Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEC7 LIMITED
Company Information for

TEC7 LIMITED

27 BAKER STREET, LONDON, W1U 8AH,
Company Registration Number
06023452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tec7 Ltd
TEC7 LIMITED was founded on 2006-12-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tec7 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEC7 LIMITED
 
Legal Registered Office
27 BAKER STREET
LONDON
W1U 8AH
Other companies in W1U
 
Previous Names
PIMCO 2585 LIMITED14/03/2007
Filing Information
Company Number 06023452
Company ID Number 06023452
Date formed 2006-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 09:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEC7 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEC7 LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 2008-07-26
COLIN DAVID ELLIOT
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ODDY
Director 2008-07-26 2017-04-23
MARK ANTHONY GIFFORD
Director 2008-07-26 2015-09-30
JOHN KING
Director 2008-07-26 2015-03-01
ADRIAN ALASTAIR RICHMOND
Company Secretary 2007-02-22 2008-07-26
DEAN ANTHONY MURRAY
Director 2007-05-21 2008-07-26
RAVINDER SINGH VIRDI
Director 2007-02-22 2008-07-26
CHRISTOPHER CHARLES DERBY CLEGG
Director 2007-05-02 2008-05-01
DARREN WILLIAM FORSHAW
Director 2007-04-04 2007-05-02
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-12-08 2007-02-22
PINSENT MASONS DIRECTOR LIMITED
Director 2006-12-08 2007-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID ELLIOT FRASER FINANCIAL SERVICES LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (INVESTMENTS) LIMITED Director 2015-05-01 CURRENT 2004-03-08 Dissolved 2016-03-08
COLIN DAVID ELLIOT DICKINS & JONES LIMITED Director 2015-05-01 CURRENT 1913-07-11 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (FINANCE) LIMITED Director 2015-05-01 CURRENT 2000-10-12 Liquidation
COLIN DAVID ELLIOT HOF PROPERTY INVESTMENT HOLDINGS LIMITED Director 2015-05-01 CURRENT 2000-10-30 Liquidation
COLIN DAVID ELLIOT CRIMINAL CLOTHING LTD. Director 2015-05-01 CURRENT 2001-03-22 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Director 2015-05-01 CURRENT 2006-04-27 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER (STORECARD) LIMITED Director 2015-05-01 CURRENT 2006-10-31 Liquidation
COLIN DAVID ELLIOT BIBA RETAIL LIMITED Director 2015-05-01 CURRENT 2009-11-14 Active
COLIN DAVID ELLIOT HOUSE OF FRASER (FUNDING) PLC Director 2015-05-01 CURRENT 2011-04-05 Liquidation
COLIN DAVID ELLIOT HOUSE OF FRASER GLOBAL RETAIL LIMITED Director 2015-05-01 CURRENT 2014-06-05 Active - Proposal to Strike off
COLIN DAVID ELLIOT HOUSE OF FRASER (PIH) LIMITED Director 2015-05-01 CURRENT 2006-10-03 Liquidation
COLIN DAVID ELLIOT DUNSTON HALL LIMITED Director 2013-06-01 CURRENT 1989-07-28 Dissolved 2013-11-19
COLIN DAVID ELLIOT INN LEISURE GROUP LIMITED Director 2013-06-01 CURRENT 1982-07-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT DE VERE VILLAGE HOTELS CLG LIMITED Director 2013-06-01 CURRENT 2007-03-05 Dissolved 2014-05-06
COLIN DAVID ELLIOT OLDTOP LIMITED Director 2013-06-01 CURRENT 1897-05-04 Dissolved 2013-11-19
COLIN DAVID ELLIOT JERMCAM LIMITED Director 2013-06-01 CURRENT 2000-10-03 Dissolved 2013-11-19
COLIN DAVID ELLIOT DAVENPORTS BREWERY (HOLDINGS) LIMITED Director 2013-06-01 CURRENT 1929-06-08 Dissolved 2013-11-19
COLIN DAVID ELLIOT VALLANCES NOMINEES LIMITED Director 2013-06-01 CURRENT 1903-06-29 Dissolved 2013-11-19
COLIN DAVID ELLIOT PRINCIPALITY BEERS & MINERALS LIMITED Director 2013-06-01 CURRENT 1991-03-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT B.S. MINERAL WATERS LIMITED Director 2013-06-01 CURRENT 1973-03-06 Dissolved 2013-11-19
COLIN DAVID ELLIOT VERVE CONFERENCES LIMITED Director 2013-06-01 CURRENT 2006-03-13 Dissolved 2013-11-19
COLIN DAVID ELLIOT UNIVERSITY ARMS HOTEL LIMITED Director 2013-06-01 CURRENT 1928-06-27 Dissolved 2013-11-19
COLIN DAVID ELLIOT HARVEY PRINCE & COMPANY LIMITED Director 2013-06-01 CURRENT 1974-04-03 Dissolved 2013-11-19
COLIN DAVID ELLIOT BELFRY (NORTH WARWICKSHIRE) LIMITED(THE) Director 2013-06-01 CURRENT 1975-05-27 Dissolved 2013-11-19
COLIN DAVID ELLIOT WREKIN BREWERY COMPANY LIMITED(THE) Director 2013-06-01 CURRENT 1922-11-15 Dissolved 2013-11-19
COLIN DAVID ELLIOT MIDDLEMAS OF KELSO LIMITED Director 2013-06-01 CURRENT 1984-08-03 Dissolved 2013-11-22
