Company NameTECH Nation Group Limited
DirectorsBrent Shawzin Hoberman and Carolyn Dawson
Company StatusActive
Company Number08843778
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NamesTECH City (UK) Limited and TECH City Group Limited

Business Activity

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

Directors

Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(9 years, 3 months after company formation)
Appointment Duration1 year
RoleCo-Founder And Chairman
Country of ResidenceEngland
Correspondence Address2 Arundel Street
Floor 6, Temple
London
WC2R 3DA
Director NameMrs Carolyn Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(9 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Arundel Street
Floor 6, Temple
London
WC2R 3DA
Director NameBaroness Joanna Shields
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address160 City Road
London
EC1V 2NP
Director NameMs Caroline Rae
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 City Road
London
EC1V 2NP
Director NameMr Gerard Arthur Grech
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Young Hwoon Kim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(8 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Pennyford Drive
Liverpool
L18 8FB
Director NameWendy Thida White
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameTimothy Francis Luke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameYonca Brunini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2017)
RoleVice President, Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressCentral St. Giles 1 St. Giles High Street
London
WC2H 8AG
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address52 Conduit Street
London
W1S 2YX
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2020)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 65 Clerkenwell Road
London
EC1R 5BL
Director NameDr Sarah Florence Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 April 2023)
RoleCo Founder & Chair
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 180 Strand 2 Arundel Street
London
WC2R 3DA
Director NameMr David James Richards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2023)
RoleChairman & CEO
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Emma Louise Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Nation 133 Whitechapel High Street
London
E1 7QA
Director NameMr Adam Christopher Hale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2020)
RoleAdviser And Board Member
Country of ResidenceEngland
Correspondence AddressWilson Partners 5a Frascati Way
Maidenhead
SL6 4UY
Secretary NameMrs Frances Hemingway
StatusResigned
Appointed02 April 2018(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2022)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Wendy Tan White
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2020)
RoleTechnology Invester Partner
Country of ResidenceEngland
Correspondence AddressEntrepreneur First Block M
The Biscuit Factory, Clements Road
London
SE16 4DG
Director NameMs Lesley Eccles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Stephen Paul Kelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 180 Strand 2 Arundel Street
London
WC2R 3DA
Director NameMr Eric Davis Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressHoxton Ventures 55 New Oxford Street
London
WC1A 1BS
Director NameMrs Trecilla Savita Lobo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2023)
RoleSvp, People
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Annette Elizabeth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2023)
RoleNon Executive Director And Adviser
Country of ResidenceEngland
Correspondence Address6th Floor 180 Strand 2 Arundel Street
London
WC2R 3DA
Director NameMr Joseph Edmund Johnson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Anna Elizabeth Dick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2023)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Roger Lovegrove
StatusResigned
Appointed20 September 2022(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 April 2023)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitewww.techcityuk.com
Email address[email protected]

