London
WC1V 6JS
Secretary Name | Mr Nigel Robert Fairhurst |
---|---|
Status | Closed |
Appointed | 07 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 110 High Holborn London WC1V 6JS |
Director Name | Christopher Jeffrey Robert Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Lamb Court Narrow Street London E14 8EJ |
Director Name | Helen Margaret Medway |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Park View High Street Stebbing Essex CM6 3SQ |
Director Name | Mrs Dawn Linsey Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfoot House 221 Marsh Wall London E14 9FH |
Director Name | Mr Philip Cattell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfoot House 221 Marsh Wall London E14 9FH |
Director Name | Martin Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfoot House 221 Marsh Wall London E14 9FH |
Secretary Name | Mr Martin John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfoot House 221 Marsh Wall London E14 9FH |
Director Name | Mr Graham Peter Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Luton Place London SE10 8QE |
Director Name | Mr Charles Costandi Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 10 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Davis Grant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Treviot House 186 High Road Ilford Essex IG1 1LR |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.techgateplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76806330 |
Telephone region | London |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51.6k at £1 | Claranet Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,929,103 |
Gross Profit | £3,713,187 |
Net Worth | £2,023,701 |
Cash | £1,282,950 |
Current Liabilities | £1,153,515 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 October 2016 | Delivered on: 11 October 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
11 May 2020 | Notification of Claranet Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2020 | Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a small company made up to 30 June 2018 (26 pages) |
6 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 30 June 2017 (28 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 July 2017 | Registration of charge 043072510002, created on 7 July 2017 (23 pages) |
13 July 2017 | Registration of charge 043072510002, created on 7 July 2017 (23 pages) |
5 June 2017 | Satisfaction of charge 043072510001 in full (1 page) |
5 June 2017 | Satisfaction of charge 043072510001 in full (1 page) |
7 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 October 2016 | Registration of charge 043072510001, created on 6 October 2016 (14 pages) |
11 October 2016 | Registration of charge 043072510001, created on 6 October 2016 (14 pages) |
19 September 2016 | Re-registration from a public company to a private limited company
|
19 September 2016 | Re-registration from a public company to a private limited company (1 page) |
19 September 2016 | Resolutions
|
19 September 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2016 | Re-registration of Memorandum and Articles (31 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 September 2015 | Termination of appointment of Charles Costandi Nasser as a director on 10 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Charles Costandi Nasser as a director on 10 September 2015 (1 page) |
31 July 2015 | Termination of appointment of Philip Cattell as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Charles Costandi Nasser as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Dawn Linsey Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Martin John Wright as a secretary on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Martin Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Dawn Linsey Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Graham Peter Green as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Philip Cattell as a director on 7 July 2015 (1 page) |
31 July 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 July 2015 | Appointment of Mr Charles Costandi Nasser as a director on 7 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FH to 21 Southampton Row London WC1B 5HA on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a secretary on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Charles Costandi Nasser as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Martin John Wright as a secretary on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Dawn Linsey Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Martin Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
31 July 2015 | Registered office address changed from Moorfoot House 221 Marsh Wall London E14 9FH to 21 Southampton Row London WC1B 5HA on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a secretary on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Martin Wright as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Michel Francois Robert as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a secretary on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Michel Francois Robert as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Graham Peter Green as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Philip Cattell as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Graham Peter Green as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Michel Francois Robert as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Martin John Wright as a secretary on 7 July 2015 (1 page) |
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
15 July 2015 | Auditor's resignation (3 pages) |
15 July 2015 | Auditor's resignation (3 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
15 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 April 2013 | Appointment of Mr Graham Peter Green as a director (2 pages) |
26 April 2013 | Appointment of Mr Graham Peter Green as a director (2 pages) |
29 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Cattell on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Cattell on 29 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Philip Cattell on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Philip Cattell on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Martin Wright on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Martin Wright on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Martin Wright on 24 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Martin Wright on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Philip Cattell on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Martin Wright on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Martin Wright on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Mrs Dawn Linsey Wright on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Philip Cattell on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Martin Wright on 24 October 2012 (1 page) |
24 October 2012 | Director's details changed for Martin Wright on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Treviot House, 186/192 High Road Ilford Essex IG1 1LR on 4 July 2012 (1 page) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Dawn Linsey Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Philip Cattell on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Philip Cattell on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Dawn Linsey Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Martin Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Dawn Linsey Wright on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Martin Wright on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Martin Wright on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Philip Cattell on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Martin Wright on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Martin Wright on 1 October 2009 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 50003/50004 (2 pages) |
24 November 2003 | Ad 27/10/03--------- £ si 1@1=1 £ ic 50003/50004 (2 pages) |
13 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 June 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | £ nc 100000/1000000 14/04/03 (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | £ nc 100000/1000000 14/04/03 (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
29 May 2003 | Auditor's report (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Balance Sheet (1 page) |
29 May 2003 | Auditor's report (1 page) |
29 May 2003 | Declaration on reregistration from private to PLC (1 page) |
29 May 2003 | Auditor's statement (1 page) |
29 May 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 May 2003 | Auditor's statement (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Balance Sheet (1 page) |
29 May 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 May 2003 | Declaration on reregistration from private to PLC (1 page) |
29 May 2003 | Application for reregistration from private to PLC (1 page) |
29 May 2003 | Application for reregistration from private to PLC (1 page) |
29 May 2003 | Re-registration of Memorandum and Articles (11 pages) |
29 May 2003 | Re-registration of Memorandum and Articles (11 pages) |
27 May 2003 | Ad 16/12/02--------- £ si 50000@1=50000 £ ic 3/50003 (2 pages) |
27 May 2003 | Ad 16/12/02--------- £ si 50000@1=50000 £ ic 3/50003 (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
18 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Ad 15/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 April 2002 | Ad 15/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (16 pages) |
18 October 2001 | Incorporation (16 pages) |