Background WavePink WaveYellow Wave

TECHLIFE COMPUTERS LTD (16036832)

TECHLIFE COMPUTERS LTD (16036832) is an active UK company. incorporated on 23 October 2024. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. TECHLIFE COMPUTERS LTD has been registered for 1 year. Current directors include OHANDJANIAN, Donovan.

Company Number
16036832
Status
active
Type
ltd
Incorporated
23 October 2024
Age
1 years
Address
Mill Lane Industrial Estate Mill Lane, Leicester, LE3 8DX
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
OHANDJANIAN, Donovan
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHLIFE COMPUTERS LTD

TECHLIFE COMPUTERS LTD is an active company incorporated on 23 October 2024 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. TECHLIFE COMPUTERS LTD was registered 1 year ago.(SIC: 26200)

Status

active

Active since 1 years ago

Company No

16036832

LTD Company

Age

1 Years

Incorporated 23 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 23 July 2026
Period: 23 October 2024 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 4 December 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)

Next Due

Due by 18 December 2025
For period ending 4 December 2025

Previous Company Names

AGHOCO 2324 LIMITED
From: 23 October 2024To: 14 November 2024
Contact
Address

Mill Lane Industrial Estate Mill Lane Glenfield Leicester, LE3 8DX,

Previous Addresses

Daru House Northampton Lane Dunchurch Rugby CV22 6PR United Kingdom
From: 14 November 2024To: 14 November 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 23 October 2024To: 14 November 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OHANDJANIAN, Donovan

Active
Mill Lane, LeicesterLE3 8DX
Born May 2008
Director
Appointed 14 Nov 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Oct 2024
Resigned 14 Nov 2024

HART, Roger

Resigned
Mill Lane, LeicesterLE3 8DX
Born January 1971
Director
Appointed 23 Oct 2024
Resigned 14 Nov 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Oct 2024
Resigned 14 Nov 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Oct 2024
Resigned 14 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Donovan Ohandjanian

Active
Mill Lane, LeicesterLE3 8DX
Born May 2008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

14

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2024
NEWINCIncorporation