Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHS4EDUCATION LIMITED
Company Information for

TECHS4EDUCATION LIMITED

Onecom House 4400 Parkway Whiteley, Whiteley, Fareham, HAMPSHIRE, PO15 7FJ,
Company Registration Number
07091418
Private Limited Company
Active

Company Overview

About Techs4education Ltd
TECHS4EDUCATION LIMITED was founded on 2009-12-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Techs4education Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TECHS4EDUCATION LIMITED
 
Legal Registered Office
Onecom House 4400 Parkway Whiteley
Whiteley
Fareham
HAMPSHIRE
PO15 7FJ
Other companies in SP4
 
Filing Information
Company Number 07091418
Company ID Number 07091418
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts SMALL
VAT Number /Sales tax ID GB989731745  
Last Datalog update: 2024-04-09 10:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHS4EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECHS4EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
PETER VALENTINE BOUCHER
Director 2018-01-02
EMMA-JANE JANE CARTER
Director 2018-01-19
RICHARD WILLIAM EVANS
Director 2018-01-02
GRAHAM EDWARD CHARLES FORD
Director 2018-01-19
JAMES PAUL PHIPPS
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ANN WORTHINGTON
Company Secretary 2009-12-01 2018-01-02
LESLEY ANN WORTHINGTON
Director 2010-07-12 2018-01-02
STEVEN WORTHINGTON
Director 2009-12-01 2018-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VALENTINE BOUCHER SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
PETER VALENTINE BOUCHER EXCALIBUR HOLDINGS UK LIMITED Director 2018-03-27 CURRENT 2009-01-07 Active
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
PETER VALENTINE BOUCHER GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2018-01-02 CURRENT 1986-05-21 Active
PETER VALENTINE BOUCHER BRIDGE SOLUTIONS (UK) LIMITED Director 2017-04-01 CURRENT 2001-08-08 Active
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2009-11-08 Active - Proposal to Strike off
PETER VALENTINE BOUCHER EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2012-07-17 Active - Proposal to Strike off
PETER VALENTINE BOUCHER EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-04-01 CURRENT 2000-01-25 Active
PETER VALENTINE BOUCHER MARCH AND HARE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
EMMA-JANE JANE CARTER EXCALIBUR COMMUNICATIONS GB LIMITED Director 2016-10-12 CURRENT 2000-01-25 Active
EMMA-JANE JANE CARTER PRIME THEATRE Director 2016-06-09 CURRENT 1987-09-11 Active
RICHARD WILLIAM EVANS SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
RICHARD WILLIAM EVANS BRIDGE SOLUTIONS (UK) LIMITED Director 2017-09-30 CURRENT 2001-08-08 Active
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS LIMITED Director 2017-09-30 CURRENT 2009-11-08 Active - Proposal to Strike off
RICHARD WILLIAM EVANS EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-09-30 CURRENT 2012-07-17 Active - Proposal to Strike off
RICHARD WILLIAM EVANS EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-09-30 CURRENT 2000-01-25 Active
RICHARD WILLIAM EVANS HAP FINANCIAL CONSULTING LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
GRAHAM EDWARD CHARLES FORD BRIDGE SOLUTIONS (UK) LIMITED Director 2017-04-01 CURRENT 2001-08-08 Active
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2009-11-08 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR UNIFIED COMMUNICATIONS LIMITED Director 2017-04-01 CURRENT 2012-07-17 Active - Proposal to Strike off
GRAHAM EDWARD CHARLES FORD EXCALIBUR COMMUNICATIONS GB LIMITED Director 2017-04-01 CURRENT 2000-01-25 Active
JAMES PAUL PHIPPS SENSATA LIMITED Director 2018-07-02 CURRENT 2003-12-10 Active - Proposal to Strike off
JAMES PAUL PHIPPS IRONSHARE LTD Director 2018-06-19 CURRENT 2016-04-06 Active
JAMES PAUL PHIPPS THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON Director 2018-03-16 CURRENT 2008-02-14 Active
JAMES PAUL PHIPPS EXCALIBUR COMMUNICATIONS GROUP LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
JAMES PAUL PHIPPS MYFUTUREMOT.CO.UK LIMITED Director 2017-07-06 CURRENT 2016-02-26 Active - Proposal to Strike off
JAMES PAUL PHIPPS STONELEA (PURTON) ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-30 CURRENT 2012-03-13 Active
JAMES PAUL PHIPPS YOUNITE OUTREACH PROJECT CIC Director 2015-03-26 CURRENT 2012-05-16 Dissolved 2018-05-15
JAMES PAUL PHIPPS SWINDON PUBLICATIONS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
JAMES PAUL PHIPPS POSITIVE MEDIA GROUP LIMITED Director 2014-08-08 CURRENT 2002-08-16 Active
JAMES PAUL PHIPPS YOUNIQUE TRAVEL ADVENTURES LTD Director 2014-08-08 CURRENT 2003-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-06APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM EVANS
