Background WavePink WaveYellow Wave

TECH CITY GROUP LIMITED (11281245)

TECH CITY GROUP LIMITED (11281245) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TECH CITY GROUP LIMITED has been registered for 7 years. Current directors include DAWSON, Carolyn, HOBERMAN, Brent Shawzin.

Company Number
11281245
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
Floor 180 Strand 2 Arundel Street, London, WC2R 3DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAWSON, Carolyn, HOBERMAN, Brent Shawzin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH CITY GROUP LIMITED

TECH CITY GROUP LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TECH CITY GROUP LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11281245

LTD Company

Age

7 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

TECH NATION GROUP LIMITED
From: 28 March 2018To: 25 April 2018
Contact
Address

Floor 180 Strand 2 Arundel Street London, WC2R 3DA,

Previous Addresses

20-22 Wenlock Road London N1 7GU United Kingdom
From: 28 March 2018To: 25 April 2023
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAWSON, Carolyn

Active
Arundel Street, LondonWC2R 3DA
Born May 1978
Director
Appointed 21 Apr 2023

HOBERMAN, Brent Shawzin

Active
Arundel Street, LondonWC2R 3DA
Born November 1968
Director
Appointed 21 Apr 2023

BURBIDGE, Eileen

Resigned
65 Clerkenwell Road, LondonEC1R 5BL
Born June 1971
Director
Appointed 28 Mar 2018
Resigned 01 Jun 2020

GRECH, Gerard Arthur

Resigned
Wenlock Road, LondonN1 7GU
Born October 1972
Director
Appointed 28 Mar 2018
Resigned 21 Apr 2023

KELLY, Stephen Paul

Resigned
Wenlock Road, LondonN1 7GU
Born December 1961
Director
Appointed 01 Jun 2020
Resigned 21 Apr 2023

Persons with significant control

1

2 Arundel Street, LondonWC2R 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Change Sail Address Company With Old Address New Address
26 February 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 February 2026
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2018
CONNOTConfirmation Statement Notification
Incorporation Company
28 March 2018
NEWINCIncorporation