Background WavePink WaveYellow Wave

TEKSYNC LIMITED (09913842)

TEKSYNC LIMITED (09913842) is an active UK company. incorporated on 11 December 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. TEKSYNC LIMITED has been registered for 10 years. Current directors include ANWAR, Agha Sameer.

Company Number
09913842
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ANWAR, Agha Sameer
SIC Codes
46520, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKSYNC LIMITED

TEKSYNC LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. TEKSYNC LIMITED was registered 10 years ago.(SIC: 46520, 47910)

Status

active

Active since 10 years ago

Company No

09913842

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MYHOME ESTATES LETTING LTD
From: 11 December 2015To: 21 September 2017
Contact
Address

Calico House Levenshulme Trading Estate, Printworks Lane Manchester, M19 3JP,

Previous Addresses

Unit 1 Heaton House, 175 Heaton Lane Stockport SK4 1AQ England
From: 11 December 2015To: 8 May 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ANWAR, Agha Sameer

Active
Levenshulme Trading Estate, Printworks Lane, ManchesterM19 3JP
Born July 1986
Director
Appointed 11 Dec 2015

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Levenshulme Trading Estate, Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2018
AA01Change of Accounting Reference Date
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 December 2015
NEWINCIncorporation