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
Birmingham Tech Cic
Birmingham Tech Cic is an active company incorporated on 7 August 2019 with the registered office located in . Birmingham Tech Cic was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12142813
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated
7 August 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2025
(2 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
31 Dec
⟶
30 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Birmingham Tech Cic
Contact
Update Details
Address
Icentrum
Holt Street
Birmingham
B7 4BP
England
Address changed on
30 Jul 2022
(3 years ago)
Previous address was
21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS England
Companies in
Telephone
Unreported
Email
Unreported
Website
Birmingham.tech
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Kimberley Jane Leary
Director • Director • Managing Director • British • Lives in England • Born in Jun 1986
Parmjit Sheemar
Director • British • Lives in England • Born in Jan 1975
Jason Sahota
Director • Non Executive Director • British • Lives in England • Born in Jul 1976
Andrew Denzil Maurice Hague
Director • Chief Executive • British • Lives in England • Born in Jul 1970
Elizabeth Sally Lawal
Director • Non Executive Director • British • Lives in England • Born in Feb 1995
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
Techuk Ltd
Andrew Denzil Maurice Hague is a mutual person.
Active
Birmingham Hippodrome Theatre Trust Limited
Elizabeth Sally Lawal is a mutual person.
Active
Empowered Restaurants Ltd
Jason Sahota is a mutual person.
Active
Squibble Ltd
Kimberley Jane Leary is a mutual person.
Active
Culturecentral
Elizabeth Sally Lawal is a mutual person.
Active
Greater Birmingham & Solihull Institute Of Technology
Joanna Mary Birch is a mutual person.
Active
Scaleup Dynamics Ltd
Mr Yiannis Kyriacos Maos is a mutual person.
Active
Advanced Nationwide Limited
Jason Sahota is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Dec 2023
For period
30 Dec
⟶
30 Dec 2023
Traded for
12 months
Cash in Bank
£90.98K
Increased by £65.41K (+256%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£174.19K
Increased by £96.45K (+124%)
Total Liabilities
-£28.6K
Increased by £24.01K (+523%)
Net Assets
£145.59K
Increased by £72.43K (+99%)
Debt Ratio (%)
16%
Increased by 10.52% (+178%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Mr Andrew Denzil Maurice Hague Appointed
6 Months Ago on 1 Apr 2025
Parmjit Sheemar Resigned
11 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Sep 2024
Mr Daniel Louis Campion Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Mrs Joanna Mary Birch Appointed
1 Year 3 Months Ago on 1 Jul 2024
Mr Daniel Louis Campion Appointed
1 Year 3 Months Ago on 1 Jul 2024
Mr Jason Sahota Appointed
1 Year 3 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Birmingham Tech Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 21 Aug 2025
Appointment of Mr Andrew Denzil Maurice Hague as a director on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Parmjit Sheemar as a director on 30 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 3 Oct 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 3 Sep 2024
Appointment of Ms Elizabeth Sally Lawal as a director on 1 July 2024
Submitted on 9 Jul 2024
Appointment of Mrs Joanna Mary Birch as a director on 1 July 2024
Submitted on 9 Jul 2024
Appointment of Mr Jason Sahota as a director on 1 July 2024
Submitted on 9 Jul 2024
Director's details changed for Mr Daniel Louis Campion on 1 July 2024
Submitted on 9 Jul 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