Techhouse Communications Group Limited

General information

Name:

Techhouse Communications Group Ltd

Office Address:

First Floor 5 Fleet Place EC4M 7RD London

Number: 02930997

Incorporation date: 1994-05-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Techhouse Communications Group Limited. This firm was established thirty years ago and was registered with 02930997 as its registration number. This particular registered office of this company is located in London. You can contact them at First Floor, 5 Fleet Place. This firm has a history in name changing. Previously it had two other names. Up till 2017 it was prospering under the name of Fonehouse and before that the company name was Fone House. This enterprise's principal business activity number is 61200: Wireless telecommunications activities. 2022-09-30 is the last time when account status updates were reported.

Having seven job advertisements since Monday 30th June 2014, the firm has been among the most active firms on the employment market. Most recently, it was seeking new workers in Fulham and Sunderland. They seek workers for such positions as for instance: Inbound Customer Service Advisor , Ppc Executive and Web Content Administrator.

The corporation has obtained four trademarks, all are valid. The first trademark was submitted in 2016. The trademark which will expire sooner, i.e. in October, 2025 is INTELLIGENCE QUOTIENT.

At present, there seems to be a single director in the company: Clive B. (since August 16, 1995). For two years Stuart J., had performed assigned duties for this company up to the moment of the resignation on May 16, 2017. In addition a different director, including Paul C. resigned on June 30, 2016.

  • Previous company's names
  • Techhouse Communications Group Limited 2017-12-05
  • Fonehouse Limited 2012-01-24
  • Fone House Limited 1994-05-19

Trade marks

Trademark UK00003026522
Trademark image:-
Trademark name:i-Ch’i Power
Status:Application Published
Filing date:2013-10-16
Owner name:Fonehouse Limited
Owner address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Trademark UK00003131714
Trademark image:-
Trademark name:INTELLIGENCE QUOTIENT
Status:Registered
Filing date:2015-10-15
Date of entry in register:2016-02-05
Renewal date:2025-10-15
Owner name:Fonehouse Limited
Owner address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Trademark UK00003133287
Trademark image:-
Trademark name:IQ
Status:Registered
Filing date:2015-10-26
Date of entry in register:2016-03-25
Renewal date:2025-10-26
Owner name:Fonehouse Limited
Owner address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
Trademark UK00003137519
Trademark image:-
Status:Registered
Filing date:2015-11-24
Date of entry in register:2016-04-01
Renewal date:2025-11-24
Owner name:Fonehouse Limited
Owner address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Financial data based on annual reports

Company staff

Clive B.

Role: Director

Appointed: 16 August 1995

Latest update: 21 March 2024

People with significant control

Clive B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Clive B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Jobs and Vacancies at Techhouse Communications Group Ltd

Telesales Executive -16.5 K commission in Fulham, posted on Friday 28th November 2014
Region / City Fulham
Salary £16500.00 per year
Job type permanent
Expiration date Saturday 10th January 2015
 
Sales consultant full and part time in Sunderland, posted on Friday 31st October 2014
Region / City Tyne-Tees, Sunderland
Industry retail industry
Salary £6.50 per hour
Job type full time
Career level experienced (non-managerial)
Education level AS levels or their equivalent
 
Web Content Administrator in Fulham, posted on Wednesday 17th September 2014
Region / City Fulham
Salary £19000.00 per year
Job type permanent
Expiration date Thursday 30th October 2014
 
Ppc Executive in Fulham, posted on Wednesday 17th September 2014
Region / City Fulham
Salary £17500.00 per year
Job type permanent
Expiration date Thursday 30th October 2014
 
Social Media Executive in Fulham, posted on Friday 5th September 2014
Region / City Fulham
Salary £21000.00 per year
Job type permanent
Expiration date Saturday 18th October 2014
 
Inbound Customer Service Advisor in Fulham, posted on Monday 30th June 2014
Region / City Fulham
Salary £16500.00 per year
Job type permanent
Expiration date Tuesday 12th August 2014
 
Social Media Executive in Fulham, posted on Monday 30th June 2014
Region / City Fulham
Salary £21000.00 per year
Job type permanent
Expiration date Tuesday 12th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 22nd, May 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 61200 : Wireless telecommunications activities
29
Company Age

Closest Companies - by postcode