London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 31 August 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Chris Dilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Paul David Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Andrew Martin Briars |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstone Lansdowne Cheltenham Gloucestershire GL54 2AT Wales |
Director Name | Mr Chris Ivan Dilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Queen Marys Close Radcliffe-On-Trent Nottingham NG12 2NR |
Director Name | Mr Stuart Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(14 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2022) |
Role | European Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Secretary Name | Sa Law Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 60 London Road St Albans Hertfordshire AL1 1NG |
Secretary Name | TWP (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2008) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Website | www.techsilonline.com |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,753,402 |
Cash | £113,893 |
Current Liabilities | £4,024,129 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 June 2016 | Delivered on: 9 July 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Unit 34 bidavon industrial estate waterloo road bidford-on-avon alcester warwickshire t/no WK400665. Outstanding |
---|---|
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2008 | Delivered on: 26 March 2008 Satisfied on: 25 February 2014 Persons entitled: Co-Operative Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of life insurance for paul david highes with aegon scottish equitable policy number L0199817303 for the assured sum of £400,000 including bonuses and profits see image for full details. Fully Satisfied |
26 November 2007 | Delivered on: 27 November 2007 Satisfied on: 25 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy of assurance namely the policy of life assurance for andrew martin briars with aegon scottish equitable,policy no L0195227303 and all monies. See the mortgage charge document for full details. Fully Satisfied |
31 July 2007 | Delivered on: 2 August 2007 Satisfied on: 25 February 2014 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Fully Satisfied |
13 January 2021 | Satisfaction of charge 061320810005 in full (1 page) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 July 2020 (14 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
27 November 2019 | Accounts for a small company made up to 31 July 2019 (13 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
4 July 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a small company made up to 31 July 2016 (12 pages) |
27 October 2016 | Accounts for a small company made up to 31 July 2016 (12 pages) |
9 July 2016 | Registration of charge 061320810005, created on 30 June 2016 (19 pages) |
9 July 2016 | Registration of charge 061320810005, created on 30 June 2016 (19 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 November 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
26 April 2015 | Auditor's resignation (1 page) |
26 April 2015 | Auditor's resignation (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 October 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 July 2014 (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
4 March 2014 | Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
28 October 2013 | Accounts for a small company made up to 31 July 2013 (7 pages) |
25 October 2013 | Registration of charge 061320810004 (22 pages) |
25 October 2013 | Registration of charge 061320810004 (22 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Auditor's resignation (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Section 519 (1 page) |
21 February 2013 | Section 519 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Memorandum and Articles of Association (20 pages) |
18 April 2012 | Memorandum and Articles of Association (20 pages) |
18 April 2012 | Cancellation of shares. Statement of capital on 18 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 October 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
26 September 2011 | Appointment of Mr Christopher Ivan Dilley as a director (2 pages) |
26 September 2011 | Appointment of Mr Christopher Ivan Dilley as a director (2 pages) |
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (20 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (20 pages) |
10 March 2011 | Cancellation of shares. Statement of capital on 10 March 2011
|
10 March 2011 | Cancellation of shares. Statement of capital on 10 March 2011
|
1 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
1 March 2011 | Termination of appointment of Andrew Briars as a director (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
2 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Memorandum and Articles of Association (21 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Memorandum and Articles of Association (21 pages) |
29 October 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Memorandum and Articles of Association (22 pages) |
16 March 2009 | Memorandum and Articles of Association (22 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / paul hughes / 07/03/2008 (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Director's change of particulars / paul hughes / 07/03/2008 (1 page) |
10 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page) |
6 October 2008 | Appointment terminated secretary twp (company secretary) LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary twp (company secretary) LIMITED (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page) |
30 September 2008 | Company name changed atm estate LIMITED\certificate issued on 01/10/08 (2 pages) |
30 September 2008 | Company name changed atm estate LIMITED\certificate issued on 01/10/08 (2 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 60 london road st albans hertfordshire AL1 1NG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 60 london road st albans hertfordshire AL1 1NG (1 page) |
22 August 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
22 August 2007 | Accounting reference date extended from 29/02/08 to 31/07/08 (1 page) |
14 August 2007 | Ad 31/07/07--------- £ si 754@1=754 £ ic 26/780 (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si 754@1=754 £ ic 26/780 (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si 220@1=220 £ ic 780/1000 (2 pages) |
14 August 2007 | Particulars of contract relating to shares (2 pages) |
14 August 2007 | Ad 31/07/07--------- £ si 220@1=220 £ ic 780/1000 (2 pages) |
12 August 2007 | Resolutions
|
12 August 2007 | New director appointed (2 pages) |
12 August 2007 | Resolutions
|
12 August 2007 | New director appointed (2 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
28 February 2007 | Incorporation (20 pages) |
28 February 2007 | Incorporation (20 pages) |