Technology Innovation Centre (commercial) Limited BIRMINGHAM


Founded in 1999, Technology Innovation Centre (commercial), classified under reg no. 03812726 is an active company. Currently registered at Birmingham City University University House B5 5JU, Birmingham the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Karen S., Jagrup D. and Hanifa S.. In addition one secretary - Thabiso D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Technology Innovation Centre (commercial) Limited Address / Contact

Office Address Birmingham City University University House
Office Address2 15 Bartholomew Row
Town Birmingham
Post code B5 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812726
Date of Incorporation Fri, 23rd Jul 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Thabiso D.

Position: Secretary

Appointed: 05 December 2023

Karen S.

Position: Director

Appointed: 05 December 2023

Jagrup D.

Position: Director

Appointed: 14 April 2022

Hanifa S.

Position: Director

Appointed: 05 November 2018

Robert B.

Position: Director

Appointed: 05 November 2019

Resigned: 14 April 2022

David W.

Position: Director

Appointed: 05 November 2018

Resigned: 31 October 2019

Karen S.

Position: Secretary

Appointed: 06 June 2016

Resigned: 05 December 2023

Julian B.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2023

Paul I.

Position: Director

Appointed: 01 August 2014

Resigned: 31 October 2014

Jennifer L.

Position: Director

Appointed: 07 June 2010

Resigned: 31 March 2020

Christopher H.

Position: Director

Appointed: 01 December 2009

Resigned: 05 November 2018

Christine A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 June 2016

Melvyn L.

Position: Director

Appointed: 26 March 2009

Resigned: 30 September 2018

David M.

Position: Director

Appointed: 01 December 2008

Resigned: 31 August 2011

Richard S.

Position: Director

Appointed: 29 September 2008

Resigned: 30 November 2009

David T.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2009

Stuart P.

Position: Director

Appointed: 15 November 2004

Resigned: 28 February 2007

Mary M.

Position: Director

Appointed: 23 July 2004

Resigned: 22 August 2008

Richard S.

Position: Director

Appointed: 20 May 2004

Resigned: 23 July 2004

Barry H.

Position: Director

Appointed: 04 September 2002

Resigned: 13 February 2008

Barry J.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2010

Maxine P.

Position: Director

Appointed: 01 August 2002

Resigned: 01 August 2014

David C.

Position: Director

Appointed: 17 April 2002

Resigned: 18 October 2004

Roderick W.

Position: Director

Appointed: 13 November 2001

Resigned: 16 September 2005

David B.

Position: Director

Appointed: 08 November 2000

Resigned: 31 August 2002

James S.

Position: Director

Appointed: 08 November 2000

Resigned: 28 February 2009

Joseph S.

Position: Director

Appointed: 08 November 2000

Resigned: 15 September 2005

Ian O.

Position: Director

Appointed: 08 November 2000

Resigned: 26 July 2008

David T.

Position: Director

Appointed: 23 July 1999

Resigned: 30 April 2004

Maxine P.

Position: Secretary

Appointed: 23 July 1999

Resigned: 30 November 2009

Graham R.

Position: Director

Appointed: 23 July 1999

Resigned: 13 July 2007

Peter K.

Position: Director

Appointed: 23 July 1999

Resigned: 31 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand9 5479 537
Current Assets2 196 7832 263 394
Debtors2 187 2362 253 857
Net Assets Liabilities-14 518-4 729
Other
Balances Amounts Owed To Related Parties2 210 3562 268 123
Creditors2 211 3012 268 123
Net Current Assets Liabilities-14 518-4 729
Total Assets Less Current Liabilities-14 518-4 729

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 15th, February 2024
Free Download (25 pages)

Company search

Advertisements