Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TECHMARKETVIEW LLP

C/O COOPER PARRY NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
OC339034
Limited Liability Partnership
Active

Company Overview

About Techmarketview Llp
TECHMARKETVIEW LLP was founded on 2008-07-30 and has its registered office in London. The organisation's status is listed as "Active". Techmarketview Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHMARKETVIEW LLP
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 TECHMARKETVIEW LLP

Current Directors
Officer Role Date Appointed
ELIZABETH GENE HOLWAY
Limited Liability Partnership (LLP) Designated Member 2008-07-30
RICHARD WILLIAM HOLWAY
Limited Liability Partnership (LLP) Designated Member 2008-07-30
ANTHONY ELLIOT MILLER
Limited Liability Partnership (LLP) Designated Member 2008-07-30
ROSANA SANTIN
Limited Liability Partnership (LLP) Designated Member 2016-09-01
DUNCAN JAMES AITCHISON
Limited Liability Partnership (LLP) Member 2017-10-01
MARTIN COURTNEY
Limited Liability Partnership (LLP) Member 2016-02-08
ANGELA EAGER
Limited Liability Partnership (LLP) Member 2011-06-13
TOLA EVE EATON
Limited Liability Partnership (LLP) Member 2011-01-01
KATINKA HANAGHAN
Limited Liability Partnership (LLP) Member 2012-10-01
MARC STUART HARDWICK
Limited Liability Partnership (LLP) Member 2017-10-01
HELEN MCTEER
Limited Liability Partnership (LLP) Member 2013-01-15
GEORGINA ELIZABETH O'TOOLE
Limited Liability Partnership (LLP) Member 2011-01-01
DALE PETERS
Limited Liability Partnership (LLP) Member 2017-01-01
HOLLY SUSANNAH PRESSLY
Limited Liability Partnership (LLP) Member 2017-01-01
SARAH WENDY ROBINSON
Limited Liability Partnership (LLP) Member 2017-09-01
PETER JOHN ROE
Limited Liability Partnership (LLP) Member 2013-07-01
DEBORAH LOUISE SETH
Limited Liability Partnership (LLP) Member 2011-03-14
BELINDA TEWSON
Limited Liability Partnership (LLP) Member 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JOHNSON
Limited Liability Partnership (LLP) Member 2016-09-01 2017-08-31
JOHN PAUL O'BRIEN
Limited Liability Partnership (LLP) Member 2011-01-01 2017-08-31
MICHAEL JAMES LARNER
Limited Liability Partnership (LLP) Member 2014-07-01 2016-02-15
KHALDA DE SOUZA
Limited Liability Partnership (LLP) Member 2013-08-05 2013-11-30
PHILIP SPENCER CODLING
Limited Liability Partnership (LLP) Member 2011-10-17 2012-07-31

