ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techstart Ni Holdings Limited

Techstart Ni Holdings Limited is an active company incorporated on 12 June 2014 with the registered office located in Edinburgh, City of Edinburgh. Techstart Ni Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC479970
Private limited company
Scottish Company
Age
11 years
Incorporated 12 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court
20 Castle Terrance
Edinburgh
EH1 2EN
Scotland
Address changed on 16 May 2022 (3 years ago)
Previous address was 112 George Street Edinburgh EH2 4LH Scotland
Telephone
02890325506
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Venture Capitalist • British • Lives in Northern Ireland • Born in Jan 1971
Director • Venture Capitalist • British • Lives in Northern Ireland • Born in Oct 1966
Techstart Ventures LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techstart Ventures LLP
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ventures Ii GP Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ventures Ii Capital Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ventures Iii GP Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ventures Iii Capital Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ni Sme Equity GP Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ni GP 2 Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Techstart Ni GP 3 Limited
James Robert John Andrews and Henry Richard Ernest Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£158
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165
Same as previous period
Total Liabilities
-£164
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Small Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Accounting Period Shortened
1 Year 6 Months Ago on 27 Feb 2024
Small Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Jun 2023
Small Accounts Submitted
2 Years 7 Months Ago on 25 Jan 2023
Confirmation Submitted
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 16 May 2022
Small Accounts Submitted
3 Years Ago on 7 Jan 2022
Get Credit Report
Discover Techstart Ni Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 16 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 12 Jun 2024
Current accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 27 Feb 2024
Accounts for a small company made up to 30 April 2023
Submitted on 18 Jan 2024
Confirmation statement made on 12 June 2023 with no updates
Submitted on 14 Jun 2023
Accounts for a small company made up to 30 April 2022
Submitted on 25 Jan 2023
Confirmation statement made on 12 June 2022 with no updates
Submitted on 14 Jun 2022
Registered office address changed from 112 George Street Edinburgh EH2 4LH Scotland to C/O Cms Cameron Mckenna Naborro Olswang Llp Saltire Court 20 Castle Terrance Edinburgh EH1 2EN on 16 May 2022
Submitted on 16 May 2022
Accounts for a small company made up to 30 April 2021
Submitted on 7 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year