Company NameTechspace Tan Limited
Company StatusActive
Company Number07458555
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Previous NamesTower10 Limited and Techspace Bth Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address25 Luke Street
London
EC2A 4DS
Address Matches7 other UK companies use this postal address

Shareholders

200 at £0.5Techspace Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,211
Cash£693
Current Liabilities£169,474

Accounts

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

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

23 October 2019Delivered on: 29 October 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 5 September 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 22 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 March 2022Registered office address changed from C/O Techspace 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 14 March 2022 (1 page)
14 March 2022Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
8 October 2021Satisfaction of charge 074585550004 in full (1 page)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
10 January 2020Satisfaction of charge 074585550003 in full (4 pages)
10 January 2020Satisfaction of charge 074585550002 in full (4 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registration of charge 074585550004, created on 23 October 2019 (71 pages)
5 September 2019Registration of charge 074585550003, created on 28 August 2019 (72 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
(3 pages)
24 June 2019Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page)
24 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Registration of charge 074585550002, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 074585550002, created on 13 March 2017 (84 pages)
7 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to C/O Techspace 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to C/O Techspace 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page)
7 February 2017Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages)
2 February 2017Satisfaction of charge 074585550001 in full (1 page)
2 February 2017Satisfaction of charge 074585550001 in full (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
18 May 2016Registered office address changed from C/O C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages)
22 June 2015Registration of charge 074585550001, created on 18 June 2015 (8 pages)
22 June 2015Registration of charge 074585550001, created on 18 June 2015 (8 pages)
10 February 2015Company name changed TOWER10 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 February 2015Company name changed TOWER10 LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
10 November 2014Sub-division of shares on 10 October 2014 (5 pages)
10 November 2014Sub-division of shares on 10 October 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 30 January 2013 (1 page)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Appointment of David Peter Galsworthy as a director (2 pages)
27 June 2012Appointment of David Peter Galsworthy as a director (2 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Alexander Charles Marten Rabarts on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Alexander Charles Marten Rabarts on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Alexander Charles Marten Rabarts on 1 October 2011 (2 pages)
27 September 2011Director's details changed for Alexander Charles Marten Rabarts on 21 September 2011 (2 pages)
27 September 2011Director's details changed for Alexander Charles Marten Rabarts on 21 September 2011 (2 pages)
2 December 2010Incorporation (43 pages)
2 December 2010Incorporation (43 pages)