Background WavePink WaveYellow Wave

TECHN22 LIMITED (13894965)

TECHN22 LIMITED (13894965) is an active UK company. incorporated on 4 February 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TECHN22 LIMITED has been registered for 4 years. Current directors include ASHTON, Paul Kerr, DALTON, Gareth Ralph, DROWN, Peter Loring and 2 others.

Company Number
13894965
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASHTON, Paul Kerr, DALTON, Gareth Ralph, DROWN, Peter Loring, JACKSON, Paul Francis, WEST, Dave
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHN22 LIMITED

TECHN22 LIMITED is an active company incorporated on 4 February 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TECHN22 LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13894965

LTD Company

Age

4 Years

Incorporated 4 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 20 December 2024 - 31 March 2025(4 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

82 St. John Street London, EC1M 4JN,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ASHTON, Paul Kerr

Active
St. John Street, LondonEC1M 4JN
Born August 1949
Director
Appointed 29 Jun 2022

DALTON, Gareth Ralph

Active
St. John Street, LondonEC1M 4JN
Born June 1972
Director
Appointed 29 Jun 2022

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 23 Jan 2024

JACKSON, Paul Francis

Active
St. John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 23 Jan 2024

WEST, Dave

Active
St. John Street, LondonEC1M 4JN
Born August 1978
Director
Appointed 29 Jun 2022

ROGERS, Jeremy

Resigned
St. John Street, LondonEC1M 4JN
Born November 1973
Director
Appointed 04 Feb 2022
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mr Jeremy Rogers

Ceased
St. John Street, LondonEC1M 4JN
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 February 2022
NEWINCIncorporation