Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Miss Kelly Simkiss |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thatcham Business Village 6 Thatcham Business Vi Thatcham Berkshire RG19 4LW |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | John Edward Heighway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 58 Westwood Road Tilehurst Reading Berkshire RG31 5PW |
Director Name | Robert Gerald Samuels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 1 Pimpernel Place Thatcham Berkshire RG18 4EY |
Director Name | Mr Jonathan Roger Prince |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mr Robert Gerald Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Simon Lee Thake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | The Old Almshouse Stonor Henley On Thames Oxfordshire RG9 6HB |
Director Name | Mr Robert Gerald Samuels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(4 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | HWP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Secretary Name | HWP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Secretary Name | Network Technology Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2003) |
Correspondence Address | The Penfold Building Westfield East Garston Berkshire RG17 7HD |
Website | technique-ltd.co.uk |
---|---|
Telephone | 0118 9829244 |
Telephone region | Reading |
Registered Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Jonathan Roger Prince 50.00% Ordinary |
---|---|
50k at £1 | Robert Gerald Samuels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,092,248 |
Cash | £1,006,944 |
Current Liabilities | £1,215,286 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
11 March 2022 | Delivered on: 28 March 2022 Persons entitled: Chiltern Capital Nominees (Pixel) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Toscafund Gp Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 November 2000 | Delivered on: 10 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
9 January 2019 | Director's details changed for Mr Robert Gerald Samuels on 7 January 2019 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
10 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
10 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
26 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 July 2015 | Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 1-8 Saturn House Calleva Park, Aldermaston Reading Berkshire RG7 8HA to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 1-8 Saturn House Calleva Park, Aldermaston Reading Berkshire RG7 8HA to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Director's details changed for Mr Robert Gerald Samuels on 17 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert Gerald Samuels on 17 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Jonathan Roger Prince on 21 June 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Robert Gerald Samuels on 17 June 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Jonathan Roger Prince on 21 June 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Robert Gerald Samuels on 17 June 2013 (1 page) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2010 | Director's details changed for Jonathan Roger Prince on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Robert Gerald Samuels on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Jonathan Roger Prince on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Robert Gerald Samuels on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Robert Gerald Samuels on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Robert Gerald Samuels on 19 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Resolutions
|
2 December 2007 | Nc inc already adjusted 27/04/07 (1 page) |
2 December 2007 | Nc inc already adjusted 27/04/07 (1 page) |
8 November 2007 | Ad 27/04/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
8 November 2007 | Ad 27/04/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Memorandum and Articles of Association (15 pages) |
18 October 2007 | Memorandum and Articles of Association (15 pages) |
18 October 2007 | Resolutions
|
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members
|
24 January 2005 | Return made up to 15/01/05; full list of members
|
4 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
4 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Ad 28/11/03--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
5 December 2003 | Company name changed technique consultancy uk LTD.\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Resolutions
|
7 November 2003 | £ ic 100/49 22/10/03 £ sr 51@1=51 (1 page) |
7 November 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 30 April 2003 (12 pages) |
9 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Return made up to 15/01/03; full list of members
|
29 May 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 15/01/02; full list of members
|
20 September 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o grant thornton churchill house chalvey road east slough SL1 2LS (1 page) |
28 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
11 January 2001 | Director resigned (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: grant thornton international house 7 high street, ealing london W5 5DB (1 page) |
10 November 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
30 January 2000 | Return made up to 15/01/00; full list of members
|
15 October 1999 | Director's particulars changed (1 page) |
5 March 1999 | Ad 27/01/99--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
11 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
11 February 1999 | Ad 27/01/99--------- £ si 26@1=26 £ ic 25/51 (2 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Ad 27/01/99--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: baydon road lambourn hungerford berkshire RG17 8NU (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 27/01/99--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 22 kings park road southampton SO15 2UF (1 page) |
7 April 1998 | Company name changed hwp shelfco 140 LIMITED\certificate issued on 08/04/98 (2 pages) |
15 January 1998 | Incorporation (25 pages) |