Company NameTekgem (UK) Limited
DirectorIan Gemski
Company StatusActive
Company Number05591980
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Previous NameXpress It (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Gemski
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address74 Oakfields
Hunwick
Crook
County Durham
DL15 0GA
Secretary NameAngela Gemski
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleSecretary
Correspondence Address74 Oakfields
Hunwick
Crook
County Durham
DL15 0GA
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitetekgem.co.uk

Location

Registered AddressNetpark Thomas Wright Way
Sedgefield
Stockton-On-Tees
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Gemski
100.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£810
Current Liabilities£4,955

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

22 September 2023Change of details for Mr Ian Gemski as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Notification of Angela Gemski as a person with significant control on 22 September 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2021Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 5 February 2021 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(5 pages)
5 November 2015Secretary's details changed for Angela Mcgrath on 21 April 2015 (1 page)
5 November 2015Secretary's details changed for Angela Mcgrath on 21 April 2015 (1 page)
3 November 2015Registered office address changed from 76 Oakfields Hunwick County Durham DL15 0GA to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page)
3 November 2015Director's details changed for Ian Gemski on 21 April 2015 (2 pages)
3 November 2015Register inspection address has been changed to 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page)
3 November 2015Director's details changed for Ian Gemski on 21 April 2015 (2 pages)
3 November 2015Registered office address changed from 76 Oakfields Hunwick County Durham DL15 0GA to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page)
3 November 2015Register(s) moved to registered inspection location 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page)
3 November 2015Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF England to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page)
3 November 2015Register(s) moved to registered inspection location 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page)
3 November 2015Register inspection address has been changed to 74 Oakfields Hunwick Crook County Durham DL15 0GA (1 page)
3 November 2015Registered office address changed from C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF England to C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF on 3 November 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Director's details changed for Ian Gemski on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Ian Gemski on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Ian Gemski on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 13/10/08; full list of members (3 pages)
24 December 2008Return made up to 13/10/08; full list of members (3 pages)
1 May 2008Return made up to 13/10/07; full list of members (3 pages)
1 May 2008Return made up to 13/10/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Company name changed xpress it (uk) LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed xpress it (uk) LIMITED\certificate issued on 18/05/07 (2 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 April 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
1 April 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
11 November 2005Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
13 October 2005Incorporation (19 pages)
13 October 2005Incorporation (19 pages)