Background WavePink WaveYellow Wave

TECHVUE DISTRIBUTION (UK) LIMITED (07991204)

TECHVUE DISTRIBUTION (UK) LIMITED (07991204) is an active UK company. incorporated on 15 March 2012. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. TECHVUE DISTRIBUTION (UK) LIMITED has been registered for 14 years. Current directors include HARRIS, Chantal Dominique Martine, HARRIS, Raymond Philip.

Company Number
07991204
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
6-8 Freeman Street, Grimsby, DN32 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HARRIS, Chantal Dominique Martine, HARRIS, Raymond Philip
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHVUE DISTRIBUTION (UK) LIMITED

TECHVUE DISTRIBUTION (UK) LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. TECHVUE DISTRIBUTION (UK) LIMITED was registered 14 years ago.(SIC: 69203)

Status

active

Active since 14 years ago

Company No

07991204

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 1 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 March 2023 (3 years ago)
Submitted on 30 March 2023 (3 years ago)

Next Due

Due by 29 March 2024
For period ending 15 March 2024
Contact
Address

6-8 Freeman Street Grimsby, DN32 7AA,

Previous Addresses

4 the Gables London Road Whitchurch Hampshire RG28 7NH
From: 15 March 2012To: 4 May 2023
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Funding Round
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Chantal Dominique Martine

Active
Freeman Street, GrimsbyDN32 7AA
Born July 1955
Director
Appointed 03 May 2012

HARRIS, Raymond Philip

Active
Freeman Street, GrimsbyDN32 7AA
Born February 1953
Director
Appointed 15 Mar 2012

Persons with significant control

1

Mr Raymond Philip Harris

Active
Freeman Street, GrimsbyDN32 7AA
Born February 1953

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
10 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 May 2023
DS01DS01
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Incorporation Company
15 March 2012
NEWINCIncorporation