Background WavePink WaveYellow Wave

TECHLAND GROUP LIMITED (06382820)

TECHLAND GROUP LIMITED (06382820) is a dissolved UK company. incorporated on 26 September 2007. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TECHLAND GROUP LIMITED has been registered for 18 years. Current directors include MAYER, Dean Scott.

Company Number
06382820
Status
dissolved
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
329 Bracknell Doncastle Road, Bracknell, RG12 8PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAYER, Dean Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHLAND GROUP LIMITED

TECHLAND GROUP LIMITED is an dissolved company incorporated on 26 September 2007 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TECHLAND GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

dissolved

Active since 18 years ago

Company No

06382820

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 13 December 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

TECHLAND HOLDINGS LIMITED
From: 26 September 2007To: 31 December 2009
Contact
Address

329 Bracknell Doncastle Road Bracknell, RG12 8PE,

Previous Addresses

200 Brook Drive Green Park Reading RG2 6UB
From: 2 December 2014To: 23 November 2015
2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 10 May 2012To: 2 December 2014
Techland House Knaves Beech Business Centre Loudwater High Wycombe Buckinghamshire HP10 9YJ
From: 26 September 2007To: 10 May 2012
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Oct 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAYER, Dean Scott

Active
Doncastle Road, BracknellRG12 8PE
Born October 1971
Director
Appointed 02 Oct 2018

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 26 Sept 2007
Resigned 01 Sept 2009

PATEL, Anurag

Resigned
Doncastle Road, BracknellRG12 8PE
Born February 1962
Director
Appointed 26 Sept 2007
Resigned 04 Jun 2019

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 26 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Techland Limited

Active
Doncastle Road, BracknellRG12 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2018

Mr Anurag Patel

Ceased
Doncastle Road, BracknellRG12 8PE
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2020
DS01DS01
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Legacy
5 December 2007
88(3)88(3)
Legacy
5 December 2007
88(2)R88(2)R
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation