Techfueld Ltd is a private limited company that can be found at 5 Jewry Street, Dawson House, London EC3N 2EX. Incorporated on 2022-09-04, this 1-year-old company is run by 3 directors and 1 secretary.
Director Jack S., appointed on 01 February 2023. Director Abdulhakeem A., appointed on 04 September 2022. Director Christopher E., appointed on 04 September 2022.
Changing the topic to secretaries, we can name: Abdulhakeem A., appointed on 04 September 2022.
The company is categorised as "other activities of employment placement agencies" (SIC: 78109).
The last confirmation statement was filed on 2023-09-03 and the date for the subsequent filing is 2024-09-17.
Office Address | 5 Jewry Street |
Office Address2 | Dawson House |
Town | London |
Post code | EC3N 2EX |
Country of origin | United Kingdom |
Registration Number | 14334490 |
Date of Incorporation | Sun, 4th Sep 2022 |
Industry | Other activities of employment placement agencies |
End of financial Year | 30th September |
Company age | 2 years old |
Account next due date | Tue, 4th Jun 2024 (37 days left) |
Next confirmation statement due date | Tue, 17th Sep 2024 (2024-09-17) |
Last confirmation statement dated | Sun, 3rd Sep 2023 |
The register of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Jack S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Abdulhakeem A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Jack S.
Notified on | 1 February 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Christopher E.
Notified on | 3 October 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Abdulhakeem A.
Notified on | 4 September 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rishin P.
Notified on | 3 October 2022 |
Ceased on | 2 February 2023 |
Nature of control: |
right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Mon, 30th Oct 2023. New Address: 5 Jewry Street Dawson House London EC3N 2EX. Previous address: 99 Bishopsgate 1st Floor London , EC2M 3XD United Kingdom filed on: 30th, October 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy