Background WavePink WaveYellow Wave

TECHSPERT.IO LTD (09874279)

TECHSPERT.IO LTD (09874279) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHSPERT.IO LTD has been registered for 10 years. Current directors include ARCHER, James, FEATHER, Zachery Robert, FERRER ROQUETA, Carles and 3 others.

Company Number
09874279
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Office 152 Unit 5, Area 1/1, London, W1C 2BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARCHER, James, FEATHER, Zachery Robert, FERRER ROQUETA, Carles, GRAHAM, Andrew Mcculloch, HOLDEN-WHITE, David, MUSGROVE, Christopher Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHSPERT.IO LTD

TECHSPERT.IO LTD is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHSPERT.IO LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09874279

LTD Company

Age

10 Years

Incorporated 16 November 2015

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BIOTECHSPERT LTD
From: 16 November 2015To: 12 September 2018
Contact
Address

Office 152 Unit 5, Area 1/1 399-405 Oxford Street London, W1C 2BU,

Previous Addresses

52 Burleigh Street Cambridge CB1 1DJ England
From: 22 May 2019To: 13 November 2025
Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 29 December 2016To: 22 May 2019
85 Great Portland Street London W1W 7LT England
From: 17 September 2016To: 29 December 2016
1 st Saviours Wharf, 23 Mill Street London SE1 2BE England
From: 29 July 2016To: 17 September 2016
14 Borrowcop Lane Lichfield WS149DF Staffs WS14 9DF United Kingdom
From: 16 November 2015To: 29 July 2016
Timeline

57 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Aug 18
Funding Round
Dec 18
Funding Round
Jan 20
Loan Cleared
Jan 20
Funding Round
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Director Joined
Sept 21
Share Issue
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Left
Feb 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Feb 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Funding Round
Sept 25
Loan Secured
Feb 26
Loan Cleared
Mar 26
25
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ARCHER, James

Active
13-15 York Buildings, LondonWC2N 6JU
Born July 1990
Director
Appointed 21 Nov 2024

FEATHER, Zachery Robert

Active
Unit 5, Area 1/1, LondonW1C 2BU
Born November 1977
Director
Appointed 04 Sept 2017

FERRER ROQUETA, Carles

Active
Unit 5, Area 1/1, LondonW1C 2BU
Born September 1970
Director
Appointed 14 Feb 2020

GRAHAM, Andrew Mcculloch

Active
Unit 5, Area 1/1, LondonW1C 2BU
Born February 1964
Director
Appointed 21 Nov 2024

HOLDEN-WHITE, David

Active
Unit 5, Area 1/1, LondonW1C 2BU
Born May 1989
Director
Appointed 16 Nov 2015

MUSGROVE, Christopher Andrew

Active
Unit 5, Area 1/1, LondonW1C 2BU
Born January 1979
Director
Appointed 17 Apr 2023

JOLLIFFE, Valerie

Resigned
Crediton Hill, LondonNW6 1HT
Secretary
Appointed 15 Jul 2016
Resigned 15 Mar 2018

ADAM, Michael Cyril Louis

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born February 1961
Director
Appointed 15 Dec 2020
Resigned 31 Jul 2023

COWELL, Daniel

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born July 1973
Director
Appointed 15 Jul 2016
Resigned 14 Feb 2020

CUNNINGHAM, Peter

Resigned
Horizon Close, WesterhamTN16 1DH
Born February 1972
Director
Appointed 04 Sept 2017
Resigned 14 Feb 2020

FARR, Leon Michael

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born January 1989
Director
Appointed 15 Jul 2016
Resigned 04 Sept 2017

MILLS, Graham

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born September 1991
Director
Appointed 31 May 2016
Resigned 14 Jan 2022

NUNNY, Mark Ian

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born December 1977
Director
Appointed 22 Apr 2024
Resigned 21 Nov 2024

NUNNY, Mark Ian

Resigned
300 S Row, Milton KeynesMK9 2FR
Born December 1977
Director
Appointed 28 Sept 2021
Resigned 18 Jul 2023

POWAR, Sonia Jatinder Kaur

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born September 1973
Director
Appointed 18 Jul 2023
Resigned 22 Apr 2024

SMITH, Stephen Kevin, Professor

Resigned
Holland Street, CambridgeCB4 3DL
Born March 1951
Director
Appointed 04 Sept 2017
Resigned 14 Feb 2020

TUSCH-LEC, Vivien Simone Altman De

Resigned
Burleigh Street, CambridgeCB1 1DJ
Born April 1976
Director
Appointed 17 Aug 2020
Resigned 31 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr David Holden-White

Ceased
Burleigh Street, CambridgeCB1 1DJ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

126

Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Resolution
17 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
18 October 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
7 October 2021
RESOLUTIONSResolutions
Resolution
7 October 2021
RESOLUTIONSResolutions
Memorandum Articles
7 October 2021
MAMA
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
20 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
10 January 2020
MR05Certification of Charge
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Capital Allotment Shares
24 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Incorporation Company
16 November 2015
NEWINCIncorporation