Background WavePink WaveYellow Wave

LEWISTECH LIMITED (07989328)

LEWISTECH LIMITED (07989328) is an active UK company. incorporated on 14 March 2012. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEWISTECH LIMITED has been registered for 14 years. Current directors include LEWIS, Timothy John, LEWIS, Tina Louise.

Company Number
07989328
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Chichester House, Rochdale, OL16 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEWIS, Timothy John, LEWIS, Tina Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISTECH LIMITED

LEWISTECH LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEWISTECH LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07989328

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Chichester House 2 Chichester Street Rochdale, OL16 2AX,

Previous Addresses

Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW
From: 14 March 2012To: 29 October 2021
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Timothy John

Active
Calle Estornell 1a, L'Liria
Born June 1966
Director
Appointed 14 Mar 2012

LEWIS, Tina Louise

Active
Calle Estornell 1a, L'Liria
Born March 1972
Director
Appointed 14 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 14 Mar 2012
Resigned 14 Mar 2012

Persons with significant control

2

Mr Timothy John Lewis

Active
2 Chichester Street, RochdaleOL16 2AX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Tina Louise Lewis

Active
2 Chichester Street, RochdaleOL16 2AX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Incorporation Company
14 March 2012
NEWINCIncorporation