Company NameTechnologies Systems Limited
DirectorJuan Francisco Capellas Cabanes
Company StatusActive
Company Number10109643
CategoryPrivate Limited Company
Incorporation Date7 April 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Juan Francisco Capellas Cabanes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySpanish
StatusCurrent
Appointed09 April 2020(4 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Richard James Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP

Location

Registered Address8th Floor 1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Richard James Davies as a director on 9 April 2020 (1 page)
21 April 2020Appointment of Mr Juan Francisco Capellas Cabanes as a director on 9 April 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
17 October 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
7 August 2017Notification of Juan Ramon Gomis Rabassa as a person with significant control on 7 April 2016 (2 pages)
7 August 2017Notification of Juan Ramon Gomis Rabassa as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 100
(22 pages)
7 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-07
  • GBP 100
(22 pages)