Background WavePink WaveYellow Wave

TECHNECO HOMES LIMITED (07348605)

TECHNECO HOMES LIMITED (07348605) is an active UK company. incorporated on 17 August 2010. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. TECHNECO HOMES LIMITED has been registered for 15 years. Current directors include FLEET, Lucan Ivor.

Company Number
07348605
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
65 Longton Avenue, London, SE26 6RF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FLEET, Lucan Ivor
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNECO HOMES LIMITED

TECHNECO HOMES LIMITED is an active company incorporated on 17 August 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. TECHNECO HOMES LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07348605

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

65 Longton Avenue London, SE26 6RF,

Previous Addresses

65 Longton Avenue London SE26 6RF England
From: 21 January 2021To: 28 January 2021
33 Colby Road London SE19 1HA
From: 21 February 2012To: 21 January 2021
Flat 17 St Giles Tower Gables Close, Camberwell London Greater London SE5 7QE United Kingdom
From: 17 August 2010To: 21 February 2012
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jan 24
Owner Exit
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLEET, Lucan Ivor

Active
Longton Avenue, LondonSE26 6RF
Born May 1978
Director
Appointed 17 Aug 2010

FLEET, Georgina Kaye

Resigned
Longton Avenue, LondonSE26 6RF
Born March 1975
Director
Appointed 17 Aug 2010
Resigned 25 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Georgina Kaye Fleet

Ceased
Colby Road, LondonSE19 1HA
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024

Mr Lucan Ivor Fleet

Active
Longton Avenue, LondonSE26 6RF
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Incorporation Company
17 August 2010
NEWINCIncorporation