Company NameTeckna Ltd
DirectorsEva Johanna Sundman and Andrew John Caisey
Company StatusActive
Company Number03017010
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Eva Johanna Sundman
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed02 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Andrew John Caisey
NationalityBritish
StatusCurrent
Appointed01 March 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Andrew John Caisey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameGary Peter Shields
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCorporate Business Assistant
Correspondence Address188 Eastern Esplanade
Southend On Sea
Essex
SS1 3AA
Director NameMr Andrew John Caisey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2000)
RoleProject Leader
Country of ResidenceEngland
Correspondence Address13 Grove Road
Ware
Hertfordshire
SG12 7HS
Secretary NameMr Andrew John Caisey
NationalityBritish
StatusResigned
Appointed02 February 1995(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Grove Road
Ware
Hertfordshire
SG12 7HS
Director NameMr Marcus Lars Caisey
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL

Contact

Websitewww.tecknaonline.com

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,083
Cash£5,851
Current Liabilities£8,730

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

23 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
4 December 2019Termination of appointment of Marcus Lars Caisey as a director on 1 December 2019 (1 page)
12 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 February 2016Director's details changed for Mrs Eva Johanna Sundman on 1 June 2015 (2 pages)
17 February 2016Director's details changed for Mrs Eva Johanna Sundman on 1 June 2015 (2 pages)
17 February 2016Secretary's details changed for Mr Andrew John Caisey on 1 June 2015 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 201
(5 pages)
17 February 2016Secretary's details changed for Mr Andrew John Caisey on 1 June 2015 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 201
(5 pages)
17 February 2016Director's details changed for Mr Andrew John Caisey on 1 June 2015 (2 pages)
17 February 2016Director's details changed for Mr Andrew John Caisey on 1 June 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 201
(3 pages)
10 November 2015Appointment of Mr Marcus Lars Caisey as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Marcus Lars Caisey as a director on 9 November 2015 (2 pages)
10 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 201
(3 pages)
30 June 2015Director's details changed for Mrs Eva Johanna Sundman on 24 June 2015 (2 pages)
30 June 2015Secretary's details changed for Mr Andrew John Caisey on 24 June 2015 (1 page)
30 June 2015Secretary's details changed for Mr Andrew John Caisey on 24 June 2015 (1 page)
30 June 2015Director's details changed for Mr Andrew John Caisey on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Andrew John Caisey on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mrs Eva Johanna Sundman on 24 June 2015 (2 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 July 2014Registered office address changed from Po Box Po Box 129 45 Church Street Ware Hertfordshire SG12 9EW to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Po Box Po Box 129 45 Church Street Ware Hertfordshire SG12 9EW to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 July 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Registered office address changed from Po Box 129 Ware Hertfordshire SG12 7UG on 10 February 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
10 February 2014Registered office address changed from Po Box 129 Ware Hertfordshire SG12 7UG on 10 February 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
23 May 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Eva Johanna Sundman on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew John Caisey on 1 February 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
21 February 2006Return made up to 01/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
13 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
13 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
20 June 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
2 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
(6 pages)
12 December 2002Company name changed teckna computer services LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed teckna computer services LIMITED\certificate issued on 12/12/02 (2 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 February 2002Return made up to 01/02/02; full list of members (7 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 01/02/02; full list of members (7 pages)
13 February 2002New secretary appointed (2 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 01/02/01; full list of members (7 pages)
26 March 2001Return made up to 01/02/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
1 March 2000Return made up to 01/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 March 1999Return made up to 01/02/99; full list of members (6 pages)
25 March 1999Return made up to 01/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
1 February 1998Return made up to 01/02/98; no change of members (4 pages)
1 February 1998Return made up to 01/02/98; no change of members (4 pages)
29 December 1997Accounts made up to 28 February 1997 (11 pages)
29 December 1997Accounts made up to 28 February 1997 (11 pages)
3 March 1997Return made up to 01/02/97; no change of members (4 pages)
3 March 1997Return made up to 01/02/97; no change of members (4 pages)
5 December 1996Accounts made up to 29 February 1996 (11 pages)
5 December 1996Accounts made up to 29 February 1996 (11 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)