Background WavePink WaveYellow Wave

TECHSTART NI CAPITAL LIMITED (SC479980)

TECHSTART NI CAPITAL LIMITED (SC479980) is an active UK company. incorporated on 12 June 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. TECHSTART NI CAPITAL LIMITED has been registered for 11 years. Current directors include ANDREWS, James Robert John, WILSON, Henry Richard Ernest.

Company Number
SC479980
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ANDREWS, James Robert John, WILSON, Henry Richard Ernest
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHSTART NI CAPITAL LIMITED

TECHSTART NI CAPITAL LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. TECHSTART NI CAPITAL LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

SC479980

LTD Company

Age

11 Years

Incorporated 12 June 2014

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh, EH1 2EN,

Previous Addresses

112 George Street Edinburgh EH2 4LH Scotland
From: 23 June 2017To: 16 May 2022
39 Melville Street Edinburgh EH3 7JF
From: 12 June 2014To: 23 June 2017
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANDREWS, James Robert John

Active
21 Talbot Street, BelfastBT1 2LD
Born January 1971
Director
Appointed 20 Mar 2018

WILSON, Henry Richard Ernest

Active
Saltire Court, EdinburghEH1 2EN
Born October 1966
Director
Appointed 12 Jun 2014

ANDERSON, Craig Brian

Resigned
George Street, EdinburghEH2 4LH
Born December 1968
Director
Appointed 12 Jun 2014
Resigned 20 Mar 2018

ANDERSON, Edward

Resigned
George Street, EdinburghEH2 4LH
Born April 1964
Director
Appointed 12 Jun 2014
Resigned 20 Mar 2018

MCKINNON, Alexander Wilson, Dr

Resigned
George Street, EdinburghEH2 4LH
Born January 1963
Director
Appointed 12 Jun 2014
Resigned 20 Mar 2018

MOENS, Marc Frans Julia

Resigned
George Street, EdinburghEH2 4LH
Born March 1958
Director
Appointed 12 Jun 2014
Resigned 20 Mar 2018

Persons with significant control

1

Techstart Ni Holdings Limited

Active
Melville Street, EdinburghEH3 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2014
NEWINCIncorporation