Techco Limited NORTHAMPTON


Techco started in year 2015 as Private Limited Company with registration number 09400607. The Techco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Northampton at Direct House 3 Clayfield Close. Postal code: NN3 6QN. Since Wednesday 30th November 2022 Techco Limited is no longer carrying the name Vtx Global.

The company has one director. Matthew C., appointed on 22 January 2015. There are currently no secretaries appointed. As of 11 May 2024, there were 5 ex directors - Marcus C., Benjamin C. and others listed below. There were no ex secretaries.

Techco Limited Address / Contact

Office Address Direct House 3 Clayfield Close
Office Address2 Moulton Park
Town Northampton
Post code NN3 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400607
Date of Incorporation Thu, 22nd Jan 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 22 January 2015

Marcus C.

Position: Director

Appointed: 23 January 2021

Resigned: 10 April 2023

Benjamin C.

Position: Director

Appointed: 23 January 2021

Resigned: 10 April 2023

Benjamin C.

Position: Director

Appointed: 22 January 2015

Resigned: 27 September 2016

Lewis C.

Position: Director

Appointed: 22 January 2015

Resigned: 27 September 2016

Marcus C.

Position: Director

Appointed: 22 January 2015

Resigned: 27 September 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we researched, there is Baca Holdings Ltd from Northampton, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laura C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Baca Holdings Ltd

Unit 3 Clayfield Close, Moulton Park, Northampton, NN3 6QN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07035110
Notified on 23 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew C.

Notified on 6 April 2016
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Laura C.

Notified on 27 September 2016
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Benjamin C.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Lewis C.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Marcus C.

Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control: significiant influence or control

Company previous names

Vtx Global November 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-16 423       
Balance Sheet
Cash Bank In Hand9 087       
Cash Bank On Hand9 08723 29431 3225 2764 4048154 4379 295
Current Assets22 38634 23133 8888 3124 9752 335100 571109 306
Debtors2 40710 9372 5663 03657124596 134100 011
Net Assets Liabilities-16 423-20 513-20 317-20 503-1 971-4 00724 53966 320
Other Debtors100100100328100245  
Stocks Inventory10 892       
Total Inventories10 892    1 275  
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-16 523       
Shareholder Funds-16 423       
Other
Accrued Liabilities1 211800      
Accrued Liabilities Deferred Income      4 8305 253
Accumulated Depreciation Impairment Property Plant Equipment       281
Amounts Owed By Group Undertakings      49 85465 022
Amounts Owed To Group Undertakings      52 24912 502
Corporation Tax Payable      5 7329 573
Creditors31 20053 00053 00028 0002 0005 00076 03243 618
Creditors Due Within One Year38 809       
Increase From Depreciation Charge For Year Property Plant Equipment       281
Net Current Assets Liabilities14 77732 48732 6837 49729-4 00724 53965 688
Number Shares Allotted100       
Other Creditors15353 00053 00028 0002 0005 0004 830 
Other Taxation Social Security Payable 57255 3 742 17 541 
Par Value Share1       
Prepayments249283      
Property Plant Equipment Gross Cost       1 124
Provisions For Liabilities Balance Sheet Subtotal       211
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment       1 124
Total Assets Less Current Liabilities-16 42332 48732 6837 49729-4 00724 53966 531
Trade Creditors Trade Payables6 110887135 3895121 4127 218
Trade Debtors Trade Receivables2 05810 5542 4662 708471 46 28034 989
Average Number Employees During Period   112  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed techco LIMITEDcertificate issued on 19/12/23
filed on: 19th, December 2023
Free Download (3 pages)

Company search