Background WavePink WaveYellow Wave

TECHMAT UK LIMITED (13042892)

TECHMAT UK LIMITED (13042892) is an active UK company. incorporated on 25 November 2020. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHMAT UK LIMITED has been registered for 5 years. Current directors include COMANDI, Juan Manuel, DOMENECH, Antonio Pomes, GODALL, Ramon Palou.

Company Number
13042892
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
Durbar Mill, Blackburn, BB1 3JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMANDI, Juan Manuel, DOMENECH, Antonio Pomes, GODALL, Ramon Palou
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHMAT UK LIMITED

TECHMAT UK LIMITED is an active company incorporated on 25 November 2020 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHMAT UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13042892

LTD Company

Age

5 Years

Incorporated 25 November 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 September 2025 (7 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Durbar Mill Hereford Road Blackburn, BB1 3JU,

Previous Addresses

, 27 Dalgliesh Way Asfordby, Melton Mowbray, Leicestershire, LE14 3RX, United Kingdom
From: 25 November 2020To: 21 April 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Feb 21
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COMANDI, Juan Manuel

Active
Hereford Road, BlackburnBB1 3JU
Born April 1965
Director
Appointed 25 Nov 2020

DOMENECH, Antonio Pomes

Active
Hereford Road, BlackburnBB1 3JU
Born February 1969
Director
Appointed 25 Nov 2020

GODALL, Ramon Palou

Active
Hereford Road, BlackburnBB1 3JU
Born March 1950
Director
Appointed 25 Nov 2020

Persons with significant control

3

Antonio Pomes Domenech

Active
Hereford Road, BlackburnBB1 3JU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020

Ramon Palou Godall

Active
Hereford Road, BlackburnBB1 3JU
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020

Mr Juan Manuel Comandi

Active
Hereford Road, BlackburnBB1 3JU
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2020
NEWINCIncorporation