You are here: bizstats.co.uk > a-z index > T list > TE list

Teqniq Limited LONDON


Founded in 2015, Teqniq, classified under reg no. 09686748 is an active company. Currently registered at 7 Longcourt Mews E11 2BE, London the company has been in the business for nine years. Its financial year was closed on July 30 and its latest financial statement was filed on 31st July 2021.

The firm has 3 directors, namely Gemma H., Geoffrey K. and Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 8 May 2017 and Gemma H. has been with the company for the least time - from 31 March 2021. As of 23 May 2024, there was 1 ex director - Ann K.. There were no ex secretaries.

Teqniq Limited Address / Contact

Office Address 7 Longcourt Mews
Town London
Post code E11 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09686748
Date of Incorporation Wed, 15th Jul 2015
Industry Temporary employment agency activities
End of financial Year 30th July
Company age 9 years old
Account next due date Fri, 28th Jul 2023 (300 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 28th Jul 2023 (2023-07-28)
Last confirmation statement dated Thu, 14th Jul 2022

Company staff

Gemma H.

Position: Director

Appointed: 31 March 2021

Geoffrey K.

Position: Director

Appointed: 28 March 2019

Paul K.

Position: Director

Appointed: 08 May 2017

Ann K.

Position: Director

Appointed: 15 July 2015

Resigned: 17 February 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Geoffrey K. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ann K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Geoffrey K.

Notified on 18 February 2021
Nature of control: significiant influence or control

Ann K.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-11 218     
Balance Sheet
Cash Bank In Hand5 808     
Cash Bank On Hand5 8085 9224 46710 825240 8397 296
Current Assets111 40232 70260 324149 578396 768177 484
Debtors92 48626 78055 857138 753155 929170 188
Intangible Fixed Assets4 000     
Net Assets Liabilities -20 43816 78812 1922 538-232 022
Other Debtors   1 6672 2121 667
Property Plant Equipment1 6678346455 0953 3536 960
Tangible Fixed Assets1 667     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-11 219     
Shareholder Funds-11 218     
Other
Accrued Liabilities5 2547 18010 12824 69221 39630 045
Accumulated Amortisation Impairment Intangible Assets1 0002 0003 0004 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment8331 6662 8224 6366 47410 143
Average Number Employees During Period333332
Corporation Tax Payable3 2266 1519 54727 93288 09788 097
Creditors131 99556 97446 058142 513240 000192 000
Creditors Due Within One Year115 179     
Fixed Assets5 6673 8342 6456 0953 3536 960
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 000 
Increase From Depreciation Charge For Year Property Plant Equipment 8331 1561 8141 8383 669
Intangible Assets4 0003 0002 0001 000  
Intangible Assets Gross Cost5 0005 0005 0005 0005 000 
Intangible Fixed Assets Additions5 000     
Intangible Fixed Assets Aggregate Amortisation Impairment1 000     
Intangible Fixed Assets Amortisation Charged In Period1 000     
Intangible Fixed Assets Cost Or Valuation5 000     
Net Current Assets Liabilities-16 885-24 27214 2667 065239 822-45 660
Number Shares Allotted1     
Other Creditors   371346386
Other Taxation Social Security Payable1 00470117   
Par Value Share1     
Prepayments 89117 96369 822150 75136 262
Property Plant Equipment Gross Cost2 5002 5003 4679 7319 82717 103
Provisions For Liabilities Balance Sheet Subtotal  1239686371 322
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions2 500     
Tangible Fixed Assets Cost Or Valuation2 500     
Tangible Fixed Assets Depreciation833     
Tangible Fixed Assets Depreciation Charged In Period833     
Total Additions Including From Business Combinations Property Plant Equipment  9676 264967 276
Total Assets Less Current Liabilities-14 926-20 43816 91113 160243 175-38 700
Trade Creditors Trade Payables20 98614 007 57 7222 231475
Trade Debtors Trade Receivables105 59425 88937 89467 2642 966109 912
Bank Borrowings Overdrafts    240 00048 000
Prepayments Accrued Income     22 347
Total Borrowings    5 315247 036

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 7 Longcourt Mews London E11 2BE England on 2nd March 2024 to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA
filed on: 2nd, March 2024
Free Download (2 pages)

Company search