Background WavePink WaveYellow Wave

TECHS4EDUCATION LIMITED (07091418)

TECHS4EDUCATION LIMITED (07091418) is an active UK company. incorporated on 1 December 2009. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TECHS4EDUCATION LIMITED has been registered for 16 years.

Company Number
07091418
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
Onecom House 4400 Parkway Whiteley, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHS4EDUCATION LIMITED

TECHS4EDUCATION LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TECHS4EDUCATION LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07091418

LTD Company

Age

16 Years

Incorporated 1 December 2009

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 29 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Onecom House 4400 Parkway Whiteley Whiteley Fareham, PO15 7FJ,

Previous Addresses

Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH England
From: 15 April 2020To: 1 March 2024
Arclite House Century Road Swindon Wiltshire SN5 5YN England
From: 8 January 2018To: 15 April 2020
5 Wyndham Terrace Salisbury SP1 3AF England
From: 13 October 2017To: 8 January 2018
29 Hillside Drive Gomeldon Salisbury Wiltshire SP4 6LF
From: 25 March 2014To: 13 October 2017
5 Saintes Close Bishopdown Salisbury SP1 3WT
From: 1 December 2009To: 25 March 2014
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Oct 10
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Aug 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Apr 23
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2024
TM01Termination of Director
Resolution
9 March 2024
RESOLUTIONSResolutions
Memorandum Articles
6 March 2024
MAMA
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Resolution
27 April 2019
RESOLUTIONSResolutions
Memorandum Articles
15 April 2019
MAMA
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 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
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Incorporation Company
1 December 2009
NEWINCIncorporation