ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technicweb Limited

Technicweb Limited is an active company incorporated on 25 February 2000 with the registered office located in London, Greater London. Technicweb Limited was registered 25 years ago.
Status
Active
Active since 19 years ago
Company No
03934226
Private limited company
Age
25 years
Incorporated 25 February 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Cooperage
5 Copper Row
London
SE1 2LH
England
Address changed on 27 Feb 2025 (6 months ago)
Previous address was C/O Db Strategies Llp Unit 1a Witham Road Little Braxted Witham Essex CM8 3EU England
Telephone
02071909786
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1970
Director • Finance Director • British • Lives in England • Born in Nov 1987
Director • Chief Executive • British • Lives in England • Born in May 1990
Director • Finance Director • English • Lives in England • Born in Nov 1971
Director • Chief Revenue Officer • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CFP Software Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Core Estates Ltd
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Real Estate Technology Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
PSG Web Services Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Vebra Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Websky Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Property Software Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Vebra Solutions Limited
Charles Roy Bryant, Samantha Fletcher, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£373
Decreased by £761 (-67%)
Turnover
£703.48K
Decreased by £174.26K (-20%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£1.46M
Increased by £84.11K (+6%)
Total Liabilities
-£146.62K
Decreased by £91.88K (-39%)
Net Assets
£1.32M
Increased by £175.99K (+15%)
Debt Ratio (%)
10%
Decreased by 7.26% (-42%)
Latest Activity
Samantha Fletcher Resigned
1 Month Ago on 15 Jul 2025
Charles Roy Bryant Resigned
1 Month Ago on 15 Jul 2025
Mr Nicholas John Shaw Appointed
1 Month Ago on 15 Jul 2025
Mr Thomas James Pleydell Appointed
1 Month Ago on 15 Jul 2025
Mr Riccardo Iannucci-Dawson Appointed
1 Month Ago on 15 Jul 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Inspection Address Changed
6 Months Ago on 27 Feb 2025
Inspection Address Changed
6 Months Ago on 27 Feb 2025
Inspection Address Changed
6 Months Ago on 27 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover Technicweb Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Samantha Fletcher as a director on 15 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Riccardo Iannucci-Dawson as a director on 15 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Thomas James Pleydell as a director on 15 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Nicholas John Shaw as a director on 15 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Charles Roy Bryant as a director on 15 July 2025
Submitted on 28 Jul 2025
Second filing of Confirmation Statement dated 25 February 2017
Submitted on 26 Jun 2025
Second filing of Confirmation Statement dated 21 February 2025
Submitted on 26 Jun 2025
Register inspection address has been changed from C/O Db Strategies Llp Unit 1a Witham Road Little Braxted Witham Essex CM8 3EU England to The Cooperage 5 Copper Row London SE1 2LH
Submitted on 27 Feb 2025
Register inspection address has been changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH
Submitted on 27 Feb 2025
Register inspection address has been changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year