Company NameTeksupport Limited
DirectorAndrew Jamie Chipps
Company StatusActive
Company Number07736831
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Jamie Chipps
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge Hull Road
Dunnington
York
YO19 5LR
Director NameMr Gavin Chapman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleIT Technician
Country of ResidenceEngland
Correspondence Address41 Tuke Avenue
York
YO10 3RN

Contact

Websiteteksupportuk.com

Location

Registered AddressPrimrose Lodge Hull Road
Dunnington
York
YO19 5LR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Chipps Andrew
50.00%
Ordinary
5 at £1Gavin Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,539
Current Liabilities£10,649

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
4 September 2018Change of details for Mr Andrew Jamie Chipps as a person with significant control on 27 June 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
16 July 2018Cessation of Gavin Chapman as a person with significant control on 27 June 2018 (1 page)
16 July 2018Termination of appointment of Gavin Chapman as a director on 27 June 2018 (1 page)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
22 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2015Previous accounting period shortened from 30 August 2014 to 31 May 2014 (1 page)
29 May 2015Previous accounting period shortened from 30 August 2014 to 31 May 2014 (1 page)
17 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
17 November 2014Registered office address changed from 41 Tuke Avenue York YO10 3RN to Primrose Lodge Hull Road Dunnington York YO19 5LR on 17 November 2014 (1 page)
17 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
17 November 2014Registered office address changed from 41 Tuke Avenue York YO10 3RN to Primrose Lodge Hull Road Dunnington York YO19 5LR on 17 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 June 2014Appointment of Mr Andrew Jamie Chipps as a director (2 pages)
9 June 2014Appointment of Mr Andrew Jamie Chipps as a director (2 pages)
27 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
27 May 2014Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
27 May 2014Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page)
24 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10
(3 pages)
24 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)