Techrelate Ltd LONDON


Techrelate started in year 2009 as Private Limited Company with registration number 06914938. The Techrelate company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Calder & Co. Postal code: WC2H 7HF. Since 2011-02-25 Techrelate Ltd is no longer carrying the name Trustmeit.

The company has 2 directors, namely Amy P., Julian F.. Of them, Julian F. has been with the company the longest, being appointed on 26 May 2009 and Amy P. has been with the company for the least time - from 15 May 2020. Currenlty, the company lists one former director, whose name is William O. and who left the the company on 16 July 2018. In addition, there is one former secretary - Gary C. who worked with the the company until 9 February 2018.

Techrelate Ltd Address / Contact

Office Address Calder & Co
Office Address2 30 Orange Street
Town London
Post code WC2H 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06914938
Date of Incorporation Tue, 26th May 2009
Industry Other information technology service activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Calder & Co (registrars) Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Amy P.

Position: Director

Appointed: 15 May 2020

Julian F.

Position: Director

Appointed: 26 May 2009

William O.

Position: Director

Appointed: 01 June 2014

Resigned: 16 July 2018

Gary C.

Position: Secretary

Appointed: 26 May 2009

Resigned: 09 February 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Julian F. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is William O. This PSC has significiant influence or control over the company,.

Julian F.

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

William O.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: significiant influence or control

Company previous names

Trustmeit February 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth2 7461 1141 2548418      
Balance Sheet
Cash Bank On Hand         186 564208 255
Current Assets4 98422 15728 12035 48933 080112 159137 374134 756174 589302 569327 478
Debtors3 14416 20515 63122 62625 793    116 005119 223
Net Assets Liabilities         210 453242 531
Other Debtors         5 1984 000
Property Plant Equipment         15 79211 531
Cash Bank In Hand1 8405 95212 48912 8637 287      
Intangible Fixed Assets12 0006 0000        
Net Assets Liabilities Including Pension Asset Liability2 7461 1141 2548418      
Tangible Fixed Assets1 2561 3929284 3348 715      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve2 7451 1131 2537417      
Shareholder Funds2 7461 1141 2548418      
Other
Total Fixed Assets Additions 1 0901224 2588 691      
Total Fixed Assets Cost Or Valuation35 56336 65336 77541 03319 724      
Total Fixed Assets Depreciation22 30729 26135 84736 69911 009      
Total Fixed Assets Depreciation Charge In Period 6 9546 5868524 310      
Accrued Liabilities Not Expressed Within Creditors Subtotal    7918268468698691 562 
Accumulated Depreciation Impairment Property Plant Equipment         27 17434 259
Additions Other Than Through Business Combinations Property Plant Equipment          2 824
Average Number Employees During Period     7889911
Bank Borrowings Overdrafts         8 7344 189
Corporation Tax Payable          11 675
Creditors    40 58678 40160 66365 26976 624106 02696 478
Depreciation Rate Used For Property Plant Equipment          33
Fixed Assets13 2567 3929284 3348 7154 5921 0342 3926 07815 792 
Increase From Depreciation Charge For Year Property Plant Equipment          7 085
Net Current Assets Liabilities2 6975 3321 335-4 326-8 29733 75876 71169 48797 965196 543231 000
Other Creditors         1 5621 440
Other Taxation Social Security Payable         39 24840 398
Property Plant Equipment Gross Cost         42 96645 790
Total Assets Less Current Liabilities15 95312 7242 263841838 35077 74571 879104 043210 773242 531
Trade Creditors Trade Payables         58 04438 776
Trade Debtors Trade Receivables         110 807115 223
Creditors Due After One Year Total Noncurrent Liabilities13 20711 6101 0090       
Creditors Due Within One Year Total Current Liabilities2 28716 82526 78539 81541 377      
Intangible Fixed Assets Aggregate Amortisation Impairment18 00024 00030 00030 0000      
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000        
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 0000      
Tangible Fixed Assets Additions 1 0901224 2588 691      
Tangible Fixed Assets Cost Or Valuation5 5636 6536 77511 03319 724      
Tangible Fixed Assets Depreciation4 3075 2615 8476 69911 009      
Tangible Fixed Assets Depreciation Charge For Period 9545868524 310      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-05-31 to 2023-05-30
filed on: 26th, February 2024
Free Download (1 page)

Company search