Background WavePink WaveYellow Wave

TECSOLA LIMITED (07721019)

TECSOLA LIMITED (07721019) is an active UK company. incorporated on 28 July 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TECSOLA LIMITED has been registered for 14 years. Current directors include BAILEY-HOUSE, James John, YU, Ka Wai.

Company Number
07721019
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAILEY-HOUSE, James John, YU, Ka Wai
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECSOLA LIMITED

TECSOLA LIMITED is an active company incorporated on 28 July 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TECSOLA LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07721019

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TECSOLA PLC
From: 28 July 2011To: 16 April 2018
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 5 June 2019To: 28 June 2019
1 Kings Arms Yard London EC2R 7AF England
From: 24 May 2018To: 5 June 2019
99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN
From: 28 July 2011To: 24 May 2018
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Jul 18
Owner Exit
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
May 22
Capital Update
Feb 23
Director Left
Sept 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY-HOUSE, James John

Active
Benjamin Street, LondonEC1M 5QL
Born July 1976
Director
Appointed 24 May 2022

YU, Ka Wai

Active
Benjamin Street, LondonEC1M 5QL
Born June 1977
Director
Appointed 19 Apr 2018

BSP SECRETARIAL LIMITED

Resigned
Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 28 Jul 2011
Resigned 19 Apr 2018

BAMFORD, Niall Richard

Resigned
Kenton,, Harrow,HA3 0AN
Born January 1966
Director
Appointed 28 Jul 2011
Resigned 01 Oct 2015

GUDGIN, David

Resigned
Benjamin Street, LondonEC1M 5QL
Born April 1972
Director
Appointed 19 Apr 2018
Resigned 15 Sept 2025

JOHAL-JAGGI, Jatinder

Resigned
The Brooklands, IsleworthTW7 4LP
Born November 1973
Director
Appointed 02 Feb 2016
Resigned 19 Apr 2018

YUSEF, Mohammed

Resigned
Kenton,, Harrow,HA3 0AN
Born August 1951
Director
Appointed 28 Jul 2011
Resigned 19 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Kings Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2018
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 February 2023
SH19Statement of Capital
Legacy
2 February 2023
SH20SH20
Legacy
2 February 2023
CAP-SSCAP-SS
Resolution
2 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
16 April 2018
CERT10CERT10
Re Registration Memorandum Articles
16 April 2018
MARMAR
Resolution
16 April 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 April 2018
RR02RR02
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2012
CH04Change of Corporate Secretary Details
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Legacy
11 November 2011
CERT8ACERT8A
Application Trading Certificate
11 November 2011
SH50SH50
Change Sail Address Company
24 October 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
19 October 2011
AA01Change of Accounting Reference Date
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
10 August 2011
RESOLUTIONSResolutions
Incorporation Company
28 July 2011
NEWINCIncorporation