Background WavePink WaveYellow Wave

BIRMINGHAM TECH CIC (12142813)

BIRMINGHAM TECH CIC (12142813) is an active UK company. incorporated on 7 August 2019. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BIRMINGHAM TECH CIC has been registered for 6 years. Current directors include BIRCH, Joanna Mary, BLACKWELL, Christopher Michael, CAMPION, Daniel Louis and 4 others.

Company Number
12142813
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2019
Age
6 years
Address
Icentrum, Birmingham, B7 4BP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BIRCH, Joanna Mary, BLACKWELL, Christopher Michael, CAMPION, Daniel Louis, HAGUE, Andrew Denzil Maurice, LEARY, Kimberley Jane, MAOS, Yiannis Kyriacos, SAHOTA, Jason
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM TECH CIC

BIRMINGHAM TECH CIC is an active company incorporated on 7 August 2019 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BIRMINGHAM TECH CIC was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12142813

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

BIRMINGHAM TECH WEEK CIC
From: 7 August 2019To: 17 December 2020
Contact
Address

Icentrum Holt Street Birmingham, B7 4BP,

Previous Addresses

21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS England
From: 31 July 2020To: 30 July 2022
27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom
From: 7 August 2019To: 31 July 2020
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
New Owner
Mar 21
Owner Exit
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BIRCH, Joanna Mary

Active
Shortbutts Lane, LichfieldWS14 9BU
Born March 1970
Director
Appointed 01 Jul 2024

BLACKWELL, Christopher Michael

Active
Holt Street, BirminghamB7 4BP
Born October 1977
Director
Appointed 16 Mar 2022

CAMPION, Daniel Louis

Active
Mary Ann Street, BirminghamB3 1RL
Born November 1987
Director
Appointed 01 Jul 2024

HAGUE, Andrew Denzil Maurice

Active
Holt Street, BirminghamB7 4BP
Born July 1970
Director
Appointed 01 Apr 2025

LEARY, Kimberley Jane

Active
Holt Street, BirminghamB7 4BP
Born June 1986
Director
Appointed 07 Aug 2019

MAOS, Yiannis Kyriacos

Active
Holt Street, BirminghamB7 4BP
Born June 1983
Director
Appointed 07 Aug 2019

SAHOTA, Jason

Active
Beaks Hill Road, BirminghamB38 8BJ
Born July 1976
Director
Appointed 01 Jul 2024

ARCHER, Daniel Peter

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born July 1984
Director
Appointed 20 Sept 2019
Resigned 12 Aug 2020

BLAKE, Joel Graham

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born April 1980
Director
Appointed 07 Aug 2019
Resigned 02 Mar 2022

CADMAN, Paul Martin, Professor

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born November 1966
Director
Appointed 07 Aug 2019
Resigned 12 Aug 2020

LAWAL, Elizabeth Sally

Resigned
Holly Lane, SmethwickB66 1QQ
Born February 1995
Director
Appointed 01 Jul 2024
Resigned 03 Mar 2026

MAJID, Qasim

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 31 Oct 2023

O'SULLIVAN, Mark Michael

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born March 1975
Director
Appointed 07 Aug 2019
Resigned 12 Aug 2020

SHEEMAR, Parmjit

Resigned
Holt Street, BirminghamB7 4BP
Born January 1975
Director
Appointed 25 Sept 2019
Resigned 30 Oct 2024

WATTS, Naomi Helen

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born March 1987
Director
Appointed 07 Aug 2019
Resigned 12 Aug 2020

WOOD, Stuart David

Resigned
21b, 57 Frederick Street, BirminghamB1 3HS
Born December 1984
Director
Appointed 07 Aug 2019
Resigned 12 Aug 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Yiannis Kyriacos Maos

Ceased
21b, 57 Frederick Street, BirminghamB1 3HS
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Mar 2021
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2021
PSC09Update to PSC Statements
Resolution
17 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Incorporation Community Interest Company
7 August 2019
CICINCCICINC