Technology Consolidation Limited

DataGardener
dissolved

Technology Consolidation Limited

09362636Private Limited With Share Capital

1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK58PJ
Incorporated

19/12/2014

Company Age

11 years

Directors

2

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Technology Consolidation Limited (09362636) is a private limited with share capital incorporated on 19/12/2014 (11 years old) and registered in buckinghamshire, MK58PJ. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 19/12/2014
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2025
Change Sail Address Company With New Address
Category:Address
Date:19-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2024
Resolution
Category:Resolution
Date:05-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2023
Capital Alter Shares Subdivision
Category:Capital
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2022
Memorandum Articles
Category:Incorporation
Date:26-08-2022
Resolution
Category:Resolution
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-08-2022
Capital Allotment Shares
Category:Capital
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Resolution
Category:Resolution
Date:18-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Capital Allotment Shares
Category:Capital
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Incorporation Company
Category:Incorporation
Date:19-12-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date18/06/2024
Latest Accounts31/12/2023

Trading Addresses

Mallard House, Stanier Way, Derby, Derbyshire, DE216BF
1 Radian Court, Knowlhill, Milton Keynes, MK58PJRegistered

Related Companies

1

Contact

1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire, MK58PJ