2024-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-06Current accounting period extended from 30/06/24 TO 31/12/24
2024-03-06Memorandum articles filed
2024-03-01DIRECTOR APPOINTED MR CHRISTIAN JAMES FOXTON CRAGGS
2024-03-01DIRECTOR APPOINTED MR ADAM FOWLER
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PETER VALENTINE BOUCHER
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN HAK
2024-02-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070914180001
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-06DIRECTOR APPOINTED MR ROGER ALAN HAK
2023-04-06CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-30Director's details changed for Mr Richard William Evans on 2022-09-30
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CHARLES FORD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CHARLES FORD
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL PHIPPS
2020-11-12PSC05Change of details for Bridge Solutions (Uk) Limited as a person with significant control on 2020-04-15
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE JANE CARTER
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Arclite House Century Road Swindon Wiltshire SN5 5YN England
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-17CH01Director's details changed for Mr James Paul Phipps on 2019-07-17
2019-04-27RES13Resolutions passed:
  • Entry into documents and related transactions/company business 02/04/2019
2019-04-15MEM/ARTSARTICLES OF ASSOCIATION
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-04-30RES13Resolutions passed:
  • The "lender" 05/04/2018
  • ALTER ARTICLES
2018-04-30RES01ALTER ARTICLES 05/04/2018
2018-04-27PSC05Change of details for Bridge Solutions (Uk) Limited as a person with significant control on 2018-01-02
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070914180001
2018-04-04AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-20AP01DIRECTOR APPOINTED MR GRAHAM EDWARD CHARLES FORD
2018-01-20AP01DIRECTOR APPOINTED MRS EMMA-JANE CARTER
2018-01-08PSC07CESSATION OF STEVEN WORTHINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08PSC02Notification of Bridge Solutions (Uk) Limited as a person with significant control on 2018-01-02
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WORTHINGTON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WORTHINGTON
2018-01-08TM02Termination of appointment of Lesley Ann Worthington on 2018-01-02
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 5 Wyndham Terrace Salisbury SP1 3AF England
2018-01-08AP01DIRECTOR APPOINTED MR RICHARD WILLIAM EVANS
2018-01-08AP01DIRECTOR APPOINTED MR JAMES PAUL PHIPPS
2018-01-08AP01DIRECTOR APPOINTED MR PETER VALENTINE BOUCHER
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 29 Hillside Drive Gomeldon Salisbury Wiltshire SP4 6LF
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-03AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0101/12/15 FULL LIST
2015-12-08AR0101/12/15 FULL LIST
2015-04-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0101/12/14 FULL LIST
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WORTHINGTON / 01/01/2014
2014-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN WORTHINGTON / 01/01/2014
2014-03-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 5 SAINTES CLOSE BISHOPDOWN SALISBURY SP1 3WT
2013-12-27AR0101/12/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0101/12/12 FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0101/12/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0101/12/10 FULL LIST
2010-10-03AP01DIRECTOR APPOINTED MRS LESLEY ANN WORTHINGTON
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TECHS4EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHS4EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TECHS4EDUCATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHS4EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of TECHS4EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHS4EDUCATION LIMITED
Trademarks
We have not found any records of TECHS4EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHS4EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-16 GBP £5,234 Other Expenses
Hampshire County Council 2013-07-30 GBP £5,250 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-07-30 GBP £1,185 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-07-30 GBP £4,988 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-07-30 GBP £976 Furn. & Equip. costing less than 6000
Hampshire County Council 2013-07-30 GBP £1,600 Furn. & Equip. costing less than 6000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TECHS4EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHS4EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHS4EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.