Background WavePink WaveYellow Wave

TECDESK (UK) LTD (04800288)

TECDESK (UK) LTD (04800288) is an active UK company. incorporated on 16 June 2003. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). TECDESK (UK) LTD has been registered for 22 years.

Company Number
04800288
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
505 Piner Road, Harrow, HA2 6EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECDESK (UK) LTD

TECDESK (UK) LTD is an active company incorporated on 16 June 2003 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). TECDESK (UK) LTD was registered 22 years ago.(SIC: 46520)

Status

active

Active since 22 years ago

Company No

04800288

LTD Company

Age

22 Years

Incorporated 16 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

MISS GROOVY UK LIMITED
From: 9 March 2006To: 14 December 2018
SANTOK FILM PRODUCTION LIMITED
From: 16 June 2003To: 9 March 2006
Contact
Address

505 Piner Road Harrow, HA2 6EH,

Previous Addresses

Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom
From: 8 February 2019To: 23 December 2020
505 Pinner Road Harrow Middlesex HA2 6EH England
From: 28 January 2019To: 8 February 2019
Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 26 April 2013To: 28 January 2019
Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom
From: 25 November 2011To: 26 April 2013
Santok House Unit 2 Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex HA4 0EJ
From: 16 June 2003To: 25 November 2011
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Secured
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Current Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
8 October 2025
AAMDAAMD
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Legacy
3 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Resolution
14 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
7 June 2006
287Change of Registered Office
Certificate Change Of Name Company
9 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
88(2)R88(2)R
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
225Change of Accounting Reference Date
Incorporation Company
16 June 2003
NEWINCIncorporation