General information

Name:

Teemill Tech Limited

Office Address:

Rapanui Clothing Hooke Hill PO40 9BG Freshwater

Number: 07071956

Incorporation date: 2009-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Teemill Tech started its operations in the year 2009 as a Private Limited Company registered with number: 07071956. This particular business has been prospering for 15 years and the present status is active. The company's office is based in Freshwater at Rapanui Clothing. You can also find the company utilizing the area code : PO40 9BG. Since Monday 19th February 2018 Teemill Tech Ltd is no longer under the name Rapanui Clothing. The company's declared SIC number is 62012 and their NACE code stands for Business and domestic software development. Teemill Tech Limited filed its latest accounts for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was released on 2022-12-14.

The firm has obtained two trademarks, all are still protected by law. The first trademark was granted in 2015 and the last one in 2016. The trademark that will expire first, that is in July, 2025 is TeeMill.

In order to be able to match the demands of the customers, the following company is continually being improved by a body of six directors who are, to enumerate a few, Jocelyn B., Christopher H. and Robin H.. Their mutual commitment has been of cardinal use to the company since May 2021.

  • Previous company's names
  • Teemill Tech Ltd 2018-02-19
  • Rapanui Clothing Limited 2009-11-10

Trade marks

Trademark UK00003127411
Trademark image:-
Trademark name:Teemill
Status:Registered
Filing date:2015-09-17
Date of entry in register:2015-12-11
Renewal date:2025-09-17
Owner name:Rapanui Clothing Ltd
Owner address:107 Sandown Road, Sandown, Isle of Wight, United Kingdom, PO36 9JZ
Trademark UK00003116349
Trademark image:-
Trademark name:TeeMill
Status:Registered
Filing date:2015-07-06
Date of entry in register:2016-01-08
Renewal date:2025-07-06
Owner name:Rapanui Clothing Ltd
Owner address:107 Sandown Road, Sandown, Isle of Wight, United Kingdom, PO36 9JZ

Financial data based on annual reports

Company staff

Jocelyn B.

Role: Director

Appointed: 01 May 2021

Latest update: 17 December 2023

Christopher H.

Role: Director

Appointed: 01 November 2020

Latest update: 17 December 2023

Robin H.

Role: Director

Appointed: 01 February 2019

Latest update: 17 December 2023

William H.

Role: Director

Appointed: 21 February 2014

Latest update: 17 December 2023

Martin D.

Role: Director

Appointed: 10 November 2009

Latest update: 17 December 2023

Robert D.

Role: Director

Appointed: 10 November 2009

Latest update: 17 December 2023

People with significant control

Executives who have control over this firm are as follows: Martin D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William H. has 1/2 or less of voting rights. Robert D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Robert D.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 20th October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20th October 2014
Annual Accounts 4th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4th August 2015
Annual Accounts 19th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2024/01/10 - the day director's appointment was terminated (TM01)
filed on: 15th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

107 Sandown Road

Post code:

PO36 9JZ

City / Town:

Lake

HQ address,
2014

Address:

107 Sandown Road

Post code:

PO36 9JZ

City / Town:

Lake

HQ address,
2015

Address:

107 Sandown Road

Post code:

PO36 9JZ

City / Town:

Lake

Accountant/Auditor,
2015 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 58290 : Other software publishing
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies