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: 31/3Up to Date
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
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
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
8 key events • 2003 - 2024
Funding Officers Ownership
Company Founded
Jun 03
Incorporation Company
New Owner
Jul 17
Notification Of A Person With Significan...
New Owner
Sept 17
Notification Of A Person With Significan...
New Owner
Sept 17
Notification Of A Person With Significan...
Owner Exit
Sept 17
Cessation Of A Person With Significant C...
Loan Secured
Jun 23
Mortgage Create With Deed With Charge Nu...
Owner Exit
Jan 24
Cessation Of A Person With Significant C...
Owner Exit
Jan 24
Cessation Of A Person With Significant C...
0
Funding
0
Officers
6
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
90
Description
Type
Date Filed
Document
18 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
18 December 2025
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
1 February 2024
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
1 February 2024
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
1 February 2024
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
16 June 2023
23 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
23 December 2020
Change Person Director Company With Change Date
CH01Change of Director Details
23 October 2020
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
23 October 2020
Change Person Director Company With Change Date
CH01Change of Director Details
23 October 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
31 October 2019
31 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
31 July 2019
8 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
8 February 2019
28 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
28 January 2019
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 September 2017
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
18 September 2017
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
18 September 2017
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
18 September 2017
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
27 July 2017
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
21 April 2016
26 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
26 April 2013
25 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
25 November 2011
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 March 2006