Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tecgenie Ltd
Tecgenie Ltd is an active company incorporated on 22 November 2009 with the registered office located in Windsor, Berkshire. Tecgenie Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07083355
Private limited company
Age
15 years
Incorporated
22 November 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 November 2024
(10 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(16 days remaining)
Learn more about Tecgenie Ltd
Contact
Address
39 St. Marks Road
Windsor
SL4 3BD
England
Address changed on
30 Jan 2025
(7 months ago)
Previous address was
21 Queens Road Windsor Berkshire SL4 3BQ England
Companies in SL4 3BD
Telephone
Unreported
Email
Available in Endole App
Website
Tecgenie.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Andrew Nairn Baillie
Director • Secretary • Telecommunications Consultant • British • Lives in England • Born in Feb 1960
Andrew Robert Nicolson
Director • Consultant • British • Lives in England • Born in Sep 1973
Mr Andrew Robert Nicolson
PSC • British • Lives in England • Born in Sep 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bekumo Ltd
Andrew Nairn Baillie and Andrew Robert Nicolson are mutual people.
Active
Global Teleconsult Limited
Andrew Nairn Baillie is a mutual person.
Active
Global Telconsult Limited
Andrew Nairn Baillie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£15.66K
Increased by £11.4K (+268%)
Total Liabilities
-£16.54K
Decreased by £44.51K (-73%)
Net Assets
-£878
Increased by £55.91K (-98%)
Debt Ratio (%)
106%
Decreased by 1328.16% (-93%)
See 10 Year Full Financials
Latest Activity
Mr Andrew Robert Nicolson (PSC) Details Changed
7 Months Ago on 30 Jan 2025
Registered Address Changed
7 Months Ago on 30 Jan 2025
Confirmation Submitted
10 Months Ago on 16 Nov 2024
Andrew Nairn Baillie (PSC) Resigned
10 Months Ago on 1 Nov 2024
Andrew Nairn Baillie Resigned
10 Months Ago on 25 Oct 2024
Andrew Nairn Baillie Resigned
10 Months Ago on 25 Oct 2024
Micro Accounts Submitted
1 Year Ago on 6 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Micro Accounts Submitted
2 Years Ago on 11 Sep 2023
Get Alerts
Get Credit Report
Discover Tecgenie Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 21 Queens Road Windsor Berkshire SL4 3BQ England to 39 st. Marks Road Windsor SL4 3BD on 30 January 2025
Submitted on 30 Jan 2025
Change of details for Mr Andrew Robert Nicolson as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 16 November 2024 with updates
Submitted on 16 Nov 2024
Cessation of Andrew Nairn Baillie as a person with significant control on 1 November 2024
Submitted on 16 Nov 2024
Termination of appointment of Andrew Nairn Baillie as a secretary on 25 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Andrew Nairn Baillie as a director on 25 October 2024
Submitted on 28 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Registered office address changed from 72 Rofant Road Northwood Middlesex HA6 3BA to 21 Queens Road Windsor Berkshire SL4 3BQ on 23 February 2024
Submitted on 23 Feb 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 4 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs