Company Information for TECHMARKETVIEW LLP
C/O COOPER PARRY NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
TECHMARKETVIEW LLP | |
Legal Registered Office | |
C/O COOPER PARRY NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in GU14 | |
Company Number | OC339034 | |
---|---|---|
Company ID Number | OC339034 | |
Date formed | 2008-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 06:40:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH GENE HOLWAY |
||
RICHARD WILLIAM HOLWAY |
||
ANTHONY ELLIOT MILLER |
||
ROSANA SANTIN |
||
DUNCAN JAMES AITCHISON |
||
MARTIN COURTNEY |
||
ANGELA EAGER |
||
TOLA EVE EATON |
||
KATINKA HANAGHAN |
||
MARC STUART HARDWICK |
||
HELEN MCTEER |
||
GEORGINA ELIZABETH O'TOOLE |
||
DALE PETERS |
||
HOLLY SUSANNAH PRESSLY |
||
SARAH WENDY ROBINSON |
||
PETER JOHN ROE |
||
DEBORAH LOUISE SETH |
||
BELINDA TEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JOHNSON |
Limited Liability Partnership (LLP) Member | ||
JOHN PAUL O'BRIEN |
Limited Liability Partnership (LLP) Member | ||
MICHAEL JAMES LARNER |
Limited Liability Partnership (LLP) Member | ||
KHALDA DE SOUZA |
Limited Liability Partnership (LLP) Member | ||
PHILIP SPENCER CODLING |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Change of partner details Ms Katinka Hanaghan on 2024-11-13 | ||
Change of partner details Mrs Deborah Louise Seth on 2024-11-13 | ||
Change of partner details Helen Mcteer on 2024-11-13 | ||
Change of partner details Mrs Belinda Jane Tewson on 2024-11-13 | ||
LLP Notification of change for Ms Katinka Hanaghan as a person with significant control on | ||
LLP Notification of change for Mrs Georgina Elizabeth O'toole as a person with significant control on | ||
LLP Notification of change for Mrs Deborah Louise Seth as a person with significant control on | ||
Change of registered office address for limited liability partnership from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Rebecca Johnson on 2024-07-16 | ||
LLP Cessation of Tola Eve Eaton as a person with significant control on 2024-08-31 | ||
Limited liability partnership termination of member Tola Eve Eaton on 2024-08-31 | ||
Confirmation statement with no updates made up to 2024-07-30 | ||
Limited liability partnership termination of member Rosana Santin on 2023-08-31 | ||
Change of partner details Deborah Louise Seth on 2023-08-31 | ||
Change of partner details Ms Georgina Elizabeth O'toole on 2023-08-31 | ||
Change of partner details Katinka Hanaghan on 2023-08-31 | ||
Change of partner details Mrs Tola Eve Eaton on 2023-08-31 | ||
Limited liability partnership termination of member Richard William Holway on 2023-08-31 | ||
Limited liability partnership termination of member Anthony Elliot Miller on 2023-08-31 | ||
Limited liability partnership termination of member Elizabeth Gene Holway on 2023-08-31 | ||
LLP Cessation of Anthony Elliot Miller as a person with significant control on 2023-08-31 | ||
LLP Cessation of Richard William Holway as a person with significant control on 2023-08-31 | ||
LLP Notification of Tola Eve Eaton as a person with significant control on 2023-08-31 | ||
LLP Notification of Georgina Elizabeth O'toole as a person with significant control on 2023-08-31 | ||
LLP Notification of Deborah Louise Seth as a person with significant control on 2023-08-31 | ||
LLP Notification of Katinka Hanaghan as a person with significant control on 2023-08-31 | ||
Confirmation statement with no updates made up to 2023-07-30 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership termination of member Angela Eager on 2023-04-01 | ||
Limited liability partnership appointment of Mr Craig Wentworth on 2023-04-01 as member | ||
LLCH01 | Change of partner details Mr Simon Baxter on 2022-09-12 | |
LLP Cessation of Elizabeth Gene Holway as a person with significant control on 2022-07-29 | ||
LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on | ||
LLP Notification of change for Mr Richard William Holway as a person with significant control on | ||
LLP Cessation of Rosana Santin as a person with significant control on 2022-07-29 | ||
Confirmation statement with no updates made up to 2022-07-30 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-07-30 | |
LLPSC07 | LLP Cessation of Elizabeth Gene Holway as a person with significant control on 2022-07-29 | |
LLPSC04 | LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on | |
LLCH01 | Change of partner details Ms Georgina Elizabeth O'toole on 2022-08-12 | |
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Paula Miles-Mathewson on 2022-06-24 | |
Change of partner details Mr Richard William Holway on 2022-04-28 | ||
