Background WavePink WaveYellow Wave

TECHNO CAVE LTD (13328690)

TECHNO CAVE LTD (13328690) is an active UK company. incorporated on 12 April 2021. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TECHNO CAVE LTD has been registered for 5 years. Current directors include BOURNE, David Anthony.

Company Number
13328690
Status
active
Type
ltd
Incorporated
12 April 2021
Age
5 years
Address
1394 Ashton Old Road, Manchester, M11 1JX
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BOURNE, David Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO CAVE LTD

TECHNO CAVE LTD is an active company incorporated on 12 April 2021 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. TECHNO CAVE LTD was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

13328690

LTD Company

Age

5 Years

Incorporated 12 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

1394 Ashton Old Road Manchester, M11 1JX,

Previous Addresses

65 Oxford Road Macclesfield SK11 8JE England
From: 1 December 2022To: 13 February 2026
66 Vincent Street Macclesfield SK11 6UQ England
From: 12 April 2021To: 1 December 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Jan 23
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOURNE, David Anthony

Active
Ashton Old Road, ManchesterM11 1JX
Born October 1993
Director
Appointed 12 Apr 2021

MCKELLAR, Andrew

Resigned
Ashton Old Road, ManchesterM11 1JX
Secretary
Appointed 12 Apr 2021
Resigned 01 Feb 2026

MACDONALD, Jordan

Resigned
Oxford Road, MacclesfieldSK11 8JE
Born September 1995
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

SIMCOCK, Oliver

Resigned
Oxford Road, MacclesfieldSK11 8JE
Born February 1997
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Simcock

Ceased
Vincent Street, MacclesfieldSK11 6UQ
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 12 Apr 2021

Mr Jordan Macdonald

Ceased
Vincent Street, MacclesfieldSK11 6UQ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Ceased 12 Apr 2021
Ashton Old Road, ManchesterM11 1JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 April 2021
NEWINCIncorporation