portfolio 1 Limited as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Notification of Gregory Thorpe Equity Holdings Ltd as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Jacob Corlett as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Edward Fishleigh as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Alan Pearson as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 086321560004 in full | 1 pages | MR04 | ||
Appointment of Mr Mark Edward Fishleigh as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Appointment of Mark Alan Pearson as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Timothy Sheppard as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on Oct 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU England to 219 Office 4 Kensington High Street London W8 6BD on Oct 31, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of TECHLOGICO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Tamara | Director | Knottingley Road WF11 0BU Knottingley Unit 2 A1 Business Park England | Isle Of Man | British | Accountant | 286917740001 | ||||
THORPE, John Robert | Director | Knottingley Road WF11 0BU Knottingley Unit 2 A1 Business Park England | England | British | Company Director | 307439500001 | ||||
NICHOLSON, Janet | Secretary | Green Lane Kippax LS25 7HZ Leeds 103 West Yorkshire United Kingdom | 180226640001 | |||||||
CORLETT, Jacob | Director | Kensington High Street W8 6BD London Office 4, 219 England | England | British | Director | 228561310001 | ||||
DAWSON, Michael | Director | Brook Crescent WF1 5PB Wakefield 4 West Yorkshire United Kingdom | West Yorkshire | British | Administrator | 180226630001 | ||||
FISHLEIGH, Mark Edward | Director | Kensington High Street W8 6BD London Office 4, 219 England | England | British | Director | 249655500001 | ||||
NICHOLSON, Janet | Director | Green Lane Kippax LS25 7HZ Leeds 103 England | England | British | Director | 108389700001 | ||||
NICHOLSON, Kevin Richard | Director | Green Lane Kippax LS25 7HZ Leeds 103 West Yorkshire United Kingdom | England | British | Transport Manager | 108389730001 | ||||
PEARSON, Mark Alan | Director | Kensington High Street W8 6BD London Office 4, 219 England | Monaco | British | Director | 325062900001 | ||||
SHEPPARD, Timothy | Director | Kensington High Street W8 6BD London Office 4, 219 England | England | British | Company Director | 287958990001 | ||||
THORPE, John Robert | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley Unit 2 England | England | British | General Manager | 203423370001 |
Who are the persons with significant control of TECHLOGICO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gregory Thorpe Equity Holdings Ltd | Sep 30, 2024 | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sgp1 Limited | Sep 30, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shift Portfolio 1 Limited | May 07, 2021 | Old Gloucester Street WC1N 3AX London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Richard Nicholson | Apr 06, 2016 | Green Lane Kippax LS25 7HZ Leeds 103 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Janet Nicholson | Apr 06, 2016 | Green Lane Kippax LS25 7HZ Leeds 103 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