Techmodal Limited
- Active
- Incorporated on 2 Dec 2005
Reg Address: 87Warwick House, Farnborough Aerospace Centre, Farnborough GU14 6YU, England
Previous Names:
Foursquares Operations Limited - 30 May 2007
Foursquares Operations Limited - 2 Dec 2005
- Summary The company with name "Techmodal Limited" is a private limited company and located in 87Warwick House, Farnborough Aerospace Centre, Farnborough GU14 6YU. Techmodal Limited is currently in active status and it was incorporated on 2 Dec 2005 (18 years 9 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Techmodal Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver Peter Jonathan Waghorn | Director | 17 Jun 2024 | British | Active |
2 | Bruce Martin | Director | 9 Oct 2023 | British | Active |
3 | Rachel Helen Forbes | Director | 6 Oct 2022 | British | Resigned 17 Jun 2024 |
4 | David John Lawton | Director | 6 Oct 2022 | British | Resigned 9 Oct 2023 |
5 | Ann-Louise Holding | Secretary | 19 Aug 2020 | - | Active |
6 | David Edward Bristow | Director | 19 Aug 2020 | British | Active |
7 | David John Mitchard | Director | 19 Aug 2020 | British | Active |
8 | David Edward Bristow | Director | 19 Aug 2020 | British | Resigned 6 Oct 2022 |
9 | Neil Antony Firth | Director | 11 Apr 2019 | British | Resigned 19 Aug 2020 |
10 | Kempton William Cannons | Director | 14 Dec 2017 | British | Resigned 12 Jul 2019 |
11 | Christopher Andrew Jones | Director | 14 Dec 2017 | British | Resigned 1 Aug 2018 |
12 | David Keith Evans | Secretary | 13 Dec 2007 | British | Resigned 19 Aug 2020 |
13 | Oliver Houseman | Director | 11 Jun 2007 | British | Resigned 13 Sep 2016 |
14 | Graham Anthony Jenner | Secretary | 3 Oct 2006 | British | Resigned 13 Dec 2007 |
15 | Graham Anthony Jenner | Director | 3 Oct 2006 | British | Resigned 3 Jul 2007 |
16 | Martin Jonik | Director | 25 Sep 2006 | - | Resigned 19 Aug 2020 |
17 | Martin Jonik | Secretary | 2 Dec 2005 | - | Resigned 3 Oct 2006 |
18 | David Keith Evans | Director | 2 Dec 2005 | British | Resigned 19 Aug 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bae Systems Surface Ships (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Aug 2020 | - | Active |
2 | Mr David Keith Evans Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 19 Aug 2020 |
3 | Mr Martin John Frank Jonik Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 19 Aug 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Techmodal Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 17 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 17 Jun 2024 | Download PDF |
3 | Accounts - Full | 8 Aug 2023 | Download PDF |
4 | Incorporation - Memorandum Articles | 28 Nov 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 23 Nov 2022 | Download PDF 3 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 10 Oct 2022 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 10 Oct 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2022 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2022 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2022 | Download PDF 1 Pages |
11 | Accounts - Full | 25 Jul 2022 | Download PDF |
12 | Capital - Variation Of Rights Attached To Shares | 7 Jan 2021 | Download PDF 2 Pages |
13 | Capital - Name Of Class Of Shares | 7 Jan 2021 | Download PDF 2 Pages |
14 | Resolution | 7 Jan 2021 | Download PDF 3 Pages |
15 | Capital - Alter Shares Subdivision | 7 Jan 2021 | Download PDF 8 Pages |
16 | Capital - Alter Shares Subdivision | 7 Jan 2021 | Download PDF 8 Pages |
17 | Capital - Return Purchase Own Shares Treasury Date | 14 Dec 2020 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 2 Dec 2020 | Download PDF 5 Pages |
19 | Incorporation - Memorandum Articles | 16 Sep 2020 | Download PDF 17 Pages |
20 | Resolution | 16 Sep 2020 | Download PDF 1 Pages |
21 | Capital - Allotment Shares | 10 Sep 2020 | Download PDF 2 Pages |
22 | Capital - Allotment Shares | 10 Sep 2020 | Download PDF 2 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Sep 2020 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 3 Sep 2020 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Sep 2020 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Sep 2020 | Download PDF 1 Pages |
27 | Resolution | 1 Sep 2020 | Download PDF 1 Pages |
28 | Capital - Name Of Class Of Shares | 26 Aug 2020 | Download PDF 2 Pages |
29 | Resolution | 25 Aug 2020 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2020 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 24 Aug 2020 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2020 | Download PDF 2 Pages |
