TECHMODAL LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
TECHMODAL LIMITED is a Private Limited Company from CAMBERLEY ENGLAND and has the status: Active.
TECHMODAL LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05642844. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHMODAL LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05642844. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHMODAL LIMITED - CAMBERLEY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VICTORY POINT
CAMBERLEY
SURREY
GU16 7EX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FOURSQUARES OPERATIONS LIMITED (until 30/05/2007)
FOURSQUARES OPERATIONS LIMITED (until 30/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRUCE MARTIN | Sep 1968 | British | Director | 2023-10-09 | CURRENT |
MISS RACHEL HELEN FORBES | Jul 1973 | British | Director | 2022-10-06 | CURRENT |
ANN-LOUISE HOLDING | Secretary | 2020-08-19 | CURRENT | ||
DAVID EVANS | Apr 1978 | British | Secretary | 2007-12-13 UNTIL 2020-08-19 | RESIGNED |
MR DAVID JOHN LAWTON | Jul 1975 | British | Director | 2022-10-06 UNTIL 2023-10-09 | RESIGNED |
MARTIN JONIK | Nov 1977 | British | Director | 2006-09-25 UNTIL 2020-08-19 | RESIGNED |
MR CHRISTOPHER ANDREW JONES | Sep 1959 | British | Director | 2017-12-14 UNTIL 2018-08-01 | RESIGNED |
MR GRAHAM ANTHONY JENNER | May 1950 | British | Director | 2006-10-03 UNTIL 2007-07-03 | RESIGNED |
DAVID EVANS | Apr 1978 | British | Director | 2005-12-02 UNTIL 2020-08-19 | RESIGNED |
MR NEIL ANTONY FIRTH | Jun 1960 | British | Director | 2019-04-11 UNTIL 2020-08-19 | RESIGNED |
MR OLIVER HOUSEMAN | May 1981 | British | Director | 2007-06-11 UNTIL 2016-09-13 | RESIGNED |
MR KEMPTON WILLIAM CANNONS | Mar 1970 | British | Director | 2017-12-14 UNTIL 2019-07-12 | RESIGNED |
MR DAVID EDWARD BRISTOW | Oct 1966 | British | Director | 2020-08-19 UNTIL 2022-10-06 | RESIGNED |
MARTIN JONIK | Nov 1977 | British | Secretary | 2005-12-02 UNTIL 2006-10-03 | RESIGNED |
MR GRAHAM ANTHONY JENNER | May 1950 | British | Secretary | 2006-10-03 UNTIL 2007-12-13 | RESIGNED |
DAVID MITCHARD | Dec 1965 | British | Director | 2020-08-19 UNTIL 2022-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bae Systems Surface Ships (Holdings) Limited | 2020-08-19 | Camberley Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Keith Evans | 2016-04-06 - 2020-08-19 | 4/1978 | Bristol | Ownership of shares 25 to 50 percent |
Mr Martin John Frank Jonik | 2016-04-06 - 2020-08-19 | 11/1977 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Techmodal Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-21 | 31-12-2019 | £1,415,340 Cash £2,971,269 equity |
Techmodal Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £639,845 Cash £1,561,715 equity |
Techmodal Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £565,464 Cash £1,375,685 equity |
Techmodal Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-12-2016 | £536,114 Cash £670,399 equity |
Techmodal Limited - Abbreviated accounts 16.1 | 2016-09-03 | 31-12-2015 | £1,106,538 Cash £1,561,438 equity |
Techmodal Limited - Limited company - abbreviated - 11.6 | 2015-09-22 | 31-12-2014 | £356,632 Cash £828,930 equity |
Techmodal Limited - Limited company - abbreviated - 11.0.0 | 2014-09-12 | 31-12-2013 | £261,743 Cash £449,159 equity |