ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techmodal Ventures Limited

Techmodal Ventures Limited is a dissolved company incorporated on 12 February 2019 with the registered office located in Camberley, Surrey. Techmodal Ventures Limited was registered 6 years ago.
Status
Dissolved
Dissolved on 4 March 2025 (6 months ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
11821076
Private limited company
Age
6 years
Incorporated 12 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2024 (1 year 6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England
Telephone
0117 3763477
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in UK • Born in Sep 1969
Techmodal Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bae Systems Project Services Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Surface Ships Integrated Support Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Deployed Systems Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Integrated System Technologies Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Integrated System Technologies (Overseas) Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Dividend Training Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Surface Ships (Holdings) Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Bae Systems Surface Ships Limited
Rebecca Margaret Peagram and Scott William Jamieson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£48.99K
Decreased by £7 (-0%)
Net Assets
-£48.99K
Increased by £7 (-0%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
6 Months Ago on 4 Mar 2025
Voluntary Gazette Notice
8 Months Ago on 17 Dec 2024
Application To Strike Off
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Feb 2024
Ms Rebecca Margaret Peagram Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr Scott William Jamieson Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Ann-Louise Holding Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Techmodal Limited (PSC) Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Techmodal Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2024
Application to strike the company off the register
Submitted on 5 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Director's details changed for Mr Scott William Jamieson on 4 December 2023
Submitted on 13 Dec 2023
Director's details changed for Ms Rebecca Margaret Peagram on 4 December 2023
Submitted on 13 Dec 2023
Secretary's details changed for Ann-Louise Holding on 4 December 2023
Submitted on 8 Dec 2023
Change of details for Techmodal Limited as a person with significant control on 4 December 2023
Submitted on 5 Dec 2023
Registered office address changed from PO Box 87 Warwick House Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU England to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year