Company NameTeqlogic Limited
DirectorMoyle Baker
Company StatusActive
Company Number05024482
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Moyle Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Dairy Barn Mews Summers Park Ave
Lawford
Manningtree
CO11 2BX
Director NameMrs Kathleen Baker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
Oakwood, Clacton Road
Wix
Essex
CO11 2RU
Secretary NameMrs Kathleen Baker
NationalityBritish
StatusResigned
Appointed24 January 2004(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
Oakwood, Clacton Road
Wix
Essex
CO11 2RU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.teqlogic.co.uk

Location

Registered AddressSuite 12 Dairy Barn Mews
Summers Park Ave
Lawford
CO11 2BX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford

Shareholders

100 at £1Moyle Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£105,326
Cash£85,933
Current Liabilities£66,062

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 February 2016Registered office address changed from The Black Barn the Folley Layer-De-La-Haye Colchester CO2 0HZ to Crown Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 20 February 2016 (1 page)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
20 February 2016Registered office address changed from The Black Barn the Folley Layer-De-La-Haye Colchester CO2 0HZ to Crown Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7QR on 20 February 2016 (1 page)
20 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of Kathleen Baker as a secretary (1 page)
6 March 2013Termination of appointment of Kathleen Baker as a director (1 page)
6 March 2013Termination of appointment of Kathleen Baker as a secretary (1 page)
6 March 2013Termination of appointment of Kathleen Baker as a director (1 page)
5 March 2013Termination of appointment of Kathleen Baker as a secretary (1 page)
5 March 2013Termination of appointment of Kathleen Baker as a director (1 page)
5 March 2013Termination of appointment of Kathleen Baker as a director (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Termination of appointment of Kathleen Baker as a secretary (1 page)
5 March 2013Register inspection address has been changed from The Link Block Heath Business Park, Grange Way Colchester Essex CO2 8GU (1 page)
5 March 2013Register inspection address has been changed from The Link Block Heath Business Park, Grange Way Colchester Essex CO2 8GU (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 April 2012Registered office address changed from the Link Block Heath Business Park Grange Way Colchester CO2 8GU on 18 April 2012 (1 page)
18 April 2012Registered office address changed from the Link Block Heath Business Park Grange Way Colchester CO2 8GU on 18 April 2012 (1 page)
13 February 2012Register(s) moved to registered office address (1 page)
13 February 2012Register(s) moved to registered office address (1 page)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
1 November 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Moyle Baker on 23 January 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Baker on 23 January 2010 (2 pages)
1 June 2010Director's details changed for Moyle Baker on 23 January 2010 (2 pages)
1 June 2010Director's details changed for Kathleen Baker on 23 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
27 November 2009Annual return made up to 23 January 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 23 January 2009 with a full list of shareholders (4 pages)
1 October 2009Return made up to 23/01/08; full list of members (4 pages)
1 October 2009Return made up to 23/01/08; full list of members (4 pages)
25 March 2009Return made up to 23/01/07; full list of members (4 pages)
25 March 2009Return made up to 23/01/07; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from oakwood clacton road wix essex CO11 2RU (1 page)
24 March 2009Registered office changed on 24/03/2009 from oakwood clacton road wix essex CO11 2RU (1 page)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 23/01/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
12 April 2005Return made up to 23/01/05; full list of members (7 pages)
12 April 2005Return made up to 23/01/05; full list of members (7 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page)
30 January 2004Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (12 pages)
23 January 2004Incorporation (12 pages)