Background WavePink WaveYellow Wave

TECH FINANCE COLLECTIONS LIMITED (12762796)

TECH FINANCE COLLECTIONS LIMITED (12762796) is an active UK company. incorporated on 23 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TECH FINANCE COLLECTIONS LIMITED has been registered for 5 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12762796
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH FINANCE COLLECTIONS LIMITED

TECH FINANCE COLLECTIONS LIMITED is an active company incorporated on 23 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TECH FINANCE COLLECTIONS LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12762796

LTD Company

Age

5 Years

Incorporated 23 July 2020

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37 25 Canada Square London E14 5LQ United Kingdom
From: 23 July 2020To: 5 August 2020
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Jul 2020

MCGRATH, Catherine Mary Elizabeth

Active
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 01 Mar 2024

CSC DIRECTORS (NO.1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Jul 2020

CSC DIRECTORS (NO.2) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Jul 2020

NASATO, Lara

Resigned
Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 23 Jul 2020
Resigned 01 Mar 2024

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Incorporation Company
23 July 2020
NEWINCIncorporation