Background WavePink WaveYellow Wave

TECHCLEAN LIMITED (10214179)

TECHCLEAN LIMITED (10214179) is an active UK company. incorporated on 3 June 2016. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. TECHCLEAN LIMITED has been registered for 9 years. Current directors include MASTERS, Christopher Gordon.

Company Number
10214179
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
MASTERS, Christopher Gordon
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHCLEAN LIMITED

TECHCLEAN LIMITED is an active company incorporated on 3 June 2016 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. TECHCLEAN LIMITED was registered 9 years ago.(SIC: 81222)

Status

active

Active since 9 years ago

Company No

10214179

LTD Company

Age

9 Years

Incorporated 3 June 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 3 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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

NEW TC LIMITED
From: 3 June 2016To: 21 May 2019
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Unit 2 Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE England
From: 3 June 2016To: 6 September 2016
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jan 17
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MASTERS, Christopher Gordon

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 31 Oct 2024

MASTERS, Christopher Gordon

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1985
Director
Appointed 03 Jun 2021

BAGLEY, Laurence William

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 03 Jun 2016
Resigned 31 Oct 2024

BAGLEY, Laurence William

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born October 1961
Director
Appointed 03 Jun 2016
Resigned 31 Oct 2024

TOPLIS, Nigel Clive

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born July 1958
Director
Appointed 03 Jun 2016
Resigned 01 Oct 2020

Persons with significant control

1

1 Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2016
NEWINCIncorporation