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
2024-11-13Change of partner details Ms Katinka Hanaghan on 2024-11-13
2024-11-13Change of partner details Mrs Deborah Louise Seth on 2024-11-13
2024-11-13Change of partner details Helen Mcteer on 2024-11-13
2024-11-13Change of partner details Mrs Belinda Jane Tewson on 2024-11-13
2024-11-13LLP Notification of change for Ms Katinka Hanaghan as a person with significant control on
2024-11-13LLP Notification of change for Mrs Georgina Elizabeth O'toole as a person with significant control on
2024-11-13LLP Notification of change for Mrs Deborah Louise Seth as a person with significant control on
2024-11-13Change 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
2024-09-1330/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-12Limited liability partnership termination of member Rebecca Johnson on 2024-07-16
2024-09-12LLP Cessation of Tola Eve Eaton as a person with significant control on 2024-08-31
2024-09-12Limited liability partnership termination of member Tola Eve Eaton on 2024-08-31
2024-08-12Confirmation statement with no updates made up to 2024-07-30
2023-09-04Limited liability partnership termination of member Rosana Santin on 2023-08-31
2023-09-01Change of partner details Deborah Louise Seth on 2023-08-31
2023-09-01Change of partner details Ms Georgina Elizabeth O'toole on 2023-08-31
2023-09-01Change of partner details Katinka Hanaghan on 2023-08-31
2023-09-01Change of partner details Mrs Tola Eve Eaton on 2023-08-31
2023-09-01Limited liability partnership termination of member Richard William Holway on 2023-08-31
2023-09-01Limited liability partnership termination of member Anthony Elliot Miller on 2023-08-31
2023-09-01Limited liability partnership termination of member Elizabeth Gene Holway on 2023-08-31
2023-09-01LLP Cessation of Anthony Elliot Miller as a person with significant control on 2023-08-31
2023-09-01LLP Cessation of Richard William Holway as a person with significant control on 2023-08-31
2023-09-01LLP Notification of Tola Eve Eaton as a person with significant control on 2023-08-31
2023-09-01LLP Notification of Georgina Elizabeth O'toole as a person with significant control on 2023-08-31
2023-09-01LLP Notification of Deborah Louise Seth as a person with significant control on 2023-08-31
2023-09-01LLP Notification of Katinka Hanaghan as a person with significant control on 2023-08-31
2023-08-01Confirmation statement with no updates made up to 2023-07-30
2023-07-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-10Limited liability partnership termination of member Angela Eager on 2023-04-01
2023-04-10Limited liability partnership appointment of Mr Craig Wentworth on 2023-04-01 as member
2022-09-16LLCH01Change of partner details Mr Simon Baxter on 2022-09-12
2022-08-26LLP Cessation of Elizabeth Gene Holway as a person with significant control on 2022-07-29
2022-08-26LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on
2022-08-26LLP Notification of change for Mr Richard William Holway as a person with significant control on
2022-08-26LLP Cessation of Rosana Santin as a person with significant control on 2022-07-29
2022-08-26Confirmation statement with no updates made up to 2022-07-30
2022-08-26LLCS01Confirmation statement with no updates made up to 2022-07-30
2022-08-26LLPSC07LLP Cessation of Elizabeth Gene Holway as a person with significant control on 2022-07-29
2022-08-26LLPSC04LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on
2022-08-12LLCH01Change of partner details Ms Georgina Elizabeth O'toole on 2022-08-12
2022-07-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29LLTM01Limited liability partnership termination of member Paula Miles-Mathewson on 2022-06-24
2022-04-29Change of partner details Mr Richard William Holway on 2022-04-28
2022-04-29Change of partner details Mrs Elizabeth Gene Holway on 2022-04-28
2022-04-29LLP Notification of change for Mrs Elizabeth Gene Holway as a person with significant control on
2022-04-29Change of partner details Mr Anthony Elliot Miller on 2022-04-28
2022-04-29LLP Notification of change for Mr Anthony Elliot Miller as a person with significant control on
2022-04-29Change of partner details Katinka Hanaghan on 2022-04-28
2022-04-29Change of partner details Angela Eager on 2022-04-28
2022-04-29Change of partner details Helen Mcteer on 2022-04-28
2022-04-29Change of partner details Deborah Louise Seth on 2022-04-28
2022-04-29Change of partner details Mrs Belinda Jane Tewson on 2022-04-28
2022-04-29LLP Notification of change for Mr Richard William Holway as a person with significant control on
2022-04-29LLPSC04LLP Notification of change for Mrs Elizabeth Gene Holway as a person with significant control on
2022-04-29LLCH01Change of partner details Mr Richard William Holway on 2022-04-28
2022-04-08LLTM01Limited liability partnership termination of member Martin Courtney on 2022-03-31
