Company NameTechnology For Finance Limited
DirectorDuncan William Higgins
Company StatusActive
Company Number06851051
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Duncan William Higgins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address2 Emperor House 26 Victory Parade
London
E20 1GB
Secretary NameLynne Rainey
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Emperor House 26 Victory Parade
London
E20 1GB

Location

Registered Address2 Emperor House
26 Victory Parade
London
E20 1GB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address Matches3 other UK companies use this postal address

Shareholders

400 at £1Duncan William Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,871
Cash£10,753
Current Liabilities£25,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Compulsory strike-off action has been discontinued (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 January 2022Compulsory strike-off action has been discontinued (1 page)
31 December 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Micro company accounts made up to 31 March 2019 (3 pages)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
18 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 February 2020Termination of appointment of Lynne Rainey as a secretary on 23 February 2020 (1 page)
20 December 2019Registered office address changed from 8 Durweston Street Marylebone London W1H 1EW to 2 Emperor House 26 Victory Parade London E20 1GB on 20 December 2019 (1 page)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Secretary's details changed for Lynne Rainey on 30 April 2018 (1 page)
30 April 2018Director's details changed for Mr Duncan William Higgins on 30 April 2018 (2 pages)
31 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400
(4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(4 pages)
23 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(4 pages)
8 April 2014Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page)
8 April 2014Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages)
8 April 2014Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page)
8 April 2014Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(4 pages)
24 March 2014Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 400
(4 pages)
24 March 2014Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page)
24 March 2014Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2009Incorporation (19 pages)
18 March 2009Incorporation (19 pages)