Background WavePink WaveYellow Wave

TECH LOGIQ LIMITED (09274399)

TECH LOGIQ LIMITED (09274399) is an active UK company. incorporated on 22 October 2014. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECH LOGIQ LIMITED has been registered for 11 years. Current directors include HUGHES, Robin Stuart, JOHNSON, Hamish Wallace.

Company Number
09274399
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Unit B1 Fleming Centre, Crawley, RH10 9NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Robin Stuart, JOHNSON, Hamish Wallace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH LOGIQ LIMITED

TECH LOGIQ LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECH LOGIQ LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09274399

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit B1 Fleming Centre Fleming Way Crawley, RH10 9NN,

Previous Addresses

Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ
From: 6 October 2015To: 26 March 2024
Northgate Buainess Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ United Kingdom
From: 22 October 2014To: 6 October 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
Company Founded
Oct 14
Director Joined
Oct 14
Share Issue
Dec 14
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Oct 15
Loan Secured
Apr 16
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Dec 17
Share Buyback
Jan 23
Director Left
Nov 25
11
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUGHES, Robin Stuart

Active
Fleming Centre, CrawleyRH10 9NN
Born June 1972
Director
Appointed 31 Jul 2017

JOHNSON, Hamish Wallace

Active
Fleming Centre, CrawleyRH10 9NN
Born June 1977
Director
Appointed 31 Jul 2017

GILBERT, Charles Stuart

Resigned
Unit 14 The Tramsheds, CroydonCR0 4TQ
Born February 1963
Director
Appointed 23 Oct 2014
Resigned 24 Aug 2017

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 22 Oct 2014
Resigned 22 Oct 2014

UZUNOV, Aleksandar Dimitrov

Resigned
Fleming Centre, CrawleyRH10 9NN
Born April 1978
Director
Appointed 24 Aug 2017
Resigned 04 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Charles Stuart Gilbert

Ceased
Unit 14 The Tramsheds, CroydonCR0 4TQ
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Aug 2017

Mr Hamish Wallace Johnson

Active
Fleming Centre, CrawleyRH10 9NN
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aleksandar Dimitrov Uzunov

Active
Fleming Centre, CrawleyRH10 9NN
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robin Stuart Hughes

Active
Fleming Centre, CrawleyRH10 9NN
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Capital Allotment Shares
19 August 2017
SH01Allotment of Shares
Capital Allotment Shares
19 August 2017
SH01Allotment of Shares
Capital Allotment Shares
19 August 2017
SH01Allotment of Shares
Capital Allotment Shares
19 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Incorporation Company
22 October 2014
NEWINCIncorporation