Location

Registered Address6th Floor 180 Strand 2 Arundel Street
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
11 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
19 October 2020Appointment of Mr Joseph Edmund Johnson as a director on 5 October 2020 (2 pages)
29 September 2020Appointment of Mrs Annette Elizabeth Wilson as a director on 15 September 2020 (2 pages)
29 September 2020Appointment of Mr Hussein Kanji as a director on 15 September 2020 (2 pages)
29 September 2020Appointment of Mrs Trecilla Savita Lobo as a director on 15 September 2020 (2 pages)
28 September 2020Appointment of Mr Eric Davis Collins as a director on 15 September 2020 (2 pages)
26 August 2020Director's details changed for Mr David James Richards on 25 August 2020 (2 pages)
26 August 2020Director's details changed for Dr Sarah Florence Wood on 25 August 2020 (2 pages)
9 June 2020Appointment of Mr Stephen Paul Kelly as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Eileen Burbidge as a director on 1 June 2020 (1 page)
4 May 2020Termination of appointment of Emma Louise Jones as a director on 3 May 2020 (1 page)
10 February 2020Termination of appointment of Wendy Tan White as a director on 26 January 2020 (1 page)
9 February 2020Director's details changed for Ms Eileen Burbidge on 9 February 2020 (2 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 January 2020Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
15 January 2020Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 January 2020Termination of appointment of Adam Christopher Hale as a director on 3 January 2020 (1 page)
16 December 2019Director's details changed for Mrs Eileen Burbidge on 16 December 2019 (2 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
2 May 2019Accounts for a small company made up to 31 March 2018 (23 pages)
15 January 2019Appointment of Ms Lesley Eccles as a director on 1 January 2019 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 October 2018Appointment of Mrs Wendy Tan White as a director on 28 June 2018 (2 pages)
19 June 2018Termination of appointment of Robin Matthew Klein as a director on 15 June 2018 (1 page)
23 May 2018Appointment of Miss Emma Louise Jones as a director on 29 March 2018 (2 pages)
23 May 2018Appointment of Mr Adam Christopher Hale as a director on 29 March 2018 (2 pages)
23 May 2018Appointment of Dr Sarah Florence Wood as a director on 29 March 2018 (2 pages)
23 May 2018Appointment of Mr David James Richards as a director on 29 March 2018 (2 pages)
25 April 2018Change of name notice (2 pages)
25 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
24 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
(3 pages)
24 April 2018Change of name notice (2 pages)
6 April 2018Appointment of Mrs Frances Hemingway as a secretary on 2 April 2018 (2 pages)
23 March 2018Termination of appointment of Young Hwoon Kim as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Wendy Thida White as a director on 13 March 2018 (1 page)
16 February 2018Confirmation statement made on 14 January 2018 with updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
9 February 2017Termination of appointment of Joanna Shields as a director on 13 May 2015 (1 page)
9 February 2017Termination of appointment of Yonca Brunini as a director on 10 January 2017 (1 page)
9 February 2017Termination of appointment of Joanna Shields as a director on 13 May 2015 (1 page)
9 February 2017Termination of appointment of Yonca Brunini as a director on 10 January 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Appointment of Ms Eileen Burbidge as a director on 22 September 2015 (2 pages)
18 April 2016Appointment of Yonca Brunini as a director on 22 September 2015 (2 pages)
18 April 2016Appointment of Yonca Brunini as a director on 22 September 2015 (2 pages)
18 April 2016Appointment of Ms Eileen Burbidge as a director on 22 September 2015 (2 pages)
15 April 2016Appointment of Mr Robin Matthew Klein as a director on 22 September 2015 (2 pages)
15 April 2016Appointment of Mr Robin Matthew Klein as a director on 22 September 2015 (2 pages)
1 February 2016Annual return made up to 14 January 2016 no member list (6 pages)
1 February 2016Annual return made up to 14 January 2016 no member list (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Appointment of Timothy Francis Luke as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Wendy Thida White as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Timothy Francis Luke as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Wendy Thida White as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Timothy Francis Luke as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Wendy Thida White as a director on 7 May 2015 (2 pages)
3 February 2015Annual return made up to 14 January 2015 no member list (4 pages)
3 February 2015Annual return made up to 14 January 2015 no member list (4 pages)
12 January 2015Registered office address changed from 69-89 Mile End Road London E1 4TT United Kingdom to 20-22 Wenlock Road London N1 7GU on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 69-89 Mile End Road London E1 4TT United Kingdom to 20-22 Wenlock Road London N1 7GU on 12 January 2015 (1 page)
23 September 2014Appointment of Mr Young Hwoon Kim as a director on 19 September 2014 (2 pages)
23 September 2014Appointment of Mr Young Hwoon Kim as a director on 19 September 2014 (2 pages)
18 June 2014Termination of appointment of Caroline Rae as a director (1 page)
18 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 June 2014Registered office address changed from 160 City Road London EC1V 2NP United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 160 City Road London EC1V 2NP United Kingdom on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Caroline Rae as a director (1 page)
18 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
14 January 2014Incorporation (28 pages)
14 January 2014Incorporation (28 pages)