Background WavePink WaveYellow Wave

TEKTOLOGY HOLDINGS LIMITED (12565813)

TEKTOLOGY HOLDINGS LIMITED (12565813) is an active UK company. incorporated on 21 April 2020. with registered office in South Cerney. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. TEKTOLOGY HOLDINGS LIMITED has been registered for 6 years. Current directors include HODDINOTT, John, MCGREGOR, Ross David, ROBERTS, David Charles.

Company Number
12565813
Status
active
Type
ltd
Incorporated
21 April 2020
Age
6 years
Address
5 Gadwell Close, South Cerney, GL7 5XG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HODDINOTT, John, MCGREGOR, Ross David, ROBERTS, David Charles
SIC Codes
62090, 63990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKTOLOGY HOLDINGS LIMITED

TEKTOLOGY HOLDINGS LIMITED is an active company incorporated on 21 April 2020 with the registered office located in South Cerney. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. TEKTOLOGY HOLDINGS LIMITED was registered 6 years ago.(SIC: 62090, 63990, 70229)

Status

active

Active since 6 years ago

Company No

12565813

LTD Company

Age

6 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 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

14 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

TEKTOLOGY LIMITED
From: 21 April 2020To: 24 September 2020
Contact
Address

5 Gadwell Close South Cerney, GL7 5XG,

Previous Addresses

The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 6 May 2021To: 16 August 2024
Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 21 April 2020To: 6 May 2021
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Mar 21
Director Left
Feb 22
Owner Exit
Apr 22
Share Issue
Dec 22
Owner Exit
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Moosa Ebrahim

Active
Gadwell Close, South CerneyGL7 5XG
Secretary
Appointed 29 Jun 2023

HODDINOTT, John

Active
Gadwell Close, South CerneyGL7 5XG
Born September 1971
Director
Appointed 29 Jun 2023

MCGREGOR, Ross David

Active
Gadwall Close, South CerneyGL7 5XG
Born August 1972
Director
Appointed 17 Apr 2024

ROBERTS, David Charles

Active
Gadwall Close, South CerneyGL7 5XG
Born August 1964
Director
Appointed 21 Apr 2020

DUNSCOMBE, Rachel

Resigned
25 Walbrook, LondonEC4N 8AF
Born January 1976
Director
Appointed 01 Sept 2020
Resigned 07 Feb 2022

ELLIOTT, Nicholas

Resigned
134-146 Curtain Road, LondonEC2A 3AR
Born August 1965
Director
Appointed 01 Sept 2020
Resigned 01 Feb 2021

ROBERTS, Alison Jayne

Resigned
25 Walbrook, LondonEC4N 8AF
Born October 1963
Director
Appointed 21 Apr 2020
Resigned 17 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Gadwall Close, CirencesterGL7 5XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023

Mr David Charles Roberts

Ceased
25 Walbrook, LondonEC4N 8AF
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 06 Jul 2023

Mrs Rachel Dunscombe

Ceased
25 Walbrook, LondonEC4N 8AF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
Ceased 25 Feb 2022

Mrs Alison Jayne Roberts

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
2 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
28 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 May 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 October 2020
AA01Change of Accounting Reference Date
Resolution
24 September 2020
RESOLUTIONSResolutions
Incorporation Company
21 April 2020
NEWINCIncorporation