General information

Name:

Techniforce Ltd

Office Address:

Justa House 204-208 Holbrook Lane CV6 4DD Coventry

Number: 01775047

Incorporation date: 1983-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@2quirky.co.uk

Websites

www.eureka-software.com
www.techniforce.co.uk

Description

Data updated on:

This enterprise called Techniforce was registered on December 2, 1983 as a Private Limited Company. The company's head office may be reached at Coventry on Justa House, 204-208 Holbrook Lane. When you want to reach this firm by post, the zip code is CV6 4DD. The company registration number for Techniforce Limited is 01775047. The company's SIC and NACE codes are 62012 : Business and domestic software development. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-03-03.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 16 transactions from worth at least 500 pounds each, amounting to £80,477 in total. The company also worked with the Cornwall Council (1 transaction worth £75,000 in total) and the Allerdale Borough (4 transactions worth £21,241 in total). Techniforce was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Allerdale Borough Council covering the following areas: Software Licences and Shared It.

Within this particular firm, a variety of director's duties have so far been carried out by David M. who was appointed in 1995. The firm had been guided by Iain C. till February 2018. Additionally a different director, including Alexander C. resigned six years ago.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 01 January 1995

Latest update: 11 February 2024

People with significant control

Executives with significant control over the firm are: David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David M.
Notified on 26 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth M.
Notified on 25 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander C.
Notified on 6 April 2016
Ceased on 25 May 2018
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 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 3 £ 21 227.00
2014-01-14 1911223 £ 13 935.00 Supplies And Services
2014-06-10 2009738 £ 3 646.00 Supplies And Services
2013 Allerdale Borough 1 £ 6 149.00
2013-03-06 472426 £ 6 149.00 Software Licences
2013 Derby City Council 4 £ 17 206.00
2013-01-15 1663815 £ 13 798.00 Supplies And Services
2013-07-26 1798597 £ 3 408.00 Supplies And Services
2012 Allerdale Borough 1 £ 3 086.00
2012-10-17 470245 £ 3 086.00 Shared It
2012 Derby City Council 4 £ 16 714.00
2012-01-20 1415524 £ 13 398.00 Supplies & Services
2012-06-08 1518907 £ 3 316.00 Supplies & Services
2011 Allerdale Borough 2 £ 12 006.00
2011-12-21 464805 £ 6 149.00 Shared It
2011-02-02 458496 £ 5 857.00 Shared It
2011 Cornwall Council 1 £ 75 000.00
2011-03-23 212558-1142661 £ 75 000.00 It Software Support
2011 Derby City Council 3 £ 19 168.00
2011-03-29 1198035 £ 12 760.00 Supplies & Services
2011-08-19 1301808 £ 3 204.00 Supplies & Services
2010 Derby City Council 2 £ 6 162.00
2010-08-13 1020998 £ 3 081.00 Supplies & Services
2010-08-17 1025246 £ 3 081.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
40
Company Age

Closest Companies - by postcode