TECHUK LTD

Legal registered address
10 St. Bride Street London EC4A 4AD Copied!

Current company directors

AINLEY, Katherine Esther

AJIBOYEDE, Samuel Akinniyi

ALLEN, Joanne Clare Herniman

ALLEN, JOANNE CLARE HERNIMAN

ASHALL-PAYNE, Liz

BAGSHAW, Sharon

BAHROLOLOUMI, Zahra Shiva

BAILEY, Laura Rachel

BHOGAL, Jaspal Singh

BLATHERWICK, Patricia Ann

BLUNDELL, Sarah Ruth

CHECKLEY, RICHARD

CHINNADORAI, Jay

COOK, Heather Jane

COOK, Heather Jane

COSTELLO, Siobhan Keane

COWAN, Jonathan

CRACKNELL, Julian Frederick Charles

CROFTS, Tim

CUNNINGHAM, ZOE FRANCES

DAVEY, Jacqueline Anne

DAVID, Julian Christopher

DE ROJAS, Jacqueline

ESCOTT, Katherine Edda

FLAVELL, Sheila May

FRANCIS, Christopher Brian

GATES, Sarah, Dr

GILL, Sarbjit Singh

GOLDSTAUB, TABITHA

GREENWOOD, Duncan

GREENWOOD, Duncan

GUPTA, Ashish Kumar

HAGUE, Andrew Denzil Maurice

HALL, Steve

HANSFORD, Simon John

HODSON, Nicola, Dr

HOLLOWAY, Charlotte

HULM, Christopher

JOHAL, Kulwinder

JOHNSON, Aleyne

KANTER, Elizabeth Anne, Ms.

KEEGAN, Michael Geoffrey

KELISKY, Helen Mary

KENDREW, Emma Louise

LARSSON, Rosie

LENNARD, Jessica

MCGEEHAN, Tara, Ms.

MEADS, David Scott

MENZKY, Eva-Daniela

O'TOOLE, Georgina Elizabeth

PAN, Joey Haiyang

PETLEY, Richard James, Mr.

PRESTON, Susan Maureen

PRICE, David

RANGER, Kulveer Singh

ROBSON, Paul Anthony

ROGOYSKI, ANDREW MICHAEL

ROWE, Julia, Dr

SAWYER, Neil Robert

SAWYER, Neil Robert

SAYED, Shaheen Talia Etoile

SCRIMSHAW, Will

STRUTHERS, Paul

THOMPSON, Mark Peter Antony

TOUCHE, William George, Sir

TOWERS, John Alexander

WALKER, Sarah Louise

WARD, Suzanne

WILLIAMS, Penelope Ruth

WILSON, Justin

WILSON, Gordon James

YAO, WENBING

YIP, Alex

View full details of company directors

Company number
01200318 Copied!
Company status
Active
Company type
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts category
Group
Incorporated on
14 February 1975
Accounts

Latest annual accounts were to 31 December 2024

Next annual accounts are due by 30 September 2026

Company financial year end is on 31 December 2025

Confirmation statement

Latest confirmation statement statement dated 30 January 2025

Next statement due by 13 February 2026

View original and historic source data
Nature of business (SIC)

94110 - Activities of business and employers membership organizations

Previous company names

NameDate previous name changed
COMPUTING SERVICES ASSOCIATION LIMITED11 November 1994
COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED24 April 2002
CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY18 June 2002
INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION4 July 2020

Latest company documents
DateDescription
05/11/255 November 2025 NewTermination of appointment of Sarah Gates as a director on 2025-11-05

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Christopher Hulm on 2025-09-15

View Document

13/06/2513 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Will Scrimshaw as a director on 2025-04-30

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

View all company documents

More Company Information