Background WavePink WaveYellow Wave

TECHHUDDLE LTD (08344020)

TECHHUDDLE LTD (08344020) is an active UK company. incorporated on 2 January 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECHHUDDLE LTD has been registered for 13 years. Current directors include MULLEN, Ian Nicholas, SMYTHE, Stewart.

Company Number
08344020
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Desklodge House, Bristol, BS1 6NL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MULLEN, Ian Nicholas, SMYTHE, Stewart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHHUDDLE LTD

TECHHUDDLE LTD is an active company incorporated on 2 January 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECHHUDDLE LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08344020

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Desklodge House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

North West Wing Methuen Park Chippenham SN14 0GB England
From: 10 March 2021To: 3 March 2022
1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN England
From: 3 December 2019To: 10 March 2021
Greenways Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG
From: 26 November 2013To: 3 December 2019
23 St. Leonards Road Chesham Bois Amersham HP6 6DT England
From: 2 January 2013To: 26 November 2013
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
New Owner
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Oct 21
Loan Secured
Feb 22
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Loan Secured
May 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Mar 26
2
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MULLEN, Ian Nicholas

Active
Redcliffe Way, BristolBS1 6NL
Born March 1969
Director
Appointed 30 Sept 2025

SMYTHE, Stewart

Active
Redcliffe Way, BristolBS1 6NL
Born November 1973
Director
Appointed 29 Nov 2019

YEO, Alison Clare

Resigned
Park Grove, Chalfont St. GilesHP8 4BG
Secretary
Appointed 24 Apr 2018
Resigned 15 May 2020

BATES, Christopher

Resigned
Redcliffe Way, BristolBS1 6NL
Born November 1963
Director
Appointed 03 May 2023
Resigned 30 Sept 2025

EARP, George

Resigned
Redcliffe Way, BristolBS1 6NL
Born September 1984
Director
Appointed 29 Nov 2019
Resigned 30 Sept 2025

HUDSON, Benjamin Charles

Resigned
Redcliffe Way, BristolBS1 6NL
Born July 1974
Director
Appointed 29 Nov 2019
Resigned 03 May 2023

RADEV, Ivaylo

Resigned
Lyubimets Street, Sofia - 1298
Born May 1974
Director
Appointed 16 Mar 2016
Resigned 29 Nov 2019

SEAR, Simon

Resigned
Redcliffe Way, BristolBS1 6NL
Born January 1972
Director
Appointed 30 Sept 2025
Resigned 28 Feb 2026

SULTANA, Joseph

Resigned
Redcliffe Way, BristolBS1 6NL
Born May 1968
Director
Appointed 29 Nov 2019
Resigned 30 Sept 2025

YEO, Richard Stephen

Resigned
2-19 Lancaster Place, LondonWC2E 7EN
Born May 1972
Director
Appointed 02 Jan 2013
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Redcliffe Way, BristolBS1 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2021
Park Grove, Chalfont St. GilesHP8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mr Richard Stephen Yeo

Ceased
Park Grove, Chalfont St. GilesHP8 4BG
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Resolution
12 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
12 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Incorporation Company
2 January 2013
NEWINCIncorporation