Background WavePink WaveYellow Wave

TEENTECH CIC (07764930)

TEENTECH CIC (07764930) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. TEENTECH CIC has been registered for 14 years. Current directors include LYNCH, Chris Mark, PHILBIN, Margaret Elizabeth, WILSON, Andrew James.

Company Number
07764930
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2011
Age
14 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Education
Business Activity
Educational support activities
Directors
LYNCH, Chris Mark, PHILBIN, Margaret Elizabeth, WILSON, Andrew James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEENTECH CIC

TEENTECH CIC is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. TEENTECH CIC was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07764930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

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

Crown House Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Dalton House 60 Windsor Avenue London London SW19 2RR United Kingdom
From: 6 August 2018To: 29 January 2019
60 Windsor Avenue London SW19 2RR
From: 5 February 2013To: 6 August 2018
54 Antrobus Road Chiswick London W4 5HZ
From: 7 September 2011To: 5 February 2013
Timeline

31 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PHILBIN, Margaret

Active
Antrobus Road, LondonW4 5HZ
Secretary
Appointed 26 May 2024

LYNCH, Chris Mark

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1970
Director
Appointed 01 Oct 2022

PHILBIN, Margaret Elizabeth

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1955
Director
Appointed 07 Sept 2011

WILSON, Andrew James

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1979
Director
Appointed 29 Jul 2015

ALLEN, Roland George

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 13 May 2014
Resigned 31 Mar 2016

COOK, David

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 04 Dec 2012
Resigned 12 Apr 2013

COPPER, Sandra

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 01 Apr 2016
Resigned 16 Jan 2017

DODSON, Christopher Edward

Resigned
Westcote Road, ReadingRG30 2DL
Secretary
Appointed 22 Apr 2013
Resigned 16 Apr 2014

PHILBIN, Margaret Elizabeth

Resigned
Antrobus Road, LondonW4 5HZ
Secretary
Appointed 07 Sept 2011
Resigned 04 Dec 2012

RAMSDEN, Natasha

Resigned
Camborne Avenue, LondonW13 9QZ
Secretary
Appointed 16 Jan 2017
Resigned 05 Jul 2023

SHELTON, Belinda

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 05 Jul 2023
Resigned 21 May 2024

ALLEN, Roland George

Resigned
Windsor Avenue, LondonSW19 2RR
Born December 1958
Director
Appointed 15 Sept 2011
Resigned 31 Mar 2016

CAMPBELL, Dallas

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born September 1970
Director
Appointed 11 Jan 2017
Resigned 29 Sept 2018

COOK, David

Resigned
Windsor Avenue, LondonSW19 2RR
Born March 1952
Director
Appointed 15 Sept 2011
Resigned 12 Apr 2013

COOPER, Sandra

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1951
Director
Appointed 01 Mar 2014
Resigned 22 Jan 2021

DODSON, Christopher Edward

Resigned
Westcote Road, ReadingRG30 2DL
Born October 1945
Director
Appointed 07 Sept 2011
Resigned 15 Apr 2014

ELLIOTT, Valerie

Resigned
Windsor Avenue, LondonSW19 2RR
Born October 1970
Director
Appointed 17 Apr 2013
Resigned 30 Sept 2015

HOPKINSON, Fiona

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1973
Director
Appointed 10 May 2017
Resigned 22 Jan 2021

O'HARE, Susan Claire, Dr

Resigned
Windsor Avenue, LondonSW19 2RR
Born September 1961
Director
Appointed 04 Dec 2012
Resigned 03 Dec 2016

RICHARDS, Amanda Jane

Resigned
Howard Road, NewburyRG14 7QD
Born May 1949
Director
Appointed 07 Sept 2011
Resigned 01 Jan 2013

TEW, Beverley Jane

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1967
Director
Appointed 14 Jan 2016
Resigned 01 Oct 2022

THOMSON, Darren Craig

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1970
Director
Appointed 10 May 2017
Resigned 22 Jan 2021

WETTENHALL, Amy

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 29 Jul 2015
Resigned 22 Jan 2021

WOODWARD, Alan Charles, Professor

Resigned
Windsor Avenue, LondonSW19 2RR
Born March 1962
Director
Appointed 30 Aug 2014
Resigned 01 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Ms Margaret Elizabeth Philbin

Ceased
Windsor Avenue, LondonSW19 2RR
Born June 1955

Nature of Control

Significant influence or control
Notified 04 Dec 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Memorandum Articles
7 April 2021
MAMA
Resolution
7 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Legacy
16 January 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2014
AR01AR01
Change Person Director Company With Change Date
7 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Appoint Person Director Company With Name
1 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Termination Secretary Company With Name
13 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Incorporation Community Interest Company
7 September 2011
CICINCCICINC