Company NameTeceze Ltd
DirectorThushintha Sivakaren
Company StatusActive
Company Number08191203
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Previous NameGlobal It Infrastructure Limited

Business Activity

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

Directors

Director NameMrs Thushintha Sivakaren
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dock Street
London
E1 8JP
Secretary NameMrs Thushintha Sivakaren
StatusCurrent
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address14 Dock Street
London
E1 8JP
Director NameMr Thineshan Sivanantham
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySrilankan
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameThineshan Sivanantham
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address243 Burges Road
London
E6 2EU
Director NameMrs Thushintha Sivanantham
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySrilankan
StatusResigned
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Thineshan Sivanantham
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(3 years, 2 months after company formation)
Appointment Duration2 days (resigned 13 November 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathland Way
Grays
Essex
RM16 2DQ

Contact

Websitewww.globalitinfrastructure.com
Email address[email protected]
Telephone020 80505014
Telephone regionLondon

Location

Registered Address14 Dock Street
London
E1 8JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Thushintha Sivanantham
100.00%
Ordinary

Financials

Year2014
Net Worth-£774
Cash£4,853
Current Liabilities£5,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

23 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that leasehold property known 14 dock street, london, E1 8JP (leasehold title to be created from the freehold title number 161464).
Outstanding
19 February 2020Delivered on: 25 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
11 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 October 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
18 October 2022Change of details for Thushintha Sivanantham as a person with significant control on 18 October 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
11 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
12 August 2020Secretary's details changed for Mrs Thushintha Sivakaren on 28 June 2020 (1 page)
12 August 2020Secretary's details changed for Mrs Thushintha Sivakaren on 14 June 2016 (1 page)
12 August 2020Change of details for Thushintha Sivanantham as a person with significant control on 10 June 2016 (2 pages)
12 August 2020Director's details changed for Mrs Thushintha Sivakaren on 28 June 2020 (2 pages)
25 June 2020Registered office address changed from 152 City Road Kemp House London EC1V 2NX England to 14 Dock Street London E1 8JP on 25 June 2020 (1 page)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 June 2020Registration of charge 081912030002, created on 23 June 2020 (34 pages)
25 February 2020Registration of charge 081912030001, created on 19 February 2020 (41 pages)
24 December 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 September 2018Director's details changed for Mrs Thushintha Sivakaren on 4 April 2018 (2 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 August 2016Termination of appointment of Thineshan Sivanantham as a director on 13 November 2015 (1 page)
12 August 2016Termination of appointment of Thineshan Sivanantham as a director on 13 November 2015 (1 page)
22 April 2016Appointment of Mr Thineshan Sivanantham as a director on 11 November 2015 (2 pages)
22 April 2016Appointment of Mr Thineshan Sivanantham as a director on 11 November 2015 (2 pages)
14 February 2016Registered office address changed from 33 Nobel Square Basildon Essex SS13 1LT England to 152 City Road Kemp House London EC1V 2NX on 14 February 2016 (1 page)
14 February 2016Registered office address changed from 33 Nobel Square Basildon Essex SS13 1LT England to 152 City Road Kemp House London EC1V 2NX on 14 February 2016 (1 page)
9 November 2015Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 November 2015Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 November 2015Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page)
8 November 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page)
8 November 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page)
8 November 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
27 August 2015Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages)
27 August 2015Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages)
27 August 2015Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page)
27 August 2015Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page)
27 August 2015Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page)
27 August 2015Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages)
13 August 2015Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page)
13 August 2015Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page)
13 August 2015Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page)
24 October 2014Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page)
24 October 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page)
24 October 2014Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page)
24 October 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page)
24 October 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page)
20 October 2014Appointment of Mr Thineshan Sivanantham as a director on 24 August 2012 (2 pages)
20 October 2014Appointment of Mr Thineshan Sivanantham as a director on 24 August 2012 (2 pages)
20 October 2014Appointment of Mr Thineshan Sivanantham as a secretary on 24 August 2012 (2 pages)
20 October 2014Appointment of Mr Thineshan Sivanantham as a secretary on 24 August 2012 (2 pages)
16 October 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages)
16 October 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages)
16 October 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
1 September 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages)
1 September 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages)
1 September 2014Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages)
31 August 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page)
31 August 2014Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages)
31 August 2014Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages)
31 August 2014Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page)
31 August 2014Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages)
31 August 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page)
31 August 2014Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page)
31 August 2014Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page)
31 August 2014Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 November 2012Secretary's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages)
11 November 2012Director's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages)
11 November 2012Director's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages)
11 November 2012Secretary's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages)
24 August 2012Incorporation (37 pages)
24 August 2012Incorporation (37 pages)