Company NameTechsolvers Ltd
DirectorsThomas Henry Mitchell and Philip Long
Company StatusActive
Company Number06841259
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Thomas Henry Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2009(2 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressNo 1 The Limes Bushey Hall Drive
Bushey
Herts
WD23 2AX
Director NameMr Philip Long
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(3 months after company formation)
Appointment Duration14 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Falmouth Court
St. Albans
Hertfordshire
AL3 5LF
Secretary NameDonka Pencheva
StatusCurrent
Appointed15 June 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address367 Prestwick Road
Watford
WD19 6UL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.techsolvers.co.uk
Email address[email protected]
Telephone01923 537247
Telephone regionWatford

Location

Registered Address24 Vernon Road
Vernon Road
Bushey
WD23 2JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2013
Net Worth£961
Cash£23,307
Current Liabilities£87,094

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

27 August 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
16 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 30 September 2021 (5 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 February 2021Registered office address changed from Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to 24 Vernon Road Vernon Road Bushey WD23 2JL on 5 February 2021 (1 page)
27 May 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 June 2018Appointment of Donka Pencheva as a secretary on 15 June 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(5 pages)
16 December 2015Director's details changed for Mr Thomas Henry Mitchell on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Thomas Henry Mitchell on 16 December 2015 (2 pages)
28 October 2015Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
28 October 2015Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
23 September 2015Director's details changed for Mr Thomas Henry Mitchell on 4 April 2015 (2 pages)
23 September 2015Director's details changed for Mr Thomas Henry Mitchell on 4 April 2015 (2 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 May 2015Registered office address changed from 66 Bushey Hall Road Bushey Herts WD23 2EQ to Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 66 Bushey Hall Road Bushey Herts WD23 2EQ to Office 15, Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG on 13 May 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Registered office address changed from 66 Bushey Hall Road Bushey WD23 2EQ United Kingdom on 28 May 2014 (1 page)
28 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Registered office address changed from 66 Bushey Hall Road Bushey WD23 2EQ United Kingdom on 28 May 2014 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 May 2013Director's details changed for Mr Thomas Henry Mitchell on 11 March 2012 (2 pages)
1 May 2013Director's details changed for Mr Philip Long on 11 March 2012 (2 pages)
1 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr Philip Long on 11 March 2012 (2 pages)
1 May 2013Director's details changed for Mr Thomas Henry Mitchell on 11 March 2012 (2 pages)
1 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
11 January 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
10 June 2009Director appointed mr philip long (1 page)
10 June 2009Director appointed mr philip long (1 page)
8 June 2009Ad 07/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 June 2009Ad 07/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 June 2009Director appointed mr thomas henry mitchell (1 page)
8 June 2009Director appointed mr thomas henry mitchell (1 page)
2 June 2009Appointment terminated director peter valaitis (1 page)
2 June 2009Registered office changed on 02/06/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
2 June 2009Appointment terminated director peter valaitis (1 page)
2 June 2009Registered office changed on 02/06/2009 from, the bristol office 2 southfield road, westbury-on-trym, bristol, BS9 3BH, uk (1 page)
10 March 2009Incorporation (13 pages)
10 March 2009Incorporation (13 pages)