TECHHUDDLE LTD

Desklodge House Desklodge House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.08344020
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

TECHHUDDLE LTD is an active private limited company with number 08344020. It was incorporated 11 years, 4 months, 28 days ago, on 02 January 2013. The company address is Desklodge House Desklodge House, Bristol, BS1 6NL, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Bates

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Charles Hudson

Termination date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Joseph Sultana

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Stewart Smythe

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Earp

Change date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr George Earp

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: Desklodge House Redcliffe Way Bristol BS1 6NL

Old address: North West Wing Methuen Park Chippenham SN14 0GB England

Change date: 2022-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083440200004

Charge creation date: 2022-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083440200003

Charge creation date: 2022-02-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Aspire Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-08

Psc name: Techhuddle Holding Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

New address: North West Wing Methuen Park Chippenham SN14 0GB

Old address: 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-15

Officer name: Alison Clare Yeo

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Techhuddle Holding Ltd

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-28

Charge number: 083440200002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 083440200001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stephen Yeo

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Ivaylo Radev

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Sultana

Appointment date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr George Earp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN

Old address: Greenways Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Stewart Smythe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Charles Hudson

Appointment date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Stephen Yeo

Cessation date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Stephen Yeo

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-23

Officer name: Mrs Alison Claire Yeo

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Claire Yeo

Appointment date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivaylo Radev

Appointment date: 2016-03-16

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2016-03-16

Documents

View document PDF

Second filing of form with form type

Date: 09 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 8,250 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr Richard Yeo

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: 23 St. Leonards Road Chesham Bois Amersham HP6 6DT England

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GD1 SYSTEM LTD

15 GLEBE STREET,OLDHAM,OL9 8HY

Number:09710249
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUDY SAUNDERS LIMITED

2 WATERFORD MEWS,CHRISTCHURCH,BH23 4DN

Number:09051329
Status:ACTIVE
Category:Private Limited Company

M.M.METAL WORKS LIMITED

36 SELWOOD ROAD,GLASTONBURY,BA6 8HW

Number:08829826
Status:ACTIVE
Category:Private Limited Company

SENSE-ABLE SERVICES LIMITED

18 THORNE ROAD,DONCASTER,DN1 2HS

Number:08205207
Status:ACTIVE
Category:Private Limited Company

SMART CONVERSION LTD

KNIGHT CHADWICK ,,LONDON,W9 1NJ

Number:08762604
Status:ACTIVE
Category:Private Limited Company

TLC MEDICAL CENTRE LLP

4-6 GREENSIDE,LEEDS,LS18 8PU

Number:OC326438
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source