Background WavePink WaveYellow Wave

TECH4GOOD SOUTH WEST CIC (15411048)

TECH4GOOD SOUTH WEST CIC (15411048) is an active UK company. incorporated on 15 January 2024. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TECH4GOOD SOUTH WEST CIC has been registered for 2 years. Current directors include HOWARTH, Edward, LEGGE, Annabel Claire Fyfe, MEWAWALLA, Dhevesh.

Company Number
15411048
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2024
Age
2 years
Address
2 Beech View, Bath, BA2 6DX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOWARTH, Edward, LEGGE, Annabel Claire Fyfe, MEWAWALLA, Dhevesh
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH4GOOD SOUTH WEST CIC

TECH4GOOD SOUTH WEST CIC is an active company incorporated on 15 January 2024 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TECH4GOOD SOUTH WEST CIC was registered 2 years ago.(SIC: 94990)

Status

active

Active since 2 years ago

Company No

15411048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 15 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 15 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

2 Beech View Bath, BA2 6DX,

Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Apr 25
Director Left
Apr 25
New Owner
Apr 25
Owner Exit
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWARTH, Edward

Active
Beech View, BathBA2 6DX
Born May 1976
Director
Appointed 01 Jan 2025

LEGGE, Annabel Claire Fyfe

Active
Beech View, BathBA2 6DX
Born August 1973
Director
Appointed 15 Jan 2024

MEWAWALLA, Dhevesh

Active
Beech View, BathBA2 6DX
Born December 1990
Director
Appointed 01 Jan 2025

BAILEY, Alison Emily

Resigned
Beech View, BathBA2 6DX
Born November 1978
Director
Appointed 01 Jan 2025
Resigned 01 Apr 2025

HIGHAM, Sally Kay

Resigned
Beech View, BathBA2 6DX
Born February 1968
Director
Appointed 15 Jan 2024
Resigned 07 Jan 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Edward Howarth

Active
Beech View, BathBA2 6DX
Born May 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Dhevesh Mewawalla

Active
Beech View, BathBA2 6DX
Born December 1990

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Ms Sally Kay Higham

Ceased
Beech View, BathBA2 6DX
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jan 2024
Ceased 01 Feb 2026

Mrs Annabel Claire Fyfe Legge

Active
Beech View, BathBA2 6DX
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Incorporation Community Interest Company
15 January 2024
CICINCCICINC