Background WavePink WaveYellow Wave

TECA LIMITED (09668177)

TECA LIMITED (09668177) is an active UK company. incorporated on 2 July 2015. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TECA LIMITED has been registered for 10 years. Current directors include BEILBY, Steven, FRITH, Jane Louise, Dr.

Company Number
09668177
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Townend English 81-83 Market Street, York, YO42 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEILBY, Steven, FRITH, Jane Louise, Dr
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECA LIMITED

TECA LIMITED is an active company incorporated on 2 July 2015 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TECA LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09668177

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 October 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Townend English 81-83 Market Street Pocklington York, YO42 2AE,

Previous Addresses

80 Market Street Pocklington York YO42 2AB England
From: 19 July 2017To: 25 January 2018
Wold Rise Wynthorpe Meadows North Dalton Driffield North Humberside YO25 9XE United Kingdom
From: 2 July 2015To: 19 July 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 17
Loan Secured
May 17
Funding Round
Jun 17
New Owner
Jul 17
Loan Secured
Jul 17
Director Joined
Jun 24
Owner Exit
Sept 24
Funding Round
Sept 24
Capital Update
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEILBY, Steven

Active
81-83 Market Street, YorkYO42 2AE
Born June 1996
Director
Appointed 01 Jun 2024

FRITH, Jane Louise, Dr

Active
81-83 Market Street, YorkYO42 2AE
Born November 1976
Director
Appointed 28 Feb 2017

FOXTON, James Andrew

Resigned
81-83 Market Street, YorkYO42 2AE
Born March 1981
Director
Appointed 02 Jul 2015
Resigned 28 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Market Street, PocklingtonYO42 2AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024
Market Street, PocklingtonYO42 2AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Dr Jane Louise Frith

Ceased
81-83 Market Street, YorkYO42 2AE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 01 Sept 2024

Mr James Andrew Foxton

Ceased
81-83 Market Street, YorkYO42 2AE
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Incorporation Company
2 July 2015
NEWINCIncorporation