Company NameTechnique Io Limited
Company StatusActive
Company Number11067893
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Anthony Williams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Stephen James Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr William Joseph Allison Marwick
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr James Robert Walton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Director & Head Of Operations
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMs Anastasia Georgina Demetriou
StatusCurrent
Appointed04 February 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nehme Richard Hussein
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Baker Street
London
W1U 3AH
Director NameMr Thomas Paul Greenwood
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West House First Floor
119 Marylebone Road
London
NW1 5PU

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Thomas Paul Greenwood as a director on 20 September 2018 (1 page)
22 June 2018Registered office address changed from 11 Baker Street London W1U 3AH United Kingdom to PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU on 22 June 2018 (1 page)
21 March 2018Termination of appointment of Nehme Richard Hussein as a director on 21 March 2018 (1 page)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 1
(25 pages)
16 November 2017Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 1
(25 pages)