Background WavePink WaveYellow Wave

TECH FACILITIES MANAGEMENT LIMITED (12770441)

TECH FACILITIES MANAGEMENT LIMITED (12770441) is an active UK company. incorporated on 27 July 2020. with registered office in Bury St. Edmunds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECH FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include REHMAN, Aqib.

Company Number
12770441
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
REHMAN, Aqib
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH FACILITIES MANAGEMENT LIMITED

TECH FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Bury St. Edmunds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECH FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12770441

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

TFM WHOLESALE LIMITED
From: 19 September 2024To: 10 February 2026
TECH FACILITIES MANAGEMENT LIMITED
From: 27 July 2020To: 19 September 2024
Contact
Address

Suite A 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 10 January 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REHMAN, Aqib

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 2001
Director
Appointed 10 Apr 2025

BALOGOVA, Erika

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1961
Director
Appointed 27 Jul 2020
Resigned 02 Feb 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 03 Jan 2022

MBUNZAMA, David

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1999
Director
Appointed 02 Feb 2024
Resigned 10 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Aqib Rehman

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr David Mbunzama

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024
Ceased 10 Apr 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2021
Ceased 03 Jan 2022

Mrs Erika Balogova

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2020
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
10 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
19 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation