General information

Name:

Techfilter Limited

Office Address:

17 Queens Lane NE1 1RN Newcastle Upon Tyne

Number: 09160231

Incorporation date: 2014-08-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Techfilter Ltd with reg. no. 09160231 has been competing in the field for 10 years. The Private Limited Company is located at 17 Queens Lane, , Newcastle Upon Tyne and its area code is NE1 1RN. Since 2020-09-28 Techfilter Ltd is no longer under the name Focus Lifescience. The enterprise's principal business activity number is 70229 which means Management consultancy activities other than financial management. 2022-08-31 is the last time company accounts were filed.

Steven V. is the company's individual director, who was appointed 10 years ago. Since 2014-08-04 Peter V., had been responsible for a variety of tasks within the business up until the resignation in August 2014.

Executives who control the firm include: Steven V. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lisa V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Techfilter Ltd 2020-09-28
  • Focus Lifescience Ltd 2014-08-04

Financial data based on annual reports

Company staff

Steven V.

Role: Director

Appointed: 08 September 2014

Latest update: 28 February 2024

People with significant control

Steven V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lisa V.
Notified on 18 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 January 2016
Annual Accounts 22nd May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22nd May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-08-04 (CS01)
filed on: 22nd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

45 Sea Lane Gardens Ferring

Post code:

BN12 5EQ

City / Town:

Worthing

Accountant/Auditor,
2016

Name:

Atkinson & Co Limited

Address:

Victoria House 87 High Street

Post code:

FK13 6AA

City / Town:

Tillicoultry

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode