Background WavePink WaveYellow Wave

TECBASE LIMITED (08103318)

TECBASE LIMITED (08103318) is an active UK company. incorporated on 13 June 2012. with registered office in High Wycombe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. TECBASE LIMITED has been registered for 13 years. Current directors include JADE, Franca.

Company Number
08103318
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
Marlins New Road, High Wycombe, HP14 4XG
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
JADE, Franca
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECBASE LIMITED

TECBASE LIMITED is an active company incorporated on 13 June 2012 with the registered office located in High Wycombe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. TECBASE LIMITED was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08103318

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Marlins New Road Walters Ash High Wycombe, HP14 4XG,

Previous Addresses

The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG England
From: 18 November 2020To: 11 September 2024
Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England
From: 28 March 2017To: 18 November 2020
3 Leaver Road Henley-on-Thames Oxfordshire RG9 1UW
From: 13 June 2012To: 28 March 2017
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
New Owner
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JADE, Franca

Active
New Road, High WycombeHP14 4XG
Born July 1967
Director
Appointed 13 Jun 2012

CRISA, Angelika

Resigned
Greys Green Business Centre, Henley-On-ThamesRG9 4QG
Secretary
Appointed 13 Jun 2012
Resigned 24 Oct 2024

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 13 Jun 2012
Resigned 13 Jun 2012

Persons with significant control

1

Ms Franca Jade

Active
New Road, High WycombeHP14 4XG
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Incorporation Company
13 June 2012
NEWINCIncorporation