Company NameTECH Leaders Club Limited
DirectorFranÇOis Mazoudier
Company StatusLiquidation
Company Number08963964
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr FranÇOis Mazoudier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
Director NameMr Peter Barry Gillingwater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick House, 150a Station Road
Woburn Sands
Milton Keynes
Bucks
MK17 8SG
Director NameMr Philip Ernest Randerson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

5 January 2021Change of details for François Jean-Claude René Mazoudier as a person with significant control on 1 January 2021 (2 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 January 2018Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England to 75-77 High Street Croydon CR0 1QE on 25 January 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 May 2015Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 15 May 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
13 April 2015Termination of appointment of Philip Ernest Randerson as a director on 13 April 2015 (1 page)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Termination of appointment of Philip Ernest Randerson as a director on 13 April 2015 (1 page)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
1 December 2014Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to Aston House Cornwall Avenue London N3 1LF on 1 December 2014 (1 page)
2 July 2014Termination of appointment of Peter Gillingwater as a director (1 page)
2 July 2014Appointment of Mr Philip Ernest Randerson as a director (2 pages)
2 July 2014Appointment of Mr Philip Ernest Randerson as a director (2 pages)
2 July 2014Termination of appointment of Peter Gillingwater as a director (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)