Company NameTechmondial Limited
DirectorPhilip Leonard Brennan
Company StatusActive
Company Number05588300
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous NameTECH Mondial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePhilip Leonard Brennan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Thistley Court
Glaisher Street
London
SE8 3JW
Secretary NameMr Stephen Peter David Murrell
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address45 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameMr Stephen Peter David Murrell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address45 Lime Grove
New Malden
Kingston Upon Thames
Surrey
KT3 3TP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitetechmondial.co.uk
Email address[email protected]
Telephone020 74040000
Telephone regionLondon

Location

Registered Address45 Lime Grove
New Malden
Surrey
KT3 3TP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

1 at £1Barbara O'brien
50.00%
Ordinary
1 at £1Philip Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,928
Cash£18
Current Liabilities£7,759

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
13 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
10 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
10 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 June 2015Registered office address changed from 26 Coombe Road New Malden Surrey KT3 4QF to 45 Lime Grove New Malden Surrey KT3 3TP on 14 June 2015 (1 page)
14 June 2015Registered office address changed from 26 Coombe Road New Malden Surrey KT3 4QF to 45 Lime Grove New Malden Surrey KT3 3TP on 14 June 2015 (1 page)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
17 October 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 October 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mr Stephen Peter David Murrell on 9 January 2013 (2 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 October 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 31 October 2010 (10 pages)
23 February 2012Total exemption full accounts made up to 31 October 2010 (10 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages)
10 January 2012Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Philip Leonard Brennan on 1 November 2010 (2 pages)
1 January 2012Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 34 Cannon House Cannon Drive Canary Wharf London E14 4AS on 1 January 2012 (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
18 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
11 February 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Philip Leonard Brennan on 1 October 2009 (2 pages)
13 November 2009Termination of appointment of Stephen Murrell as a director (1 page)
13 November 2009Termination of appointment of Stephen Murrell as a director (1 page)
26 January 2009Return made up to 10/10/08; full list of members (4 pages)
26 January 2009Return made up to 10/10/08; full list of members (4 pages)
9 December 2008Return made up to 10/10/07; full list of members (4 pages)
9 December 2008Return made up to 10/10/07; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from 4TH & 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 4TH & 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page)
22 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Registered office changed on 11/12/07 from: 4TH and 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page)
11 December 2007Registered office changed on 11/12/07 from: 4TH and 5TH floors staple inn buildings north holborn london WC1V 7PZ (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
5 December 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 December 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
27 October 2006Return made up to 10/10/06; full list of members (7 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 November 2005Registered office changed on 15/11/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
17 October 2005Company name changed tech mondial LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed tech mondial LIMITED\certificate issued on 17/10/05 (2 pages)
10 October 2005Incorporation (14 pages)
10 October 2005Incorporation (14 pages)