2022-03-09LLAP01Limited liability partnership appointment of Mr Simon Baxter on 2022-03-07 as member
2022-03-09LLCH01Change of partner details Miss Emily Margaret Mills on 2022-03-09
2022-02-22LLAD01Change of registered office address for limited liability partnership from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP
2021-12-14Change of partner details Martin Courtney on 2021-12-14
2021-12-14LLCH01Change of partner details Martin Courtney on 2021-12-14
2021-09-23LLCH01Change of partner details Mrs Tola Eve Eaton on 2021-09-21
2021-08-03LLCS01Confirmation statement with no updates made up to 2021-07-30
2021-07-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04LLAP01Limited liability partnership appointment of Ms Tania Amelia Jane Wilson on 2021-01-01 as member
2020-08-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05LLCS01Confirmation statement with no updates made up to 2020-07-30
2017-10-04LLAP01LLP MEMBER APPOINTED MR MARC STUART HARDWICK
2017-10-04LLAP01LLP MEMBER APPOINTED MR DUNCAN JAMES AITCHISON
2017-09-13LLAP01LLP MEMBER APPOINTED MISS SARAH WENDY ROBINSON
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER REBECCA JOHNSON
2017-09-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN O'BRIEN
2017-08-29LLCS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-08-29LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANA SANTIN
2017-08-08AA30/04/17 TOTAL EXEMPTION FULL
2017-01-17LLAP01LLP MEMBER APPOINTED MRS REBECCA JOHNSON
2017-01-17LLAP01LLP MEMBER APPOINTED MR DALE PETERS
2017-01-17LLAP01LLP MEMBER APPOINTED MS HOLLY SUSANNAH PRESSLY
2016-09-17AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-16LLAP01LLP MEMBER APPOINTED ROSANA SANTIN
2016-08-05LLCS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LARNER
2016-02-19LLAP01LLP MEMBER APPOINTED MARTIN COURTNEY
2015-09-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-10LLAR01ANNUAL RETURN MADE UP TO 30/07/15
2014-12-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-05LLAR01ANNUAL RETURN MADE UP TO 30/07/14
2014-09-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GENE ELIZABETH HOLWAY / 30/07/2014
2014-07-25LLAP01LLP MEMBER APPOINTED MICHAEL JAMES LARNER
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER KHALDA DE SOUZA
2013-08-14LLAP01LLP MEMBER APPOINTED KHALDA DE SOUZA
2013-08-05LLAR01ANNUAL RETURN MADE UP TO 30/07/13
2013-07-18LLAP01LLP MEMBER APPOINTED MR. PETER JOHN ROE
2013-05-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-04-11LLAP01LLP MEMBER APPOINTED BELINDA TEWSON
2013-02-11LLAP01LLP MEMBER APPOINTED HELEN MCTEER
2012-11-12AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-15LLAP01LLP MEMBER APPOINTED KATINKA HANAGHAN
2012-08-17LLAR01ANNUAL RETURN MADE UP TO 30/07/12
2012-08-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP CODLING
2012-08-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 30/07/2012
2012-08-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GENE ELIZABETH HOLWAY / 30/07/2012
2012-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP CODLING
2011-10-31LLAP01LLP MEMBER APPOINTED PHILIP SPENCER CODLING
2011-10-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-08LLAR01ANNUAL RETURN MADE UP TO 30/07/11
2011-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 30/07/2011
2011-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH GENE HOLWAY / 30/07/2011
2011-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM HOLWAY / 30/07/2011
2011-07-15LLAP01LLP MEMBER APPOINTED ANGELA EAGER
2011-05-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ELLIOT MILLER / 01/05/2011
2011-04-26LLAP01LLP MEMBER APPOINTED DEBORAH LOUISE SETH
2011-01-10LLAP01LLP MEMBER APPOINTED TOLA EVE EATON
2011-01-10LLAP01LLP MEMBER APPOINTED JOHN PAUL O'BRIEN
2011-01-10LLAP01LLP MEMBER APPOINTED GEORGINA ELIZABETH O'TOOLE
2010-08-18LLAD02SAIL ADDRESS CREATED
2010-08-18LLAR01ANNUAL RETURN MADE UP TO 30/07/10
2010-07-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-03LLP363ANNUAL RETURN MADE UP TO 30/07/09
2009-04-27LLP225CURRSHO FROM 31/07/2009 TO 30/04/2009
2008-09-08LLP288cMEMBER'S PARTICULARS ANTHONY MILLER
2008-07-30LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TECHMARKETVIEW LLP 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 TECHMARKETVIEW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHMARKETVIEW LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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

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

Government spend with TECHMARKETVIEW LLP

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-03-31 GBP £3,300
East Sussex County Council 2013-04-08 GBP £3,300

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 TECHMARKETVIEW LLP 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 TECHMARKETVIEW LLP 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 TECHMARKETVIEW LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1