General information

Name:

Techvibe Ltd

Office Address:

Balfour Business Centre 390-392 Ilford High Road IG1 1BF London

Number: 08737496

Incorporation date: 2013-10-17

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

This company is registered in London under the following Company Registration No.: 08737496. It was registered in the year 2013. The office of the firm is situated at Balfour Business Centre 390-392 Ilford High Road. The zip code for this place is IG1 1BF. It has been already seven years that The company's business name is Techvibe Limited, but until 2017 the name was Eatvibe and before that, up till 20th July 2015 this firm was known under the name Towoglo. It means this company used three different names. This firm's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. Techvibe Ltd filed its latest accounts for the period that ended on 2021-12-31. The firm's most recent confirmation statement was submitted on 2022-03-10.

Agnes F. is the company's single director, that was appointed 3 years ago. Since June 2019 Ramesh B., had been performing the duties for the following firm till the resignation 5 years ago. Furthermore another director, specifically Jagdish K. quit in June 2021.

  • Previous company's names
  • Techvibe Limited 2017-09-15
  • Eatvibe Ltd 2015-07-20
  • Towoglo Ltd 2013-10-17

Financial data based on annual reports

Company staff

Agnes F.

Role: Director

Appointed: 16 June 2021

Latest update: 14 February 2024

People with significant control

Agnes F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Agnes F.
Notified on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jagdish K.
Notified on 1 March 2019
Ceased on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nargis S.
Notified on 11 December 2017
Ceased on 6 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ramesh B.
Notified on 6 June 2019
Ceased on 6 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kamran A.
Notified on 11 December 2017
Ceased on 15 December 2017
Nature of control:
3/4 to full of voting rights
Zarine M.
Notified on 20 September 2017
Ceased on 11 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Manzur S.
Notified on 7 September 2017
Ceased on 20 September 2017
Nature of control:
3/4 to full of voting rights
right to manage directors
Tudor T.
Notified on 1 September 2017
Ceased on 7 September 2017
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Domenico C.
Notified on 6 April 2016
Ceased on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 2013-10-17
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 July 2015
Annual Accounts 30 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 30 September 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 August 2017
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Closest Companies - by postcode