Techhouse Communications Group Limited LONDON


Techhouse Communications Group started in year 1994 as Private Limited Company with registration number 02930997. The Techhouse Communications Group company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD. Since 2017/12/05 Techhouse Communications Group Limited is no longer carrying the name Fonehouse.

The firm has one director. Clive B., appointed on 16 August 1995. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Techhouse Communications Group Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930997
Date of Incorporation Thu, 19th May 1994
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Clive B.

Position: Director

Appointed: 16 August 1995

Stuart J.

Position: Director

Appointed: 29 September 2015

Resigned: 16 May 2017

Paul C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2016

Clive B.

Position: Secretary

Appointed: 31 May 2005

Resigned: 24 February 2009

Shahram H.

Position: Director

Appointed: 17 November 2003

Resigned: 21 October 2008

Adam S.

Position: Secretary

Appointed: 30 April 2003

Resigned: 31 May 2005

David W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 April 2003

Shahram H.

Position: Secretary

Appointed: 22 March 1997

Resigned: 01 January 2002

Clive B.

Position: Secretary

Appointed: 16 August 1995

Resigned: 01 January 2000

Fariborz Z.

Position: Director

Appointed: 16 August 1995

Resigned: 24 January 1997

Sara G.

Position: Director

Appointed: 10 October 1994

Resigned: 16 August 1995

Vida G.

Position: Secretary

Appointed: 19 May 1994

Resigned: 16 August 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 May 1994

Resigned: 19 May 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1994

Resigned: 19 May 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Clive B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fonehouse December 5, 2017
Fone House January 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand522 48388 326170 827116 436134 732
Current Assets1 854 331519 198253 685321 311371 167
Debtors1 331 848430 87282 858174 809206 369
Net Assets Liabilities1 819 374488 825464 290607 505796 868
Other Debtors1 306 785381 95930 46682 958139 849
Property Plant Equipment529 205563 531530 569529 205529 205
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    12 500
Accumulated Depreciation Impairment Property Plant Equipment 23 58756 54957 913 
Average Number Employees During Period 5111
Bank Borrowings Overdrafts323 979321 416297 132193 035225 081
Corporation Tax Payable252 00054 000 11 000 
Creditors323 97925 00025 000218 035250 081
Current Asset Investments   30 06630 066
Fixed Assets630 570648 816774 185763 352993 402
Increase From Depreciation Charge For Year Property Plant Equipment 23 58732 9621 364 
Investments101 36585 285243 616234 147464 197
Investments Fixed Assets101 36585 285243 616234 147464 197
Investments In Group Undertakings Participating Interests 4 276151151151
Loans To Group Undertakings Participating Interests 81 009239 340229 871459 921
Net Current Assets Liabilities1 512 783-134 991-284 89562 18866 047
Other Creditors9 20725 00025 00025 00025 000
Other Investments Other Than Loans  4 1254 1254 125
Other Taxation Social Security Payable22 490 20 28211 6565 511
Property Plant Equipment Gross Cost529 205587 118587 118587 118 
Total Additions Including From Business Combinations Property Plant Equipment 57 913   
Total Assets Less Current Liabilities2 143 353513 825489 290825 5401 059 449
Trade Creditors Trade Payables4 27225 335112 0573 6271 509
Trade Debtors Trade Receivables25 06348 91352 39291 85166 520

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, May 2023
Free Download (11 pages)

Company search