COLIN DAVID ELLIOT LICAT SUPPLIES LIMITED Director 2013-06-01 CURRENT 1981-03-13 Dissolved 2013-11-19
COLIN DAVID ELLIOT CAMBRIAN SOFT DRINKS LIMITED Director 2013-06-01 CURRENT 1930-04-04 Active - Proposal to Strike off
COLIN DAVID ELLIOT CAMERON HOUSE LOCH LOMOND LIMITED Director 2013-06-01 CURRENT 1988-05-03 Dissolved 2015-07-10
COLIN DAVID ELLIOT DE VERE (SOUTHAMPTON) LIMITED Director 2013-06-01 CURRENT 1988-06-03 Dissolved 2015-07-07
COLIN DAVID ELLIOT DE VERE OULTON HALL LIMITED Director 2013-06-01 CURRENT 2006-11-30 Dissolved 2015-07-07
COLIN DAVID ELLIOT HEY (UK) LIMITED Director 2013-06-01 CURRENT 1979-02-13 Dissolved 2015-08-25
COLIN DAVID ELLIOT MANCHESTER TRADING COMPANY LIMITED Director 2013-06-01 CURRENT 1937-01-12 Dissolved 2015-08-25
COLIN DAVID ELLIOT SABLEHURST LIMITED Director 2013-06-01 CURRENT 1930-06-20 Dissolved 2015-08-25
COLIN DAVID ELLIOT SAGE (PELICAN) LIMITED Director 2013-06-01 CURRENT 1965-06-16 Dissolved 2015-08-25
COLIN DAVID ELLIOT THE BIG BANG PEOPLE CO. LIMITED Director 2013-06-01 CURRENT 2012-11-14 Dissolved 2015-07-07
COLIN DAVID ELLIOT LIQUID ASSETS GROUP LIMITED Director 2013-06-01 CURRENT 1989-03-10 Dissolved 2015-08-25
COLIN DAVID ELLIOT SMARTWARDEN LIMITED Director 2013-06-01 CURRENT 1980-05-06 Dissolved 2015-08-25
COLIN DAVID ELLIOT INN LEISURE LIMITED Director 2013-06-01 CURRENT 1957-07-01 Dissolved 2015-07-07
COLIN DAVID ELLIOT LIQUID ASSETS LIMITED Director 2013-06-01 CURRENT 1984-09-18 Dissolved 2015-07-07
COLIN DAVID ELLIOT DE VERE CREDIT LIMITED Director 2013-06-01 CURRENT 2003-03-25 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE UNIVERSITY ARMS LIMITED Director 2013-06-01 CURRENT 2000-03-17 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE BREWERY LIMITED Director 2013-06-01 CURRENT 1936-03-23 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE MIDLANDS LIMITED Director 2013-06-01 CURRENT 1891-02-11 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE NUMBER 1 LIMITED Director 2013-06-01 CURRENT 1941-07-15 Dissolved 2016-02-02
COLIN DAVID ELLIOT SAGE NUMBER 3 LIMITED Director 2013-06-01 CURRENT 1987-01-21 Dissolved 2016-02-02
COLIN DAVID ELLIOT THE ALTERNATIVE HOTEL GROUP LIMITED Director 2013-06-01 CURRENT 2005-11-15 Dissolved 2016-02-02
COLIN DAVID ELLIOT VILLAGE LEISURE HOTELS LIMITED Director 2013-06-01 CURRENT 1978-08-08 Dissolved 2016-02-02
COLIN DAVID ELLIOT J.A. DEVENISH LIMITED Director 2013-06-01 CURRENT 1889-11-05 Dissolved 2016-02-02
COLIN DAVID ELLIOT AHG TOPTABLE LIMITED Director 2013-06-01 CURRENT 2007-05-25 Dissolved 2016-02-02
COLIN DAVID ELLIOT AHG VENICE NEWCO 4 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT AHG VENICE NEWCO 6 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT AHG VENICE SPV NO. 4 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2015-07-07
COLIN DAVID ELLIOT SPV NO 2 (WYCHWOOD) LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE (BLACKPOOL) LIMITED Director 2013-06-01 CURRENT 1987-02-19 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE FINANCE NO 1 LIMITED Director 2013-06-01 CURRENT 2007-12-07 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GRAND BRIGHTON NO 2 LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GROUP FINANCE LIMITED Director 2013-06-01 CURRENT 2010-11-04 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE GROUP INVESTMENTS LIMITED Director 2013-06-01 CURRENT 2000-01-05 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HIGH WYCOMBE LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS AND RESTAURANTS LIMITED Director 2013-06-01 CURRENT 1959-12-01 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS GROUP HOLDINGS LIMITED Director 2013-06-01 CURRENT 1997-10-13 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS GROUP LIMITED Director 2013-06-01 CURRENT 2007-12-10 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE HOTELS HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-02-23 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE LAND LIMITED Director 2013-06-01 CURRENT 2006-12-21 Dissolved 2016-02-02
COLIN DAVID ELLIOT DE VERE ROYAL BATH LIMITED Director 2013-06-01 CURRENT 1913-11-27 Dissolved 2016-02-02
COLIN DAVID ELLIOT GROVES & WHITNALL LIMITED Director 2013-06-01 CURRENT 1899-02-27 Dissolved 2016-08-09
