Company NameTechm8 Limited
Company StatusDissolved
Company Number07232275
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Byron Longstaff
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice J11 The Jupiter Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Colin Davis Kidd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Witney Way
Hi-Tech Village
Boldon
Tyne And Wear
NE35 9PE

Contact

Websitefleetm8.com

Location

Registered AddressOffice J11 The Jupiter Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

200 at £0.01Neil Herron
8.93%
Ordinary
143 at £0.01April Jones
6.38%
Ordinary
112 at £0.01Go-els LTD
5.00%
Ordinary
969 at £0.01Byron Longstaff
43.26%
Ordinary
110 at £0.01Jonathon Bishop
4.91%
Ordinary
320 at £0.01Fiona Mcpherson
14.29%
Ordinary
240 at £0.01Colin Davis Kidd
10.71%
Ordinary
40 at £0.01Paul Richard Wright
1.79%
Ordinary
20 at £0.01Dawn Golightly
0.89%
Ordinary
20 at £0.01Denise Forster
0.89%
Ordinary
20 at £0.01Kenneth Longstaff
0.89%
Ordinary
20 at £0.01Neil Punshon
0.89%
Ordinary
16 at £0.01Rachel Watson
0.71%
Ordinary
10 at £0.01Richard Bentley
0.45%
Ordinary

Financials

Year2014
Net Worth-£77,714
Current Liabilities£77,736

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2020Confirmation statement made on 22 April 2020 with updates (6 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 22 April 2019 with updates (6 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 22.4
(4 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 22.4
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22.4
(4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22.4
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 22.4
(4 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 22.4
(4 pages)
11 June 2014Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Byron Longstaff on 16 April 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park East Sunderland Tyne & Wear SR5 2TA on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 82-86T Business & Innovation Centre Wearfield Sunderland Enterprise Park East Sunderland Tyne & Wear SR5 2TA on 17 July 2013 (1 page)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
4 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages)
16 August 2011Director's details changed for Mr Byron Longstaff on 24 May 2011 (2 pages)
27 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE United Kingdom on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 14 Witney Way Hi-Tech Village Boldon Tyne and Wear NE35 9PE United Kingdom on 24 May 2011 (2 pages)
12 August 2010Termination of appointment of Colin Kidd as a director (1 page)
12 August 2010Termination of appointment of Colin Kidd as a director (1 page)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 22.40
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 22.40
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2010Appointment of Mr Byron Longstaff as a director (3 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 22.40
(4 pages)
17 May 2010Appointment of Mr Byron Longstaff as a director (3 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)