Techhouse Accessories Limited

General information

Name:

Techhouse Accessories Ltd

Office Address:

Unit 92A Thurrock Lakeside Shopping Centre West Thurrock RM20 2ZG Grays

Number: 08735599

Incorporation date: 2013-10-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Techhouse Accessories started conducting its operations in the year 2013 as a Private Limited Company registered with number: 08735599. This particular firm has been active for 11 years and the present status is active. This firm's registered office is registered in Grays at Unit 92A Thurrock Lakeside Shopping Centre. You could also locate this business using the zip code of RM20 2ZG. This firm started under the name Fonehouse Accessories, though for the last 7 years has operated under the name Techhouse Accessories Limited. This company's Standard Industrial Classification Code is 46520, that means Wholesale of electronic and telecommunications equipment and parts. The business most recent annual accounts cover the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was filed on Mon, 16th Oct 2023.

The company has registered six trademarks, all are active. The first trademark was registered in 2014.

As the data suggests, the following company was formed in 2013 and has so far been led by four directors, and out of them two (Luka H. and Clive B.) are still in the management.

  • Previous company's names
  • Techhouse Accessories Limited 2017-12-12
  • Fonehouse Accessories Limited 2013-10-16

Trade marks

Trademark UK00003086717
Trademark image:-
Trademark name:i-Ch’i Sport
Status:Application Published
Filing date:2014-12-18
Owner name:Fonehouse Accessories Limited
Owner address:421 New Kings Road, LONDON, United Kingdom, SW6 4RN
Trademark UK00003086708
Trademark image:-
Trademark name:Azard
Status:Application Published
Filing date:2014-12-18
Owner name:FONEHOUSE ACCESSORIES LIMITED
Owner address:FONEHOUSE ACCESSORIES LIMITED, 421 New Kings Road, LONDON, United Kingdom, SW6 4RN
Trademark UK00003086715
Trademark image:-
Trademark name:i-Ch’i Fashion
Status:Application Published
Filing date:2014-12-18
Owner name:FONEHOUSE ACCESSORIES LIMITED
Owner address:FONEHOUSE ACCESSORIES LIMITED, 421 New Kings Road, LONDON, United Kingdom, SW6 4RN
Trademark UK00003086725
Trademark image:-
Trademark name:i-Ch’i Sound
Status:Application Published
Filing date:2014-12-18
Owner name:FONEHOUSE ACCESSORIES LIMITED
Owner address:FONEHOUSE ACCESSORIES LIMITED, 421 New Kings Road, LONDON, United Kingdom, SW6 4RN
Trademark UK00003086728
Trademark image:-
Trademark name:i-Ch’i Armour
Status:Application Published
Filing date:2014-12-18
Owner name:FONEHOUSE ACCESSORIES LIMITED
Owner address:FONEHOUSE ACCESSORIES LIMITED, 421 New Kings Road, LONDON, United Kingdom, SW6 4RN
Trademark UK00003086727
Trademark image:-
Trademark name:Zmart
Status:Application Published
Filing date:2014-12-18
Owner name:FONEHOUSE ACCESSORIES LIMITED
Owner address:FONEHOUSE ACCESSORIES LIMITED, 421 New Kings Road, LONDON, United Kingdom, SW6 4RN

Financial data based on annual reports

Company staff

Luka H.

Role: Director

Appointed: 17 May 2023

Latest update: 22 April 2024

Clive B.

Role: Director

Appointed: 16 October 2013

Latest update: 22 April 2024

People with significant control

The companies that control this firm are as follows: Techhouse Communications Group Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 3-4 Holborn Circus, EC1N 2HA and was registered as a PSC under the registration number 02930997.

Techhouse Communications Group Limited
Address: First Floor, Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA, England
Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 02930997
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 16th October 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
10
Company Age

Closest Companies - by postcode