Background WavePink WaveYellow Wave

TECHMODAL LIMITED (05642844)

TECHMODAL LIMITED (05642844) is an active UK company. incorporated on 2 December 2005. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECHMODAL LIMITED has been registered for 20 years. Current directors include MARTIN, Bruce, WAGHORN, Oliver Peter Jonathan.

Company Number
05642844
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARTIN, Bruce, WAGHORN, Oliver Peter Jonathan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHMODAL LIMITED

TECHMODAL LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECHMODAL LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05642844

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

FOURSQUARES OPERATIONS LIMITED
From: 2 December 2005To: 30 May 2007
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England
From: 24 August 2020To: 4 December 2023
27 Queen Square Bristol BS1 4nd
From: 31 January 2012To: 24 August 2020
the Point, 1 Pennon Rise Caledonian Road Bristol BS1 6JP
From: 2 December 2005To: 31 January 2012
Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Sept 16
Share Buyback
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Aug 18
Director Joined
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Funding Round
Jun 19
Director Left
Nov 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Buyback
Dec 20
Share Issue
Jan 21
Share Issue
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
20
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 31 Jul 2025

MARTIN, Bruce

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1968
Director
Appointed 09 Oct 2023

WAGHORN, Oliver Peter Jonathan

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born November 1984
Director
Appointed 17 Jun 2024

EVANS, David Keith

Resigned
13 Kathdene Gardens, BristolBS7 9BN
Secretary
Appointed 13 Dec 2007
Resigned 19 Aug 2020

HOLDING, Ann-Louise

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 19 Aug 2020
Resigned 18 Dec 2024

JENNER, Graham Anthony

Resigned
Flat 64 The Exchange Building, LondonE1 6NQ
Secretary
Appointed 03 Oct 2006
Resigned 13 Dec 2007

JONIK, Martin

Resigned
3 Rodney Road, BristolBS15 1EG
Secretary
Appointed 02 Dec 2005
Resigned 03 Oct 2006

PRIOR, Katherine Alexandra

Resigned
LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 31 Jul 2025

BRISTOW, David Edward

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born October 1966
Director
Appointed 19 Aug 2020
Resigned 06 Oct 2022

CANNONS, Kempton William

Resigned
Queen Square, BristolBS1 4ND
Born March 1970
Director
Appointed 14 Dec 2017
Resigned 12 Jul 2019

EVANS, David Keith

Resigned
13 Kathdene Gardens, BristolBS7 9BN
Born April 1978
Director
Appointed 02 Dec 2005
Resigned 19 Aug 2020

FIRTH, Neil Antony

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born June 1960
Director
Appointed 11 Apr 2019
Resigned 19 Aug 2020

FORBES, Rachel Helen

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Born July 1973
Director
Appointed 06 Oct 2022
Resigned 17 Jun 2024

HOUSEMAN, Oliver

Resigned
Harley Court, BristolBS8 3JU
Born May 1981
Director
Appointed 11 Jun 2007
Resigned 13 Sept 2016

JENNER, Graham Anthony

Resigned
Flat 64 The Exchange Building, LondonE1 6NQ
Born May 1950
Director
Appointed 03 Oct 2006
Resigned 03 Jul 2007

JONES, Christopher Andrew

Resigned
Queen Square, BristolBS1 4ND
Born September 1959
Director
Appointed 14 Dec 2017
Resigned 01 Aug 2018

JONIK, Martin John Frank

Resigned
Bellevue Road, BristolBS5 7PG
Born November 1977
Director
Appointed 25 Sept 2006
Resigned 19 Aug 2020

LAWTON, David John

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born July 1975
Director
Appointed 06 Oct 2022
Resigned 09 Oct 2023

MITCHARD, David John

Resigned
Farnborough Aerospace Centre, FarnboroughGU14 6YU
Born December 1965
Director
Appointed 19 Aug 2020
Resigned 06 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020

Mr David Keith Evans

Ceased
Kathdene Gardens, BristolBS7 9BN
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020

Mr Martin John Frank Jonik

Ceased
Queen Square, BristolBS1 4ND
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Memorandum Articles
28 November 2022
MAMA
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2021
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares Treasury Capital Date
14 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 November 2016
SH03Return of Purchase of Own Shares
Resolution
23 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288cChange of Particulars
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2007
88(2)R88(2)R
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
11 March 2007
287Change of Registered Office
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
122122
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Incorporation Company
2 December 2005
NEWINCIncorporation