Background WavePink WaveYellow Wave

TECH EAST LIMITED (09997111)

TECH EAST LIMITED (09997111) is an active UK company. incorporated on 10 February 2016. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. TECH EAST LIMITED has been registered for 10 years. Current directors include DUGMORE, John Matthew, LETTICE, Fiona Elaine, Professor, MILES, Neil David and 2 others.

Company Number
09997111
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
1st Floor The Atrium Building, Ipswich, IP4 1LQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DUGMORE, John Matthew, LETTICE, Fiona Elaine, Professor, MILES, Neil David, PERKINS, Lisa Jane, SARGISSON, Christopher Hugh
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH EAST LIMITED

TECH EAST LIMITED is an active company incorporated on 10 February 2016 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. TECH EAST LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09997111

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

1st Floor The Atrium Building Long Street Ipswich, IP4 1LQ,

Previous Addresses

C/O Suffolk Chamber of Commerce 42 Felaw Street Ipswich IP2 8SQ United Kingdom
From: 10 February 2016To: 21 May 2024
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Feb 24
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SUFFOLK CHAMBER OF COMMERCE LTD.

Active
Felaw Street, IpswichIP2 8SQ
Corporate secretary
Appointed 10 Feb 2016

DUGMORE, John Matthew

Active
Long Street, IpswichIP4 1LQ
Born May 1968
Director
Appointed 10 Feb 2016

LETTICE, Fiona Elaine, Professor

Active
Long Street, IpswichIP4 1LQ
Born November 1967
Director
Appointed 16 Jun 2016

MILES, Neil David

Active
Long Street, IpswichIP4 1LQ
Born January 1965
Director
Appointed 16 Jun 2016

PERKINS, Lisa Jane

Active
Long Street, IpswichIP4 1LQ
Born January 1974
Director
Appointed 07 Mar 2018

SARGISSON, Christopher Hugh

Active
Long Street, IpswichIP4 1LQ
Born August 1967
Director
Appointed 27 Mar 2023

BOWSER, Marlon Simon

Resigned
Felaw Street, IpswichIP2 8SQ
Born July 1971
Director
Appointed 16 Jun 2016
Resigned 16 Mar 2021

GARNER, Neil Robert, Dr

Resigned
Felaw Street, IpswichIP2 8SQ
Born August 1971
Director
Appointed 16 Jun 2016
Resigned 25 Aug 2017

JAGPAL, Gurpreet Singh, Professor

Resigned
Long Street, IpswichIP4 1LQ
Born October 1980
Director
Appointed 16 Feb 2024
Resigned 01 Sept 2025

JOHNSON, Hayley Dee

Resigned
Felaw Street, IpswichIP2 8SQ
Born February 1978
Director
Appointed 08 Jan 2018
Resigned 29 Jan 2020

KINGSTON, Mike Gordon Richard

Resigned
Felaw Street, IpswichIP2 8SQ
Born October 1973
Director
Appointed 16 Jun 2016
Resigned 04 May 2020

MARSHALL, James Nicholas

Resigned
Felaw Street, IpswichIP2 8SQ
Born June 1973
Director
Appointed 16 Mar 2021
Resigned 26 Jan 2023

MASTERSON, Graham Robert

Resigned
Felaw Street, IpswichIP2 8SQ
Born October 1965
Director
Appointed 16 Jun 2016
Resigned 16 Mar 2021

Persons with significant control

1

Felaw Street, IpswichIP2 8SQ

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2016
CC04CC04
Incorporation Company
10 February 2016
NEWINCIncorporation