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.

# Name Status
1 Bae Systems Integrated System Technologies Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
2 Kbs Maritime Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
3 Dividend Training Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
4 Techmodal Ventures Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
5 Bae Systems Project Services Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
6 Bae Systems Deployed Systems Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
7 Bae Systems Integrated System Technologies (Overseas) Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
8 Bae Systems Surface Ships Integrated Support Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
9 Bae Systems Surface Ships Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
10 Bae Systems Surface Ships Maritime Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
11 Bae Systems Surface Ships (Holdings) Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
12 Bae Systems Surface Ships Support Limited
Mutual People: David John Mitchard , David Edward Bristow
Active
13 Chorley G 1 Management Company Limited
Mutual People: David Edward Bristow
Active
14 Bae Systems (Property Investments) Limited
Mutual People: David Edward Bristow
Active
15 Bae Systems Properties Limited
Mutual People: David Edward Bristow
Active
16 Bae Systems Projects (Canada) Limited
Mutual People: David Edward Bristow
Active
17 Bae Systems (Aviation Services) Limited
Mutual People: David Edward Bristow
Active
18 Bae Systems (Corporate Air Travel) Limited
Mutual People: David Edward Bristow
Active
19 Flagship Fire Fighting Training Limited
Mutual People: David Edward Bristow
Active
20 Babcock Marine Training Limited
Mutual People: David Edward Bristow
Active