Background WavePink WaveYellow Wave

TEKNOL HOUSE LTD (04074802)

TEKNOL HOUSE LTD (04074802) is an active UK company. incorporated on 20 September 2000. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TEKNOL HOUSE LTD has been registered for 25 years. Current directors include CHEAL, Gerald Keith, CRAWFORD CLARKE, Robert William, LUNT, Anthony Edward and 2 others.

Company Number
04074802
Status
active
Type
ltd
Incorporated
20 September 2000
Age
25 years
Address
C/O Manser Hunot, Burgess Hill, RH15 9TN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHEAL, Gerald Keith, CRAWFORD CLARKE, Robert William, LUNT, Anthony Edward, MAENNLING, Richard Anthony Edward, NOAKES, Raymond Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKNOL HOUSE LTD

TEKNOL HOUSE LTD is an active company incorporated on 20 September 2000 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TEKNOL HOUSE LTD was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04074802

LTD Company

Age

25 Years

Incorporated 20 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Manser Hunot Highland House Albert Drive Burgess Hill, RH15 9TN,

Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 10
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FAIRWAYS SECRETARIES LTD

Active
Albert Drive, Burgess HillRH15 9TN
Corporate secretary
Appointed 17 Dec 2015

CHEAL, Gerald Keith

Active
4 Chilcomb, Burgess HillRH15 0DJ
Born June 1964
Director
Appointed 20 Sept 2000

CRAWFORD CLARKE, Robert William

Active
Staples Barn Lane, HenfieldBN5 9PR
Born May 1964
Director
Appointed 12 Jul 2023

LUNT, Anthony Edward

Active
18 Charlwood Gardens, Burgess HillRH15 0RE
Born May 1959
Director
Appointed 20 Sept 2000

MAENNLING, Richard Anthony Edward

Active
3 Yorklands, HoveBN3 6RW
Born August 1952
Director
Appointed 20 Sept 2000

NOAKES, Raymond Leslie

Active
Highfield New Pound Common, BillingshurstRH14 0EJ
Born July 1952
Director
Appointed 20 Sept 2000

MAENNLING, Richard Anthony Edward

Resigned
2 Arundel Terrace, BrightonBN2 1GA
Secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

FAIRWAY SECRETARIES LIMITED

Resigned
Albert Drive, Burgess HillRH15 9TN
Corporate secretary
Appointed 20 Sept 2000
Resigned 16 Dec 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Sept 2000
Resigned 20 Sept 2000

EDGE, Philip John

Resigned
Elfan, RedhillRH1 5DH
Born April 1966
Director
Appointed 20 Sept 2000
Resigned 26 Mar 2025

NOBLE, Paul Douglas

Resigned
Lexington Drive, Haywards HeathRH16 3UN
Born August 1957
Director
Appointed 20 Sept 2000
Resigned 12 Jul 2023

ROBINSON, John Alan

Resigned
19 Fairfield Crescent, HurstpierpointBN6 9SF
Born June 1948
Director
Appointed 20 Sept 2000
Resigned 27 Nov 2008

SMITH, Michael

Resigned
79 Katherine Way, SeafordBN25 2XF
Born May 1952
Director
Appointed 20 Sept 2000
Resigned 04 Jul 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Sept 2000
Resigned 20 Sept 2000
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
88(2)R88(2)R
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
287Change of Registered Office
Incorporation Company
20 September 2000
NEWINCIncorporation