Company NameTECH Finance Collections Limited
Company StatusActive
Company Number12762796
CategoryPrivate Limited Company
Incorporation Date23 July 2020(3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Catherine Mary Elizabeth McGrath
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(3 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed23 July 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed23 July 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 July 2020(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMiss Lara Nasato
Date of BirthMarch 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Charges

25 September 2020Delivered on: 6 October 2020
Persons entitled: Csc Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 31 December 2022 (38 pages)
8 September 2022Full accounts made up to 31 December 2021 (36 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
1 March 2021Director's details changed for Miss Lara Nasato on 1 March 2021 (2 pages)
13 November 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
6 October 2020Registration of charge 127627960001, created on 25 September 2020 (58 pages)
5 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
5 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
5 August 2020Director's details changed for Miss Lara Nasato on 31 July 2020 (2 pages)
5 August 2020Registered office address changed from Level 37 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 5 August 2020 (1 page)
5 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
23 July 2020Incorporation
Statement of capital on 2020-07-23
  • GBP 1
(26 pages)