Background WavePink WaveYellow Wave

TECH DATA HOLDING LIMITED (10605876)

TECH DATA HOLDING LIMITED (10605876) is an active UK company. incorporated on 7 February 2017. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECH DATA HOLDING LIMITED has been registered for 9 years. Current directors include PHILP, Stephen Dennis, Mr., WALKER, Scott William.

Company Number
10605876
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PHILP, Stephen Dennis, Mr., WALKER, Scott William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH DATA HOLDING LIMITED

TECH DATA HOLDING LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECH DATA HOLDING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10605876

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 7 February 2017To: 17 October 2022
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Aug 18
Capital Update
Jan 19
Owner Exit
Sept 20
Director Left
Nov 20
Funding Round
Aug 21
Capital Update
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Director Left
Feb 22
Funding Round
Oct 24
Director Left
Dec 24
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

WALKER, Scott William

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 07 Feb 2017

AULD, Philip James

Resigned
Chineham Business Park Chineham, BasingstokeRG24 8WQ
Secretary
Appointed 31 Jan 2018
Resigned 31 Jul 2021

OLLIS, Rachel Anne

Resigned
Chineham Business Park Chineham, BasingstokeRG24 8WQ
Secretary
Appointed 07 Feb 2017
Resigned 31 Jan 2018

AMSELLEM, Samy

Resigned
Crockford Lane, Chineham BasingstokeRG24 8WQ
Born January 1960
Director
Appointed 09 Feb 2017
Resigned 16 Dec 2024

DANNEWITZ, Charles

Resigned
Crockford Lane, Chineham BasingstokeRG24 8WQ
Born March 1955
Director
Appointed 09 Feb 2017
Resigned 31 Jan 2022

MURRAY, Svitlana

Resigned
Chineham Business Park Chineham, BasingstokeRG24 8WQ
Born July 1984
Director
Appointed 23 Aug 2018
Resigned 24 Nov 2020

TUFFNAIL, Howard

Resigned
Crockford Lane, ChinehamRG24 8WQ
Born September 1964
Director
Appointed 09 Feb 2017
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Nobel Drive, Fremont

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 2021
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 01 Sept 2021
Tech Data Drive, Clearwater33760

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 August 2021
SH19Statement of Capital
Legacy
11 August 2021
SH20SH20
Legacy
11 August 2021
CAP-SSCAP-SS
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Legacy
23 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2019
SH19Statement of Capital
Legacy
23 January 2019
CAP-SSCAP-SS
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2017
NEWINCIncorporation