Company NameTechsil Holdings Limited
Company StatusActive
Company Number06132081
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Previous NameATM Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed31 August 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Chris Dilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Paul David Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameAndrew Martin Briars
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstone
Lansdowne
Cheltenham
Gloucestershire
GL54 2AT
Wales
Director NameMr Chris Ivan Dilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Queen Marys Close
Radcliffe-On-Trent
Nottingham
NG12 2NR
Director NameMr Stuart Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(14 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 2022)
RoleEuropean Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameSa Law Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address60 London Road
St Albans
Hertfordshire
AL1 1NG
Secretary NameTWP (Company Secretary) Limited (Corporation)
StatusResigned
Appointed22 May 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2008)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT

Contact

Websitewww.techsilonline.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,753,402
Cash£113,893
Current Liabilities£4,024,129

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

30 June 2016Delivered 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 2013Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

13 January 2021Satisfaction of charge 061320810005 in full (1 page)
14 October 2020Accounts for a small company made up to 31 July 2020 (14 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
27 November 2019Accounts for a small company made up to 31 July 2019 (13 pages)
16 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 838
(4 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 July 2018 (14 pages)
4 July 2018Resolutions
  • RES13 ‐ 177,175 & 180 01/06/2018
(2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
14 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 October 2016Accounts for a small company made up to 31 July 2016 (12 pages)
27 October 2016Accounts for a small company made up to 31 July 2016 (12 pages)
9 July 2016Registration of charge 061320810005, created on 30 June 2016 (19 pages)
9 July 2016Registration of charge 061320810005, created on 30 June 2016 (19 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 818
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 818
(4 pages)
8 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
8 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
26 April 2015Auditor's resignation (1 page)
26 April 2015Auditor's resignation (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 818
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 818
(4 pages)
8 October 2014Accounts for a small company made up to 31 July 2014 (6 pages)
8 October 2014Accounts for a small company made up to 31 July 2014 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 818
(4 pages)
4 March 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
4 March 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
4 March 2014Director's details changed for Mr Paul David Hughes on 5 September 2013 (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 818
(4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
28 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
28 October 2013Accounts for a small company made up to 31 July 2013 (7 pages)
25 October 2013Registration of charge 061320810004 (22 pages)
25 October 2013Registration of charge 061320810004 (22 pages)
17 June 2013Auditor's resignation (2 pages)
17 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
12 March 2013Auditor's resignation (2 pages)
12 March 2013Auditor's resignation (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 February 2013Section 519 (1 page)
21 February 2013Section 519 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 30 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 9 January 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 July 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 July 2012 (7 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 768
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 818
(4 pages)
18 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re authority to purchase own shares 12/04/2012
(7 pages)
18 April 2012Memorandum and Articles of Association (20 pages)
18 April 2012Memorandum and Articles of Association (20 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 768
(4 pages)
18 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 818
(4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
18 October 2011Accounts for a small company made up to 31 July 2011 (7 pages)
26 September 2011Appointment of Mr Christopher Ivan Dilley as a director (2 pages)
26 September 2011Appointment of Mr Christopher Ivan Dilley as a director (2 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 868
(7 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 888
(7 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 868
(7 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 868
(7 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 888
(7 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 888
(7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Andrew Briars as a director (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Andrew Briars as a director (1 page)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2011Memorandum and Articles of Association (20 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
16 March 2011Memorandum and Articles of Association (20 pages)
10 March 2011Cancellation of shares. Statement of capital on 10 March 2011
  • GBP 900
(7 pages)
10 March 2011Cancellation of shares. Statement of capital on 10 March 2011
  • GBP 900
(7 pages)
1 March 2011Termination of appointment of Andrew Briars as a director (1 page)
1 March 2011Termination of appointment of Andrew Briars as a director (1 page)
8 February 2011Resolutions
  • RES13 ‐ Re aquisition of capital of fospat industrial LIMITED 28/01/2011
(1 page)
8 February 2011Resolutions
  • RES13 ‐ Re aquisition of capital of fospat industrial LIMITED 28/01/2011
(1 page)
2 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
2 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2009Memorandum and Articles of Association (21 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2009Memorandum and Articles of Association (21 pages)
29 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
29 October 2009Accounts for a small company made up to 31 July 2009 (6 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2009Memorandum and Articles of Association (22 pages)
16 March 2009Memorandum and Articles of Association (22 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / paul hughes / 07/03/2008 (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Director's change of particulars / paul hughes / 07/03/2008 (1 page)
10 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
10 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page)
6 October 2008Appointment terminated secretary twp (company secretary) LIMITED (1 page)
6 October 2008Appointment terminated secretary twp (company secretary) LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from 41 church street birmingham west midlands B3 2RT (1 page)
30 September 2008Company name changed atm estate LIMITED\certificate issued on 01/10/08 (2 pages)
30 September 2008Company name changed atm estate LIMITED\certificate issued on 01/10/08 (2 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 60 london road st albans hertfordshire AL1 1NG (1 page)
5 September 2007Registered office changed on 05/09/07 from: 60 london road st albans hertfordshire AL1 1NG (1 page)
22 August 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
22 August 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
14 August 2007Ad 31/07/07--------- £ si 754@1=754 £ ic 26/780 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Ad 31/07/07--------- £ si 754@1=754 £ ic 26/780 (2 pages)
14 August 2007Ad 31/07/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Ad 31/07/07--------- £ si 25@1=25 £ ic 1/26 (2 pages)
14 August 2007Ad 31/07/07--------- £ si 220@1=220 £ ic 780/1000 (2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Ad 31/07/07--------- £ si 220@1=220 £ ic 780/1000 (2 pages)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
12 August 2007New director appointed (2 pages)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
12 August 2007New director appointed (2 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
2 August 2007Particulars of mortgage/charge (6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
28 February 2007Incorporation (20 pages)
28 February 2007Incorporation (20 pages)