Company NameTechnicweb Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03934226
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NamePaul Anthony Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Westbury Rise
Church Langley
Harlow
Essex
CM17 9NS
Director NameMr Andrew Charles Clack
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Charles Frederick Forrester
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Springwood Drive
Braintree
Essex
CM7 2YN
Secretary NameMr Andrew Charles Clack
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.technicweb.com
Telephone0845 3011198
Telephone regionUnknown

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,046
Cash£629
Current Liabilities£184,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

22 October 2015Delivered on: 28 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
27 October 2020Termination of appointment of David Paul Sayer as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr Scott Glenister as a director on 27 October 2020 (2 pages)
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
2 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
15 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
14 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
11 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
11 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
11 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
21 September 2018Appointment of Mr Charles Roy Bryant as a director on 20 September 2018 (2 pages)
19 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 July 2017Change of details for Zoopla Limited as a person with significant control on 29 November 2016 (2 pages)
18 July 2017Change of details for Zoopla Limited as a person with significant control on 29 November 2016 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
5 January 2017Registered office address changed from 40 Springwood Drive Braintree Essex CM7 2YN to The Cooperage 5 Copper Row London SE1 2LH on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Charles Frederick Forrester as a director on 30 November 2016 (1 page)
5 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 January 2017Appointment of Mr Alexander Edward Chesterman as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Mr Alexander Edward Chesterman as a director on 30 November 2016 (2 pages)
5 January 2017Termination of appointment of Andrew Charles Clack as a secretary on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Andrew Charles Clack as a director on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Andrew Charles Clack as a director on 30 November 2016 (1 page)
5 January 2017Registered office address changed from 40 Springwood Drive Braintree Essex CM7 2YN to The Cooperage 5 Copper Row London SE1 2LH on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Andrew Charles Clack as a secretary on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Charles Frederick Forrester as a director on 30 November 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 December 2016Satisfaction of charge 039342260001 in full (1 page)
12 December 2016Satisfaction of charge 039342260001 in full (1 page)
26 October 2016Director's details changed for Charles Frederick Forrester on 15 October 2016 (2 pages)
26 October 2016Director's details changed for Charles Frederick Forrester on 15 October 2016 (2 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Registration of charge 039342260001, created on 22 October 2015 (31 pages)
28 October 2015Registration of charge 039342260001, created on 22 October 2015 (31 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
24 March 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to C/O Db Strategies Llp Unit 1a Witham Road Little Braxted Witham Essex CM8 3EU (1 page)
24 March 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to C/O Db Strategies Llp Unit 1a Witham Road Little Braxted Witham Essex CM8 3EU (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
8 July 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
21 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
21 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (2 pages)
23 April 2010Register(s) moved to registered inspection location (2 pages)
23 April 2010Register(s) moved to registered inspection location (2 pages)
23 April 2010Register inspection address has been changed (2 pages)
21 April 2010Director's details changed for Mr Andrew Charles Clack on 24 February 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Andrew Charles Clack on 24 February 2010 (1 page)
21 April 2010Secretary's details changed for Mr Andrew Charles Clack on 24 February 2010 (1 page)
21 April 2010Director's details changed for Charles Forrester on 24 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Andrew Charles Clack on 24 February 2010 (2 pages)
21 April 2010Director's details changed for Charles Forrester on 24 February 2010 (2 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Memorandum and Articles of Association (9 pages)
7 April 2010Change of share class name or designation (2 pages)
7 April 2010Memorandum and Articles of Association (9 pages)
7 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
27 February 2009Return made up to 25/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
27 February 2008Return made up to 25/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 25/02/07; full list of members (3 pages)
30 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Particulars of contract relating to shares (4 pages)
10 April 2006Particulars of contract relating to shares (4 pages)
10 April 2006Ad 01/04/05--------- £ si 97@1 (2 pages)
10 April 2006Ad 01/04/05--------- £ si 97@1 (2 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
3 April 2006Return made up to 25/02/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
4 March 2005Return made up to 25/02/05; full list of members (7 pages)
25 March 2004Return made up to 25/02/04; full list of members (7 pages)
25 March 2004Return made up to 25/02/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
24 October 2001Return made up to 25/02/01; full list of members (7 pages)
24 October 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
24 October 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
24 October 2001Ad 25/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 October 2001Return made up to 25/02/01; full list of members (7 pages)
24 October 2001Ad 25/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 December 2000Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 February 2000Incorporation (12 pages)
25 February 2000Incorporation (12 pages)