Background WavePink WaveYellow Wave

TECHTIMEOUT LIMITED (12815898)

TECHTIMEOUT LIMITED (12815898) is an active UK company. incorporated on 16 August 2020. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHTIMEOUT LIMITED has been registered for 5 years. Current directors include HENSON, Stephanie Ann, LLOYD, Neil Ellington.

Company Number
12815898
Status
active
Type
ltd
Incorporated
16 August 2020
Age
5 years
Address
8 Church Green East, Redditch, B98 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HENSON, Stephanie Ann, LLOYD, Neil Ellington
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHTIMEOUT LIMITED

TECHTIMEOUT LIMITED is an active company incorporated on 16 August 2020 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHTIMEOUT LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12815898

LTD Company

Age

5 Years

Incorporated 16 August 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

8 Church Green East Redditch, B98 8BP,

Previous Addresses

1 Sundorne Avenue Shrewsbury Shropshire SY1 4JW England
From: 25 November 2021To: 29 October 2024
7 Oxon Hall Holyhead Road Bicton Shrewsbury SY3 8BW United Kingdom
From: 16 August 2020To: 25 November 2021
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Apr 21
Director Left
Oct 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HENSON, Stephanie Ann

Active
Church Green East, RedditchB98 8BP
Born July 1991
Director
Appointed 16 Aug 2020

LLOYD, Neil Ellington

Active
Church Green East, RedditchB98 8BP
Born March 1974
Director
Appointed 01 Oct 2020

OAKLEY, Rebecca Kate

Resigned
Sundorne Avenue, ShrewsburySY1 4JW
Born March 1992
Director
Appointed 01 Apr 2021
Resigned 20 Oct 2023

Persons with significant control

1

Ms Stephanie Ann Henson

Active
Church Green East, RedditchB98 8BP
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Capital Allotment Shares
17 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Incorporation Company
16 August 2020
NEWINCIncorporation