Background WavePink WaveYellow Wave

TECHEX EUROPE LIMITED (03231076)

TECHEX EUROPE LIMITED (03231076) is an active UK company. incorporated on 30 July 1996. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHEX EUROPE LIMITED has been registered for 29 years. Current directors include BERGMAN BAILEY, Camilla Louise, BERGMAN BAILEY, Richard Olof, KEWLEY, Scott John and 1 others.

Company Number
03231076
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
Greenwood House, Bracknell, RG12 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERGMAN BAILEY, Camilla Louise, BERGMAN BAILEY, Richard Olof, KEWLEY, Scott John, MORT, Simon Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHEX EUROPE LIMITED

TECHEX EUROPE LIMITED is an active company incorporated on 30 July 1996 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHEX EUROPE LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03231076

LTD Company

Age

29 Years

Incorporated 30 July 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

PACKETCHECK LIMITED
From: 30 July 1996To: 3 February 1997
Contact
Address

Greenwood House London Road Bracknell, RG12 2AA,

Previous Addresses

2 the Braccans London Road Bracknell Berkshire RG12 2XH
From: 18 October 2011To: 20 November 2017
Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP
From: 30 July 1996To: 18 October 2011
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Capital Reduction
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Share Buyback
Jan 16
Share Buyback
Mar 17
Share Buyback
Mar 17
Share Buyback
Feb 18
Capital Reduction
Feb 18
Loan Cleared
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
Nov 24
9
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BERGMAN BAILEY, Camilla Louise

Active
London Road, BracknellRG12 2AA
Born December 1982
Director
Appointed 14 Jun 2022

BERGMAN BAILEY, Richard Olof

Active
London Road, BracknellRG12 2AA
Born November 1982
Director
Appointed 21 Oct 2015

KEWLEY, Scott John

Active
London Road, BracknellRG12 2AA
Born January 1978
Director
Appointed 23 Feb 2024

MORT, Simon Anthony

Active
London Road, BracknellRG12 2AA
Born August 1974
Director
Appointed 27 Nov 2024

BAGAL, Satwant Singh

Resigned
41 Victoria Road, SouthallUB2 4EE
Secretary
Appointed 02 Sept 1996
Resigned 16 Jan 1997

BOND, Andrew Charles

Resigned
London Road, BracknellRG12 2AA
Secretary
Appointed 16 Jan 1997
Resigned 14 Jun 2022

LOAKE, Jonathan David

Resigned
The Close 4 North Place, OxfordOX3 9HX
Secretary
Appointed 21 Aug 1996
Resigned 31 Aug 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 21 Aug 1996

BAILEY, Christopher Adrian

Resigned
The Braccans, BracknellRG12 2XH
Born November 1949
Director
Appointed 02 Sept 1996
Resigned 21 Oct 2015

ELY, Dominic Robert Nile

Resigned
London Road, BracknellRG12 2AA
Born June 1972
Director
Appointed 14 Jun 2022
Resigned 06 Apr 2023

GOWANS, Andrew John

Resigned
Court House, Middleton StoneyOX25 4AQ
Born October 1966
Director
Appointed 21 Aug 1996
Resigned 31 Aug 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 1996
Resigned 21 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022

Mr Richard Olof Bergman Bailey

Ceased
London Road, BracknellRG12 2AA
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
16 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Capital Cancellation Shares
4 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
23 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Resolution
28 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 March 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
16 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2015
SH10Notice of Particulars of Variation
Capital Cancellation Shares
13 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Move Registers To Sail Company
23 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 August 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
11 May 2011
AUDAUD
Accounts With Accounts Type Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
353353
Legacy
5 June 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
30 March 2004
244244
Auditors Resignation Company
30 March 2004
AUDAUD
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Auditors Resignation Company
5 November 1999
AUDAUD
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
225Change of Accounting Reference Date
Legacy
13 November 1996
88(2)R88(2)R
Legacy
24 September 1996
123Notice of Increase in Nominal Capital
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
287Change of Registered Office
Incorporation Company
30 July 1996
NEWINCIncorporation