Background WavePink WaveYellow Wave

TEK 4 GROUP 2022 LIMITED (14027799)

TEK 4 GROUP 2022 LIMITED (14027799) is an active UK company. incorporated on 5 April 2022. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEK 4 GROUP 2022 LIMITED has been registered for 3 years. Current directors include DUFFIN, Jason Elliot, WOMERSLEY, Robin Neil.

Company Number
14027799
Status
active
Type
ltd
Incorporated
5 April 2022
Age
3 years
Address
Whittle Place 15 Rose Way, Leicester, LE8 4BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFIN, Jason Elliot, WOMERSLEY, Robin Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEK 4 GROUP 2022 LIMITED

TEK 4 GROUP 2022 LIMITED is an active company incorporated on 5 April 2022 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEK 4 GROUP 2022 LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14027799

LTD Company

Age

3 Years

Incorporated 5 April 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WHCO17 LIMITED
From: 5 April 2022To: 12 July 2022
Contact
Address

Whittle Place 15 Rose Way Blaby Leicester, LE8 4BY,

Previous Addresses

18 Sussex Avenue Harrogate North Yorkshire HG1 2NZ United Kingdom
From: 5 April 2022To: 7 July 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jul 22
Funding Round
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUFFIN, Jason Elliot

Active
15 Rose Way, LeicesterLE8 4BY
Born July 1960
Director
Appointed 30 Jun 2022

WOMERSLEY, Robin Neil

Active
15 Rose Way, LeicesterLE8 4BY
Born March 1971
Director
Appointed 05 Apr 2022

Persons with significant control

1

Mr Robin Neil Womersley

Active
15 Rose Way, LeicesterLE8 4BY
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Memorandum Articles
20 July 2022
MAMA
Resolution
15 July 2022
RESOLUTIONSResolutions
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
7 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Incorporation Company
5 April 2022
NEWINCIncorporation