Change of partner details Mrs Elizabeth Gene Holway on 2022-04-28 | ||
LLP Notification of change for Mrs Elizabeth Gene Holway as a person with significant control on | ||
Change of partner details Mr Anthony Elliot Miller on 2022-04-28 | ||
LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on | ||
Change of partner details Katinka Hanaghan on 2022-04-28 | ||
Change of partner details Angela Eager on 2022-04-28 | ||
Change of partner details Helen Mcteer on 2022-04-28 | ||
Change of partner details Deborah Louise Seth on 2022-04-28 | ||
Change of partner details Mrs Belinda Jane Tewson on 2022-04-28 | ||
LLP Notification of change for Mr Richard William Holway as a person with significant control on | ||
LLPSC04 | LLP Notification of change for Mrs Elizabeth Gene Holway as a person with significant control on | |
LLCH01 | Change of partner details Mr Richard William Holway on 2022-04-28 | |
LLTM01 | Limited liability partnership termination of member Martin Courtney on 2022-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Simon Baxter on 2022-03-07 as member | |
LLCH01 | Change of partner details Miss Emily Margaret Mills on 2022-03-09 | |
LLAD01 | Change of registered office address for limited liability partnership from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP | |
Change of partner details Martin Courtney on 2021-12-14 | ||
LLCH01 | Change of partner details Martin Courtney on 2021-12-14 | |
LLCH01 | Change of partner details Mrs Tola Eve Eaton on 2021-09-21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-07-30 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Ms Tania Amelia Jane Wilson on 2021-01-01 as member | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-07-30 | |
LLAP01 | LLP MEMBER APPOINTED MR MARC STUART HARDWICK | |
LLAP01 | LLP MEMBER APPOINTED MR DUNCAN JAMES AITCHISON | |
LLAP01 | LLP MEMBER APPOINTED MISS SARAH WENDY ROBINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER REBECCA JOHNSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN O'BRIEN | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | |
LLPSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANA SANTIN | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LLAP01 | LLP MEMBER APPOINTED MRS REBECCA JOHNSON | |
LLAP01 | LLP MEMBER APPOINTED MR DALE PETERS | |
LLAP01 | LLP MEMBER APPOINTED MS HOLLY SUSANNAH PRESSLY | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED ROSANA SANTIN | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LARNER | |
LLAP01 | LLP MEMBER APPOINTED MARTIN COURTNEY | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/15 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GENE ELIZABETH HOLWAY / 30/07/2014 | |
LLAP01 | LLP MEMBER APPOINTED MICHAEL JAMES LARNER | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KHALDA DE SOUZA | |
LLAP01 | LLP MEMBER APPOINTED KHALDA DE SOUZA | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/13 | |
LLAP01 | LLP MEMBER APPOINTED MR. PETER JOHN ROE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 | |
LLAP01 | LLP MEMBER APPOINTED BELINDA TEWSON | |
LLAP01 | LLP MEMBER APPOINTED HELEN MCTEER | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED KATINKA HANAGHAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP CODLING | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 30/07/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GENE ELIZABETH HOLWAY / 30/07/2012 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP CODLING | |
LLAP01 | LLP MEMBER APPOINTED PHILIP SPENCER CODLING | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 30/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH GENE HOLWAY / 30/07/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM HOLWAY / 30/07/2011 | |
LLAP01 | LLP MEMBER APPOINTED ANGELA EAGER | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 01/05/2011 | |
LLAP01 | LLP MEMBER APPOINTED DEBORAH LOUISE SETH | |
LLAP01 | LLP MEMBER APPOINTED TOLA EVE EATON | |
LLAP01 | LLP MEMBER APPOINTED JOHN PAUL O'BRIEN | |
LLAP01 | LLP MEMBER APPOINTED GEORGINA ELIZABETH O'TOOLE | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/07/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
LLP363 | ANNUAL RETURN MADE UP TO 30/07/09 | |
LLP225 | CURRSHO FROM 31/07/2009 TO 30/04/2009 | |
LLP288c | MEMBER'S PARTICULARS ANTHONY MILLER | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
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 TECHMARKETVIEW LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
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.
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. |