TECHUK LTD
- Legal registered address
- 10 St. Bride Street London EC4A 4AD
Current company directors
AINLEY, Katherine Esther
AJIBOYEDE, Samuel
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
CHECKLEY, RICHARD
CHINNADORAI, Jay
COOK, Heather Jane
COOK, Heather Jane
COSTELLO, Siobhan Keane
COWAN, Jonathan
CROFTS, Tim
CUNNINGHAM, ZOE FRANCES
DAVEY, Jacqueline Anne
DAVID, Julian Christopher
DE ROJAS CBE, 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.
RANGER, Kulveer Singh, Lord
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
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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
Nature of business (SIC)
94110 - Activities of business and employers membership organizations
Previous company names
Name | Date previous name changed |
---|---|
COMPUTING SERVICES ASSOCIATION LIMITED | 11 November 1994 |
COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED | 24 April 2002 |
CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY | 18 June 2002 |
INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION | 4 July 2020 |
Latest company documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
01/05/251 May 2025 | Termination of appointment of Will Scrimshaw as a director on 2025-04-30 |
01/02/251 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
19/01/2519 January 2025 | Appointment of Mrs Katherine Escott as a director on 2025-01-01 |
25/11/2425 November 2024 | Appointment of Dr Julia Rowe as a director on 2024-11-13 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company