Company NameTechalign Ltd
DirectorSarah Hutchinson
Company StatusActive
Company Number10693056
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameBeverley Hutchinson
StatusCurrent
Appointed01 November 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
Director NameMiss Sarah Hutchinson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(6 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiplingham House Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
Director NameMr Christopher Adam Hutchinson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address68 Kershaw Lane
Audenshaw
Manchester
M34 5XS

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
10 March 2023Secretary's details changed for Beverley Hutchinson on 10 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Registered office address changed from 68 Kershaw Lane Audenshaw Manchester M34 5XS England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 15 September 2022 (1 page)
15 September 2022Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 15 September 2022 (1 page)
11 August 2022Registered office address changed from 1a Mossley Hall Stamford Road Mossley Ashton-Under-Lyne OL5 0BA England to 68 Kershaw Lane Audenshaw Manchester M34 5XS on 11 August 2022 (1 page)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 September 2020Registered office address changed from Ashton Old Baths Chester Square Ashton-Under-Lyne OL6 7TW England to 1a Mossley Hall Stamford Road Mossley Ashton-Under-Lyne OL5 0BA on 10 September 2020 (1 page)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Suite 205, Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7TW England to Ashton Old Baths Chester Square Ashton-Under-Lyne OL6 7TW on 24 April 2019 (1 page)
30 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
10 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
19 December 2017Sub-division of shares on 1 November 2017 (6 pages)
19 December 2017Sub-division of shares on 1 November 2017 (6 pages)
30 November 2017Appointment of Beverley Hutchinson as a secretary on 1 November 2017 (3 pages)
30 November 2017Appointment of Beverley Hutchinson as a secretary on 1 November 2017 (3 pages)
30 November 2017Change of share class name or designation (2 pages)
30 November 2017Change of share class name or designation (2 pages)
30 July 2017Registered office address changed from 68 Kershaw Lane Audenshaw Manchester M34 5XS United Kingdom to Suite 205, Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7TW on 30 July 2017 (1 page)
30 July 2017Registered office address changed from 68 Kershaw Lane Audenshaw Manchester M34 5XS United Kingdom to Suite 205, Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7TW on 30 July 2017 (1 page)
27 April 2017Director's details changed for Mr Chris Hutchinson on 26 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Chris Hutchinson on 26 April 2017 (2 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)