Techmothers Limited HITCHIN


Founded in 2016, Techmothers, classified under reg no. 10333772 is an active company. Currently registered at 65 Knowl Piece SG4 0TY, Hitchin the company has been in the business for eight years. Its financial year was closed on August 30 and its latest financial statement was filed on 2022/08/30.

The firm has 3 directors, namely Nadira H., Sue B. and Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 22 January 2018 and Nadira H. has been with the company for the least time - from 31 March 2020. As of 21 May 2024, there were 8 ex directors - Ekaterina P., Ekatarina P. and others listed below. There were no ex secretaries.

Techmothers Limited Address / Contact

Office Address 65 Knowl Piece
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10333772
Date of Incorporation Wed, 17th Aug 2016
Industry Other education not elsewhere classified
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (9 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Wed, 30th Aug 2023 (2023-08-30)
Last confirmation statement dated Tue, 16th Aug 2022

Company staff

Nadira H.

Position: Director

Appointed: 31 March 2020

Sue B.

Position: Director

Appointed: 01 January 2019

Nicholas C.

Position: Director

Appointed: 22 January 2018

Ekaterina P.

Position: Director

Appointed: 10 April 2020

Resigned: 11 October 2021

Ekatarina P.

Position: Director

Appointed: 31 March 2020

Resigned: 31 March 2020

Lauren A.

Position: Director

Appointed: 27 September 2019

Resigned: 09 July 2020

Sharleen K.

Position: Director

Appointed: 07 May 2019

Resigned: 17 April 2020

Carrie-Anne A.

Position: Director

Appointed: 01 January 2019

Resigned: 09 July 2020

Nilufar A.

Position: Director

Appointed: 30 November 2016

Resigned: 27 September 2019

Nick S.

Position: Director

Appointed: 30 November 2016

Resigned: 25 February 2020

Susan B.

Position: Director

Appointed: 17 August 2016

Resigned: 27 July 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Nicholas C. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Nilufar A. This PSC and has 25-50% voting rights. Then there is Nick S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Nicholas C.

Notified on 3 September 2018
Ceased on 28 August 2019
Nature of control: 25-50% voting rights

Nilufar A.

Notified on 3 September 2018
Ceased on 28 August 2019
Nature of control: 25-50% voting rights

Nick S.

Notified on 3 September 2018
Ceased on 28 August 2019
Nature of control: 25-50% voting rights

Susan B.

Notified on 17 August 2016
Ceased on 27 July 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-302022-08-30
Balance Sheet
Cash Bank On Hand48 49856 1052 4784 290
Current Assets51 17757 5133 5274 853
Debtors2 6791 4081 049563
Other Debtors5639051 049563
Other
Average Number Employees During Period12  
Creditors30 71951 8857 7995 948
Net Current Assets Liabilities20 4585 628-4 272-1 095
Other Creditors27 91648 2698724 872
Other Taxation Social Security Payable 3 541-464-464
Total Assets Less Current Liabilities20 4585 628-4 272-1 095
Trade Creditors Trade Payables2 803757 3911 540
Trade Debtors Trade Receivables2 116503  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
Free Download (1 page)

Company search