London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Paul Anthony Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Westbury Rise Church Langley Harlow Essex CM17 9NS |
Director Name | Mr Andrew Charles Clack |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mr Charles Frederick Forrester |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Springwood Drive Braintree Essex CM7 2YN |
Secretary Name | Mr Andrew Charles Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(20 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | www.technicweb.com |
---|---|
Telephone | 0845 3011198 |
Telephone region | Unknown |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,046 |
Cash | £629 |
Current Liabilities | £184,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
22 October 2015 | Delivered on: 28 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
27 October 2020 | Termination of appointment of David Paul Sayer as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Scott Glenister as a director on 27 October 2020 (2 pages) |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
2 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages) |
15 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
14 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages) |
11 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
11 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
11 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Charles Roy Bryant as a director on 20 September 2018 (2 pages) |
19 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
5 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 July 2017 | Change of details for Zoopla Limited as a person with significant control on 29 November 2016 (2 pages) |
18 July 2017 | Change of details for Zoopla Limited as a person with significant control on 29 November 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
5 January 2017 | Registered 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 2017 | Termination of appointment of Charles Frederick Forrester as a director on 30 November 2016 (1 page) |
5 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 January 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 30 November 2016 (2 pages) |
5 January 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 30 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Andrew Charles Clack as a secretary on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Andrew Charles Clack as a director on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Andrew Charles Clack as a director on 30 November 2016 (1 page) |
5 January 2017 | Registered 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 2017 | Termination of appointment of Andrew Charles Clack as a secretary on 30 November 2016 (1 page) |
5 January 2017 | Termination of appointment of Charles Frederick Forrester as a director on 30 November 2016 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
12 December 2016 | Satisfaction of charge 039342260001 in full (1 page) |
12 December 2016 | Satisfaction of charge 039342260001 in full (1 page) |
26 October 2016 | Director's details changed for Charles Frederick Forrester on 15 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Charles Frederick Forrester on 15 October 2016 (2 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Registration of charge 039342260001, created on 22 October 2015 (31 pages) |
28 October 2015 | Registration of charge 039342260001, created on 22 October 2015 (31 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
8 July 2013 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
21 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
21 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (2 pages) |
23 April 2010 | Register inspection address has been changed (2 pages) |
21 April 2010 | Director's details changed for Mr Andrew Charles Clack on 24 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Andrew Charles Clack on 24 February 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr Andrew Charles Clack on 24 February 2010 (1 page) |
21 April 2010 | Director's details changed for Charles Forrester on 24 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Andrew Charles Clack on 24 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Forrester on 24 February 2010 (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Memorandum and Articles of Association (9 pages) |
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Memorandum and Articles of Association (9 pages) |
7 April 2010 | Resolutions
|
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Particulars of contract relating to shares (4 pages) |
10 April 2006 | Particulars of contract relating to shares (4 pages) |
10 April 2006 | Ad 01/04/05--------- £ si 97@1 (2 pages) |
10 April 2006 | Ad 01/04/05--------- £ si 97@1 (2 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 March 2003 | Return made up to 25/02/03; full list of members
|
26 March 2003 | Return made up to 25/02/03; full list of members
|
19 April 2002 | Return made up to 25/02/02; full list of members
|
19 April 2002 | Return made up to 25/02/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
24 October 2001 | Return made up to 25/02/01; full list of members (7 pages) |
24 October 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
24 October 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
24 October 2001 | Ad 25/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 October 2001 | Return made up to 25/02/01; full list of members (7 pages) |
24 October 2001 | Ad 25/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
25 February 2000 | Incorporation (12 pages) |
25 February 2000 | Incorporation (12 pages) |