Technocomm Consulting Ltd THATCHAM


Founded in 2013, Technocomm Consulting, classified under reg no. 08761509 is an active company. Currently registered at Cb Heslop & Co RG19 3JG, Thatcham the company has been in the business for eleven years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Stephen L., David W. and Bijan M. and others. Of them, Bijan M., Marianne M. have been with the company the longest, being appointed on 5 November 2013 and Stephen L. has been with the company for the least time - from 10 November 2023. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Technocomm Consulting Ltd Address / Contact

Office Address Cb Heslop & Co
Office Address2 1 High Street
Town Thatcham
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761509
Date of Incorporation Tue, 5th Nov 2013
Industry Other telecommunications activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Stephen L.

Position: Director

Appointed: 10 November 2023

David W.

Position: Director

Appointed: 21 November 2014

Bijan M.

Position: Director

Appointed: 05 November 2013

Marianne M.

Position: Director

Appointed: 05 November 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Marianne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bijan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Marianne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bijan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 7161 03515 544      
Balance Sheet
Cash Bank In Hand5404 41511 695      
Cash Bank On Hand  11 69527 75819 51355 97946 9898 57817 992
Current Assets3 3954 41530 71779 37899 05060 94652 16813 90923 728
Debtors2 855 19 02251 62079 5374 9675 1795 3315 736
Net Assets Liabilities  15 54451 21370 85824 484-37 790-57 900-57 385
Net Assets Liabilities Including Pension Asset Liability1 7161 03515 544      
Property Plant Equipment  3 5462 07883 61061 76540 8681 9601 307
Tangible Fixed Assets1 0181 2243 546      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve7163514 544      
Shareholder Funds1 7161 03515 544      
Other
Accrued Liabilities  5001 7001 7001 7001 7001 7001 700
Accumulated Depreciation Impairment Property Plant Equipment  2 3303 79825 82547 67068 56710 23910 892
Average Number Employees During Period   322221
Corporation Tax Payable  10 84918 725    3
Corporation Tax Recoverable    4 7234 7234 7234 7234 723
Creditors  18 01029 53432 64828 63871 33273 39682 172
Creditors Due Within One Year2 4974 35918 010      
Dividends Paid     9 600   
Finance Lease Liabilities Present Value Total    32 64828 63821 332  
Increase From Depreciation Charge For Year Property Plant Equipment   1 46822 02721 84520 897 653
Net Current Assets Liabilities8985612 70749 84435 7823 092439-59 487-58 444
Number Shares Allotted1 0001 0001 000      
Number Shares Issued Fully Paid     1 0001 000 1 000
Other Taxation Social Security Payable  5732 2672 7072 733-621-527 
Par Value Share111  11 1
Profit Loss     -36 774-62 274 515
Property Plant Equipment Gross Cost  5 8765 876109 435109 435 12 199 
Provisions For Liabilities Balance Sheet Subtotal  70970915 88611 7357 765373248
Provisions For Liabilities Charges200245709      
Recoverable Value-added Tax  1123305372444566081 013
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions1 3587273 791      
Tangible Fixed Assets Cost Or Valuation1 3582 0855 876      
Tangible Fixed Assets Depreciation3408612 330      
Tangible Fixed Assets Depreciation Charged In Period3405211 469      
Total Additions Including From Business Combinations Property Plant Equipment    103 559    
Total Assets Less Current Liabilities1 9161 28016 25351 922119 39264 85741 307-57 527-57 137
Trade Creditors Trade Payables  3242352-11142942
Trade Debtors Trade Receivables  18 91051 29074 277    
Bank Borrowings Overdrafts      50 000  
Other Creditors        2 812

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 5th November 2023
filed on: 22nd, November 2023
Free Download (4 pages)

Company search

Advertisements