Background WavePink WaveYellow Wave

TECH MEADOW LTD (09501499)

TECH MEADOW LTD (09501499) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TECH MEADOW LTD has been registered for 11 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
09501499
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH MEADOW LTD

TECH MEADOW LTD is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TECH MEADOW LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09501499

LTD Company

Age

11 Years

Incorporated 20 March 2015

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

99 Clapton Common London E5 9AB England
From: 2 February 2017To: 29 February 2024
214 Stamford Hill London N16 6RA United Kingdom
From: 20 March 2015To: 2 February 2017
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Owner Exit
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 23
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BINDINGER, Nathan Benjamin

Active
Castlewood Road, LondonN16 6DW
Born August 1968
Director
Appointed 18 Dec 2023

KOHN, Yisroel

Resigned
Castlewood Road, LondonN16 6DW
Born April 1977
Director
Appointed 20 Mar 2015
Resigned 18 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Benjamin Bindinger

Active
Castlewood Road, LondonN16 6DW
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2024
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Ceased 18 Feb 2024

P4i Ltd

Ceased
Clapton Common, LondonE5 9AB

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 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 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
4 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Incorporation Company
20 March 2015
NEWINCIncorporation