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
Tech Accessories Ltd
Tech Accessories Ltd is an active company incorporated on 5 December 2018 with the registered office located in Didcot, Oxfordshire. Tech Accessories Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11714067
Private limited company
Age
6 years
Incorporated
5 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 February 2025
(7 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(5 months remaining)
Last change occurred
1 year 7 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
(22 days remaining)
Learn more about Tech Accessories Ltd
Contact
Address
Unit 11 14 Orchard Street
Didcot
OX11 7LG
England
Address changed on
6 Jan 2025
(8 months ago)
Previous address was
23 Northbrook Street Newbury RG14 1DJ England
Companies in OX11 7LG
Telephone
Unreported
Email
Unreported
Website
Rtecheu.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Ahmad Fraz
PSC • Director • Pakistani • Lives in England • Born in May 1991
Shmail Mukhtar Cheema
Director • British • Lives in England • Born in Nov 1983
Muhammad Jamshad Ashraf
Director • British • Lives in England • Born in Oct 1975
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
Fone Tech Communication Ltd
Muhammad Jamshad Ashraf and Shmail Mukhtar Cheema are mutual people.
Active
Fone Care Limited
Shmail Mukhtar Cheema is a mutual person.
Active
Asme Properties Ltd
Shmail Mukhtar Cheema is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
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
3
Same as previous period
Total Assets
£21.63K
Increased by £9.15K (+73%)
Total Liabilities
-£26.29K
Increased by £1.45K (+6%)
Net Assets
-£4.66K
Increased by £7.7K (-62%)
Debt Ratio (%)
122%
Decreased by 77.56% (-39%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Muhammad Jamshad Ashraf Resigned
6 Months Ago on 18 Feb 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Micro Accounts Submitted
11 Months Ago on 25 Sep 2024
Mrs Shmail Mukhtar Cheema Appointed
1 Year 7 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Mr Muhammad Jamshad Ashraf Appointed
1 Year 7 Months Ago on 1 Feb 2024
Shmail Mukhtar Cheema Resigned
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Jan 2024
Get Alerts
Get Credit Report
Discover Tech Accessories 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
Confirmation statement made on 9 February 2025 with no updates
Submitted on 21 Feb 2025
Termination of appointment of Muhammad Jamshad Ashraf as a director on 18 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 23 Northbrook Street Newbury RG14 1DJ England to Unit 11 14 Orchard Street Didcot OX11 7LG on 6 January 2025
Submitted on 6 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 9 February 2024 with updates
Submitted on 9 Feb 2024
Appointment of Mrs Shmail Mukhtar Cheema as a director on 9 February 2024
Submitted on 9 Feb 2024
Termination of appointment of Shmail Mukhtar Cheema as a director on 1 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 7 Feb 2024
Appointment of Mr Muhammad Jamshad Ashraf as a director on 1 February 2024
Submitted on 7 Feb 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 13 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs