Company NameTeknion UK Limited
Company StatusActive
Company Number04862422
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameDavid Feldberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed11 August 2003(same day as company formation)
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address280 Forest Hill Rd
Toronto
Ontario
M5p 1n6
Secretary NameMr Russell Mark Abrahams
NationalityBritish
StatusCurrent
Appointed26 May 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Charterhouse Street
London
EC1M 6AW
Director NameMr Graham James Simmons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG
Director NameMr Lawrence Rivers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG
Director NameMrs Paige Wei-Yin Wong
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed15 November 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG
Secretary NameRobert Edward Boyd
NationalityCanadian
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address180 Maple Grove Drive
Oakville L6j 4v1
Ontario
Canada
Director NameMr John Bent
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(2 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Gardens
London
N3 2HL
Director NameRobert Edward Boyd
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2003(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address180 Maple Grove Drive
Oakville L6j 4v1
Ontario
Canada
Secretary NameMr John Bent
NationalityBritish
StatusResigned
Appointed29 August 2003(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 26 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Strathmore Gardens
London
N3 2HL
Director NameSteven Cohen
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed12 September 2003(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address493 Bedford Park Avenue
Toronto
Ontario
M5m 1k2
Director NameMr Andrew David Starbuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Gilston Park
Gilston
CM20 2RG
Director NameScott Edward Bond
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed04 August 2004(11 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2019)
RoleSenior Finance President
Country of ResidenceCanada
Correspondence Address14 Kingsway Crescent
Toronto
Ontario M8x 2r2
Canada
Director NameMr Christopher George Clemens
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeknion Uk Ltd 69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Richard Vollering
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG

Contact

Websiteteknion.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address11 Bowling Green Lane
Clerkenwell
London
EC1R 0BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Teknion Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£6,147,592
Gross Profit£1,393,359
Net Worth-£1,105,617
Cash£514,410
Current Liabilities£2,003,845

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

24 April 2009Delivered on: 29 April 2009
Persons entitled: Teknion Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property assets undertaking and rights of the company both present and future.
Outstanding
30 January 2004Delivered on: 6 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 25555286 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 January 2004Delivered on: 6 February 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2003Delivered on: 13 September 2003
Persons entitled: Teknion Corporation Limited

Classification: Debenture
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All f/h and l/h property of the company both present and future, all stocks, shares, bonds and securities, all book and other debts, the uncalled capital and the undertaking and all other assets of the company both present and future.
Outstanding

Filing History

27 September 2023Appointment of Ms. Ester Delgado as a director on 27 September 2023 (2 pages)
14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
9 August 2023Accounts for a small company made up to 30 November 2022 (11 pages)
21 June 2023Termination of appointment of Graham James Simmons as a director on 21 June 2023 (1 page)
31 August 2022Accounts for a small company made up to 30 November 2021 (10 pages)
24 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 November 2021Appointment of Mrs Paige Wei-Yin Wong as a director on 15 November 2021 (2 pages)
25 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 30 November 2020 (10 pages)
7 June 2021Termination of appointment of Richard Vollering as a director on 4 June 2021 (1 page)
25 May 2021Registered office address changed from 11 11 Bowling Green Lane Clerkenwell London EC1R 0BG England to 11 Bowling Green Lane Clerkenwell London EC1R 0BG on 25 May 2021 (1 page)
18 May 2021Registered office address changed from 1st Floor 69-85 Tabernacle Street London EC2A 4BD to 11 11 Bowling Green Lane Clerkenwell London EC1R 0BG on 18 May 2021 (1 page)
1 December 2020Accounts for a small company made up to 30 November 2019 (10 pages)
7 October 2020Appointment of Mr Lawrence Rivers as a director on 25 September 2020 (2 pages)
28 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
9 January 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,485,384
(8 pages)
12 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 29/11/2019
(2 pages)
2 December 2019Appointment of Mr Graham James Simmons as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Christopher George Clemens as a director on 28 November 2019 (1 page)
4 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
6 March 2019Appointment of Mr Richard Vollering as a director on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Scott Edward Bond as a director on 1 March 2019 (1 page)
22 February 2019Accounts for a small company made up to 30 November 2018 (18 pages)
14 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,701,000
(8 pages)
12 December 2018Resolutions
  • RES13 ‐ Restriction on auth share cap be removed 30/11/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2018Accounts for a small company made up to 30 November 2017 (18 pages)
30 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 March 2017Accounts for a small company made up to 30 November 2016 (21 pages)
20 March 2017Accounts for a small company made up to 30 November 2016 (21 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 March 2016Full accounts made up to 30 November 2015 (13 pages)
3 March 2016Full accounts made up to 30 November 2015 (13 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(6 pages)
26 February 2015Full accounts made up to 30 November 2014 (14 pages)
26 February 2015Full accounts made up to 30 November 2014 (14 pages)
12 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (6 pages)
13 February 2014Full accounts made up to 30 November 2013 (14 pages)
13 February 2014Full accounts made up to 30 November 2013 (14 pages)
30 October 2013Termination of appointment of John Bent as a director (1 page)
30 October 2013Termination of appointment of John Bent as a director (1 page)
12 September 2013Appointment of Mr Christopher George Clemens as a director (2 pages)
12 September 2013Appointment of Mr Christopher George Clemens as a director (2 pages)
15 August 2013Full accounts made up to 30 November 2012 (14 pages)
15 August 2013Full accounts made up to 30 November 2012 (14 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(6 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(6 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
18 January 2012Full accounts made up to 30 November 2011 (14 pages)
18 January 2012Full accounts made up to 30 November 2011 (14 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
28 January 2011Full accounts made up to 30 November 2010 (17 pages)
28 January 2011Full accounts made up to 30 November 2010 (17 pages)
12 August 2010Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages)
12 August 2010Director's details changed for David Feldberg on 6 February 2010 (2 pages)
12 August 2010Director's details changed for John Bent on 6 February 2010 (2 pages)
12 August 2010Director's details changed for David Feldberg on 6 February 2010 (2 pages)
12 August 2010Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages)
12 August 2010Director's details changed for David Feldberg on 6 February 2010 (2 pages)
12 August 2010Director's details changed for John Bent on 6 February 2010 (2 pages)
12 August 2010Director's details changed for Scott Edward Bond on 6 February 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for John Bent on 6 February 2010 (2 pages)
26 January 2010Full accounts made up to 30 November 2009 (17 pages)
26 January 2010Full accounts made up to 30 November 2009 (17 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 February 2009Full accounts made up to 30 November 2008 (16 pages)
7 February 2009Full accounts made up to 30 November 2008 (16 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 February 2008Full accounts made up to 30 November 2007 (18 pages)
5 February 2008Full accounts made up to 30 November 2007 (18 pages)
26 November 2007Registered office changed on 26/11/07 from: 101 goswell road london EC1V 7EZ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 101 goswell road london EC1V 7EZ (1 page)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
8 February 2007Full accounts made up to 30 November 2006 (16 pages)
8 February 2007Full accounts made up to 30 November 2006 (16 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
27 January 2006Full accounts made up to 30 November 2005 (14 pages)
27 January 2006Full accounts made up to 30 November 2005 (14 pages)
18 November 2005Full accounts made up to 30 November 2004 (17 pages)
18 November 2005Full accounts made up to 30 November 2004 (17 pages)
26 September 2005Return made up to 11/08/05; full list of members (2 pages)
26 September 2005Return made up to 11/08/05; full list of members (2 pages)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
7 February 2005Registered office changed on 07/02/05 from: 30 saint johns lane london EC1M 4NB (1 page)
7 February 2005Registered office changed on 07/02/05 from: 30 saint johns lane london EC1M 4NB (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New director appointed (1 page)
23 August 2004New director appointed (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New secretary appointed;new director appointed (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
5 September 2003Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
11 August 2003Incorporation (18 pages)
11 August 2003Incorporation (18 pages)