Company NameTexuna Technologies Ltd
DirectorPatrick Lynch
Company StatusActive
Company Number04003804
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Patrick Lynch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NamePatrick Lynch
NationalityIrish
StatusCurrent
Appointed04 July 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameGraham Heywood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleIT Professional
Correspondence AddressFlat 7
4 Millennium Drive
London
SW19 3RF
Director NameGautam Mohindra
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleExecutive Manager
Correspondence AddressFlat 1 49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameIan Jon Monk
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Close
West Wimbledon
London
SW20 9AS
Secretary NameGautam Mohindra
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSoftware House Manager
Correspondence AddressFlat 1 49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameBrendan Lynch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 March 2008)
RoleChartered Accountant
Correspondence Address6 Duke Of York House
154 East India Dock Road
London
E14 0BP
Secretary NameIan Jon Monk
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2004)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Close
West Wimbledon
London
SW20 9AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetexunatech.com
Telephone0845 8339985
Telephone regionUnknown

Location

Registered Address9 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,587,302
Gross Profit£434,695
Net Worth£512,413
Cash£54,919
Current Liabilities£279,152

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 3 weeks ago)
Next Return Due13 June 2024 (3 weeks, 3 days from now)

Charges

4 May 2012Delivered on: 18 May 2012
Persons entitled: Spv St George Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenant's interest in the amount standing to the credit of the separate interest bearing deposit account and the tenant's right to the return of that amount.
Outstanding
11 October 2011Delivered on: 25 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2009Delivered on: 1 July 2009
Persons entitled: Spv St George Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the deposit account.
Outstanding
8 October 2004Delivered on: 18 October 2004
Persons entitled: Diligentia Real Estate Ab

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies held in the deposit account,as defined in the rent security deposit deed, from time to time at the date of the rent security deposit deed being £6982.50 with all interest thereon.
Outstanding

Filing History

23 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
10 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 November 2018Registered office address changed from Unit 3 the Wireless Factory Fleming Way Isleworth TW7 6DB United Kingdom to Unit 3 Fleming Way Isleworth TW7 6DB on 6 November 2018 (1 page)
6 November 2018Registered office address changed from 19 Berkeley Street London W1J 8ED to Unit 3 the Wireless Factory Fleming Way Isleworth TW7 6DB on 6 November 2018 (1 page)
17 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
10 October 2018Satisfaction of charge 3 in full (1 page)
10 October 2018Satisfaction of charge 4 in full (1 page)
10 October 2018Satisfaction of charge 2 in full (1 page)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10.02
(5 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10.02
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10.02
(5 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10.02
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10.02
(5 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10.02
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
27 June 2013Director's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Secretary's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Registered office address changed from , 19 19 Berkeley Street, London, W1J 8ED, England on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Secretary's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Director's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Patrick Lynch on 1 May 2013 (2 pages)
27 June 2013Registered office address changed from 19 19 Berkeley Street London W1J 8ED England on 27 June 2013 (1 page)
9 May 2013Registered office address changed from 19 Berkeley Street London W1J 8ED England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 30 Saint George Street, Mayfair, London, W1S 2FH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , 19 Berkeley Street, London, W1J 8ED, England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 30 Saint George Street Mayfair London W1S 2FH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 30 Saint George Street Mayfair London W1S 2FH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 19 Berkeley Street London W1J 8ED England on 9 May 2013 (1 page)
11 September 2012Amended accounts made up to 31 December 2011 (9 pages)
11 September 2012Amended accounts made up to 31 December 2011 (9 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
24 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Patrick Lynch on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Patrick Lynch on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Patrick Lynch on 1 October 2009 (2 pages)
2 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 August 2009Return made up to 30/05/09; full list of members (5 pages)
25 August 2009Return made up to 30/05/09; full list of members (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Return made up to 30/05/08; full list of members (4 pages)
31 October 2008Return made up to 30/05/08; full list of members (4 pages)
14 April 2008Appointment terminated director brendan lynch (1 page)
14 April 2008Appointment terminated director brendan lynch (1 page)
8 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007Return made up to 30/05/07; full list of members (3 pages)
9 July 2007Return made up to 30/05/07; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 30/05/06; full list of members (3 pages)
28 June 2006Return made up to 30/05/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Particulars of mortgage/charge (3 pages)
18 October 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 30/05/04; full list of members (9 pages)
30 June 2004Return made up to 30/05/04; full list of members (9 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 809/811 (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Ad 31/03/04--------- £ si 2@1=2 £ ic 809/811 (2 pages)
5 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
5 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
4 November 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
4 November 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
4 July 2003Return made up to 30/05/03; full list of members (9 pages)
4 July 2003Return made up to 30/05/03; full list of members (9 pages)
9 April 2003Total exemption full accounts made up to 31 December 2000 (10 pages)
9 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 April 2003Total exemption full accounts made up to 31 December 2000 (10 pages)
9 April 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Ad 04/07/02--------- £ si [email protected]=364 £ ic 8/372 (2 pages)
16 July 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Ad 04/07/02--------- £ si [email protected]=364 £ ic 8/372 (2 pages)
16 July 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Secretary's particulars changed;director's particulars changed (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary's particulars changed;director's particulars changed (1 page)
12 July 2002New secretary appointed (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
5 February 2002Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 February 2002Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
17 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 December 2000Ad 05/06/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
12 December 2000Ad 30/06/00--------- £ si [email protected]=3 £ ic 4/7 (2 pages)
12 December 2000Ad 05/06/00--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
12 December 2000Ad 30/06/00--------- £ si [email protected]=3 £ ic 4/7 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: suite 103,wellington building 28-32 wellington road london NW8 9SP (1 page)
31 October 2000Registered office changed on 31/10/00 from: suite 103,wellington building, 28-32 wellington road, london, NW8 9SP (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
30 May 2000Incorporation (31 pages)
30 May 2000Incorporation (31 pages)