COLIN DAVID ELLIOT JAMES SHIPSTONE & SONS LIMITED Director 2013-06-01 CURRENT 1896-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-29TM02Termination of appointment of Peter Geoffrey Hearsey on 2019-01-11
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY HEARSEY
2018-08-14AP01DIRECTOR APPOINTED MR PETER HEARSEY
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELLIOT
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2025100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2025100
2016-01-04AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY GIFFORD
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-21AP01DIRECTOR APPOINTED MR COLIN DAVID ELLIOT
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2025100
2014-12-11AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2025100
2013-12-17AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Mr Nigel Oddy on 2013-08-09
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/13
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ODDY / 09/08/2010
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 09/01/2013
2012-12-14AR0108/12/12 ANNUAL RETURN FULL LIST
2012-09-03AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-05-28AAFULL ACCOUNTS MADE UP TO 28/01/12
2011-12-08AR0108/12/11 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-02-01RES04NC INC ALREADY ADJUSTED 18/01/2011
2011-02-01SH0118/01/11 STATEMENT OF CAPITAL GBP 2025100.0
2010-12-15AR0108/12/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 18/10/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-06-09RES12VARYING SHARE RIGHTS AND NAMES
2010-06-09RES01ADOPT ARTICLES 29/01/2010
2010-06-09SH0129/01/10 STATEMENT OF CAPITAL GBP 325100.0
2009-12-15AR0108/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFOD / 14/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ODDY / 08/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY HEARSEY / 08/12/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GIFFOD / 12/11/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-03-18RES12VARYING SHARE RIGHTS AND NAMES
2009-03-18RES01ADOPT ARTICLES 26/07/2008
2009-02-24363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-20AUDAUDITOR'S RESIGNATION
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-06288aDIRECTOR APPOINTED NIGEL ODDY
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY ADRIAN RICHMOND
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR RAVINDER VIRDI
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR DEAN MURRAY
2008-07-30288aDIRECTOR APPOINTED MARK ANTHONY GIFFOD
2008-07-30288aDIRECTOR APPOINTED JOHN KING
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD
2008-07-30288aSECRETARY APPOINTED PETER GEOFFREY HEARSEY
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLEGG
2008-01-04363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-1188(2)RAD 04/04/07--------- £ SI 990@.1=99 £ IC 1/100
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 15 SOUTH MOLTON STREET LONDON W1K 5QR
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25122S-DIV 04/04/07
2007-04-25RES13RE-DES SHARES 04/04/07
2007-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20RES13VARIOUS CO BUSINESS 22/02/07
2007-03-19288bSECRETARY RESIGNED
2007-03-19225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 1 PARK ROW LEEDS LS1 5AB
2007-03-14CERTNMCOMPANY NAME CHANGED PIMCO 2585 LIMITED CERTIFICATE ISSUED ON 14/03/07
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEC7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEC7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-31 Outstanding DILIPKUMAR PATEL AND RAJENDRA PATEL
DEBENTURE 2007-07-21 Outstanding HOUSE OF FRASER LIMITED
DEBENTURE 2007-05-22 Satisfied CABL CAPITAL LIMITED
MORTGAGE 2007-04-14 Outstanding ENDLESS (TEC7) LLP
Intangible Assets
Patents
We have not found any records of TEC7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEC7 LIMITED
Trademarks
We have not found any records of TEC7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEC7 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEC7 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEC7 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEC7 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEC7 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.