Techtiq Solutions Ltd. is a private limited company located at 63 St Mary Axe, St. Mary Axe, London EC3A 8AA. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-27, this 6-year-old company is run by 2 directors. Director Gerald M., appointed on 10 October 2018. Director Chris K., appointed on 27 October 2017. The company is officially categorised as "business and domestic software development" (SIC: 62012). The latest confirmation statement was sent on 2021-08-26 and the date for the subsequent filing is 2022-09-09. Additionally, the statutory accounts were filed on 31 October 2020 and the next filing is due on 31 October 2022.
Techtiq Solutions Ltd. Address / Contact
Office Address
63 St Mary Axe
Office Address2
St. Mary Axe
Town
London
Post code
EC3A 8AA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11036244
Date of Incorporation
Fri, 27th Oct 2017
Industry
Business and domestic software development
End of financial Year
31st October
Company age
7 years old
Account next due date
Mon, 31st Oct 2022 (515 days after)
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Fri, 9th Sep 2022 (2022-09-09)
Last confirmation statement dated
Thu, 26th Aug 2021
Company staff
Gerald M.
Position: Director
Appointed: 10 October 2018
Chris K.
Position: Director
Appointed: 27 October 2017
Kimera Capital Holdings Limited
Position: Corporate Director
Appointed: 10 August 2020
Resigned: 10 July 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-10-31
2019-10-31
2020-10-31
Balance Sheet
Current Assets
25 413
1 870
Net Assets Liabilities
20 366
-4 996
-44 338
Other
Version Production Software
2 020
2 022
Accrued Liabilities Not Expressed Within Creditors Subtotal
600
1 200
Average Number Employees During Period
2
2
Creditors
5 048
7 164
28 898
Fixed Assets
898
760
Net Current Assets Liabilities
20 365
-5 294
-28 898
Total Assets Less Current Liabilities
20 366
-4 396
-28 138
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
gazette
Free Download
(1 page)
TM01
10th July 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 26th August 2021
filed on: 11th, October 2021
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
accounts
Free Download
(5 pages)
AA
Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
accounts
Free Download
(5 pages)
AP02
New member appointment on 10th August 2020.
filed on: 26th, August 2020
officers
Free Download
(2 pages)
SH01
Statement of Capital on 10th October 2019: 100.00 GBP
filed on: 26th, August 2020
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates 26th August 2020
filed on: 26th, August 2020
confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 10th October 2018
filed on: 26th, August 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 26th October 2019
filed on: 6th, December 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2018
filed on: 28th, November 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 26th October 2018
filed on: 7th, November 2018
confirmation statement
Free Download
(3 pages)
CH01
On 10th September 2018 director's details were changed
filed on: 11th, September 2018
officers
Free Download
(2 pages)
AD01
Address change date: 1st April 2018. New Address: 63 st Mary Axe St. Mary Axe London EC3A 8AA. Previous address: 24 Holborn Viaduct London EC1A 2BN England
filed on: 1st, April 2018
address
Free Download
(1 page)
AD01
Address change date: 22nd January 2018. New Address: 24 Holborn Viaduct London EC1A 2BN. Previous address: 22 Roberta Street London London E2 6AW United Kingdom
filed on: 22nd, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.