37 | Capital - Name Of Class Of Shares | 22 Aug 2020 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 4 Pages |
40 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 4 Pages |
42 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 4 Pages |
43 | Capital - Allotment Shares | 18 Aug 2020 | Download PDF 3 Pages |
44 | Capital - Allotment Shares | 18 Aug 2020 | Download PDF 3 Pages |
45 | Confirmation Statement - Second Filing Of Made Up Date | 10 Aug 2020 | Download PDF 5 Pages |
46 | Confirmation Statement - Second Filing Of Made Up Date | 10 Aug 2020 | Download PDF 7 Pages |
47 | Capital - Allotment Shares | 10 Aug 2020 | Download PDF 2 Pages |
48 | Capital - Name Of Class Of Shares | 6 Aug 2020 | Download PDF 2 Pages |
49 | Resolution | 6 Aug 2020 | Download PDF 2 Pages |
50 | Capital - Allotment Shares | 6 Aug 2020 | Download PDF 4 Pages |
51 | Resolution | 6 Aug 2020 | Download PDF 2 Pages |
52 | Resolution | 6 Aug 2020 | Download PDF 1 Pages |
53 | Resolution | 6 Aug 2020 | Download PDF 1 Pages |
54 | Resolution | 6 Aug 2020 | Download PDF 1 Pages |
55 | Accounts - Small | 20 Jul 2020 | Download PDF 11 Pages |
56 | Capital - Name Of Class Of Shares | 5 May 2020 | Download PDF 2 Pages |
57 | Persons With Significant Control - Change To A Person With Significant Control | 2 Mar 2020 | Download PDF 2 Pages |
58 | Confirmation Statement - Updates | 17 Dec 2019 | Download PDF 7 Pages |
59 | Capital - Name Of Class Of Shares | 14 Nov 2019 | Download PDF 2 Pages |
60 | Resolution | 13 Nov 2019 | Download PDF 19 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2019 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Full | 30 Sep 2019 | Download PDF 10 Pages |
63 | Capital - Allotment Shares | 7 Jun 2019 | Download PDF 4 Pages |
64 | Resolution | 5 Jun 2019 | Download PDF 15 Pages |
65 | Capital - Cancellation Shares | 17 May 2019 | Download PDF 6 Pages |
66 | Capital - Return Purchase Own Shares | 17 May 2019 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2019 | Download PDF 2 Pages |
68 | Confirmation Statement - Updates | 14 Dec 2018 | Download PDF 6 Pages |
69 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 10 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2018 | Download PDF 1 Pages |
71 | Resolution | 3 Jul 2018 | Download PDF 14 Pages |
72 | Capital - Allotment Shares | 3 Jan 2018 | Download PDF 3 Pages |
73 | Capital - Allotment Shares | 3 Jan 2018 | Download PDF 3 Pages |
74 | Confirmation Statement - Updates | 14 Dec 2017 | Download PDF 6 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 14 Dec 2017 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 14 Dec 2017 | Download PDF 2 Pages |
77 | Accounts - Total Exemption Full | 15 Sep 2017 | Download PDF 8 Pages |
78 | Confirmation Statement - Updates | 9 Dec 2016 | Download PDF 7 Pages |
79 | Capital - Return Purchase Own Shares | 4 Nov 2016 | Download PDF 3 Pages |
80 | Resolution | 23 Sep 2016 | Download PDF 5 Pages |
81 | Officers - Termination Director Company With Name Termination Date | 19 Sep 2016 | Download PDF 1 Pages |
82 | Accounts - Total Exemption Small | 2 Sep 2016 | Download PDF 7 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2015 | Download PDF 6 Pages |
84 | Accounts - Total Exemption Small | 21 Sep 2015 | Download PDF 8 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2014 | Download PDF 6 Pages |
86 | Accounts - Total Exemption Small | 11 Sep 2014 | Download PDF 8 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2013 | Download PDF 6 Pages |
88 | Accounts - Total Exemption Small | 28 Sep 2013 | Download PDF 15 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2012 | Download PDF 7 Pages |
90 | Accounts - Total Exemption Small | 4 Oct 2012 | Download PDF 7 Pages |
91 | Address - Change Registered Office Company With Date Old | 31 Jan 2012 | Download PDF 1 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2011 | Download PDF 7 Pages |
93 | Officers - Change Person Director Company With Change Date | 20 Dec 2011 | Download PDF 2 Pages |
94 | Accounts - Total Exemption Small | 11 Apr 2011 | Download PDF 8 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2010 | Download PDF 7 Pages |
96 | Officers - Change Person Director Company With Change Date | 8 Dec 2010 | Download PDF 2 Pages |
97 | Accounts - Total Exemption Small | 13 Aug 2010 | Download PDF 7 Pages |
98 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
99 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
100 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.