Company NameFoehn Limited
DirectorsMichael Andrew Ing and Andrew Neil Marshall
Company StatusActive
Company Number04377913
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameTegen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Andrew Ing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameAndrew Neil Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PF
Director NameRichard John Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 23 September 2016)
RoleInformation Tech
Country of ResidenceUnited Kingdom
Correspondence Address30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Secretary NameFiona Helen Smith
NationalityBritish
StatusResigned
Appointed26 February 2002(6 days after company formation)
Appointment Duration7 years, 4 months (resigned 06 July 2009)
RoleCompany Director
Correspondence AddressPriory Cottage
74 Selsfield Road
Turners Hill
West Sussex
RH10 4PW
Director NameMichael Ross Thomas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 The Wickets
Burgess Hill
West Sussex
RH15 8TG
Secretary NameMr Richard Smith
StatusResigned
Appointed06 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2012)
RoleCompany Director
Correspondence Address74 Selsfield Road
Turners Hill
West Sussex
RH10 4PW
Secretary NameMrs Fiona Smith
StatusResigned
Appointed19 September 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressRedhill Chambers High Street
Redhill
RH1 1RJ
Director NameMr Richard Thomas Andrew Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address30 - 34 North Street
Hailsham
East Sussex
BN27 1DW
Director NameMr Richard Harby Callis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Mario Cirillo
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMr Stuart Grist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b 1 Finsbury Avenue
London
EC2M 2PG
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitewww.tegen.co.uk
Telephone01293 212100
Telephone regionCrawley

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£508,417
Gross Profit£320,396
Net Worth£11,992
Cash£112
Current Liabilities£116,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

12 September 2012Delivered on: 20 September 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page)
27 July 2020Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages)
19 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Director's details changed for Mr Mario Cirillo on 21 May 2019 (2 pages)
21 May 2019Change of details for Metaphor It Ltd as a person with significant control on 21 May 2019 (2 pages)
6 March 2019Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 April 2017Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 3 April 2017 (1 page)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 March 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
31 March 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 September 2016Termination of appointment of Richard John Smith as a director on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Stuart Grist as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Richard Harby Callis as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Stuart Grist as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Mario Cirillo as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Mario Cirillo as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Richard Harby Callis as a director on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Richard John Smith as a director on 23 September 2016 (1 page)
2 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
2 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90.01
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 90.01
(4 pages)
30 November 2015Amended total exemption full accounts made up to 30 April 2015 (13 pages)
30 November 2015Amended total exemption full accounts made up to 30 April 2015 (13 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Termination of appointment of Richard Thomas Andrew Neal as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Richard Thomas Andrew Neal as a director on 30 June 2015 (1 page)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90.01
(4 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90.01
(4 pages)
15 January 2015Amended total exemption full accounts made up to 30 April 2014 (13 pages)
15 January 2015Amended total exemption full accounts made up to 30 April 2014 (13 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 July 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ on 4 July 2014 (1 page)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 90.01
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 90.01
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 90.01
(3 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
16 January 2014Director's details changed for Richard John Smith on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Richard John Smith on 16 January 2014 (2 pages)
13 November 2013Amended accounts made up to 30 April 2013 (11 pages)
13 November 2013Amended accounts made up to 30 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Termination of appointment of Fiona Smith as a secretary (1 page)
19 August 2013Termination of appointment of Fiona Smith as a secretary (1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2013Memorandum and Articles of Association (10 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div. Emi scheme. 08/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
19 July 2013Memorandum and Articles of Association (10 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div. Emi scheme. 08/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
13 June 2013Sub-division of shares on 8 May 2013 (13 pages)
13 June 2013Particulars of variation of rights attached to shares (10 pages)
13 June 2013Sub-division of shares on 8 May 2013 (13 pages)
13 June 2013Sub-division of shares on 8 May 2013 (13 pages)
13 June 2013Particulars of variation of rights attached to shares (10 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 08/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 08/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2013Appointment of Mr Richard Thomas Andrew Neal as a director (2 pages)
20 March 2013Appointment of Mr Richard Thomas Andrew Neal as a director (2 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2012Registered office address changed from Redhill Chanbers 2D High Street Redhill Surrey RH1 1RJ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Redhill Chanbers 2D High Street Redhill Surrey RH1 1RJ on 23 April 2012 (1 page)
24 February 2012Termination of appointment of Richard Smith as a secretary (1 page)
24 February 2012Termination of appointment of Richard Smith as a secretary (1 page)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
19 September 2011Appointment of Mrs Fiona Smith as a secretary (1 page)
19 September 2011Appointment of Mrs Fiona Smith as a secretary (1 page)
28 April 2011Termination of appointment of Michael Thomas as a director (1 page)
28 April 2011Termination of appointment of Michael Thomas as a director (1 page)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 March 2010Director's details changed for Richard John Smith on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Michael Ross Thomas on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Michael Ross Thomas on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Richard John Smith on 20 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Secretary appointed mr richard smith (1 page)
7 July 2009Secretary appointed mr richard smith (1 page)
6 July 2009Appointment terminated secretary fiona smith (1 page)
6 July 2009Appointment terminated secretary fiona smith (1 page)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 June 2007Ad 11/06/07--------- £ si 36@1=36 £ ic 4/40 (2 pages)
26 June 2007Ad 11/06/07--------- £ si 36@1=36 £ ic 4/40 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 2 rippleside cottages reigate road hookwood surrey RH6 0AR (1 page)
12 April 2006Registered office changed on 12/04/06 from: 2 rippleside cottages reigate road hookwood surrey RH6 0AR (1 page)
3 April 2006Return made up to 20/02/06; full list of members (2 pages)
3 April 2006Return made up to 20/02/06; full list of members (2 pages)
14 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
25 April 2005Return made up to 20/02/05; full list of members (2 pages)
25 April 2005Return made up to 20/02/05; full list of members (2 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 February 2004Return made up to 20/02/04; full list of members (6 pages)
9 February 2004Return made up to 20/02/04; full list of members (6 pages)
24 April 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
24 April 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
24 February 2003Registered office changed on 24/02/03 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
24 February 2003Return made up to 20/02/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
24 February 2003Return made up to 20/02/03; full list of members (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
20 February 2002Incorporation (11 pages)
20 February 2002Incorporation (11 pages)