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

TECH ESSENCE LIMITED

5TH FLOOR GROVE HOUSE 248A, MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
09113861
Private Limited Company
Liquidation

Company Overview

About Tech Essence Ltd
TECH ESSENCE LIMITED was founded on 2014-07-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Tech Essence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECH ESSENCE LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE 248A
MARYLEBONE ROAD
LONDON
NW1 6BB
 
Previous Names
MARKETING TOWN (TECH) LIMITED26/01/2021
MARKETING TOWN LIMITED25/06/2020
TECH ESSENCE LIMITED18/06/2019
Filing Information
Company Number 09113861
Company ID Number 09113861
Date formed 2014-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:46:51
Primary Source:Companies House
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 TECH ESSENCE LIMITED

Current Directors
Officer Role Date Appointed
KEN GJORAN LEREN
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DELANO DERRICK BUSHBY
Director 2015-01-26 2018-03-26
PETER NEVELLE PHELPS
Company Secretary 2014-07-03 2015-01-26
JOHN HOWARD COLVIN
Director 2014-07-03 2015-01-26
PETER NEVELL PHELPS
Director 2014-07-03 2015-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN GJORAN LEREN KEN LEREN LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-08-18

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing ExecutiveLondon*About the company* Tech Essence is a digital company, our offering includes a range of consultancy services and marketing solutions. Amongst our products is2016-07-18

Jobs results powered by Indeed
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
2024-01-31Voluntary liquidation. Return of final meeting of creditors
2023-02-15Voluntary liquidation Statement of receipts and payments to 2022-12-13
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 10 Orange Street London WC2H 7DQ England
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 10 Orange Street London WC2H 7DQ England
2021-12-24Voluntary liquidation Statement of affairs
2021-12-24Voluntary liquidation Statement of affairs
2021-12-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24Appointment of a voluntary liquidator
2021-12-24Appointment of a voluntary liquidator
2021-12-24600Appointment of a voluntary liquidator
2021-12-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-14
2021-12-24LIQ02Voluntary liquidation Statement of affairs
2021-07-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06RP04TM01Second filing for the termination of Delano Derrick Bushby
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 138 Holborn 3 Waterhouse Square 138 Holborn London EC1N 2SW England
2020-07-17SH0125/06/20 STATEMENT OF CAPITAL GBP 23542.74
2020-07-17RES13Resolutions passed:
  • Allotment of shares and article 30 shall not apply 25/06/2020
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-06-25AA01Current accounting period extended from 31/03/20 TO 30/06/20
2020-06-11PSC02Notification of Marketing Town (Group) Limited as a person with significant control on 2020-05-18
2020-06-11PSC07CESSATION OF KEN GJORAN LEREN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05SH0115/05/20 STATEMENT OF CAPITAL GBP 23268.13
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN GJORAN LEREN
2020-04-09PSC09Withdrawal of a person with significant control statement on 2020-04-09
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DAVID KELLY
2020-03-27AP01DIRECTOR APPOINTED MR PETER NEVELL PHELPS
2019-06-18RES15CHANGE OF COMPANY NAME 18/06/19
2019-03-19SH0118/03/19 STATEMENT OF CAPITAL GBP 22768.13
2019-01-28AP01DIRECTOR APPOINTED MR ROBERT JOHN DAVID KELLY
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CH01Director's details changed for Ken Gjoran Leren on 2018-12-19
2018-12-19PSC04Change of details for Ken Gjoran Leren as a person with significant control on 2018-12-19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-04AP01DIRECTOR APPOINTED MARY BRIDGET KEANE-DAWSON
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 21969.25
2018-05-03SH0126/03/18 STATEMENT OF CAPITAL GBP 21969.25
2018-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DELANO DERRICK BUSHBY
2018-02-22CH01Director's details changed for Mr Delano Derrick Bushby on 2018-02-21
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 21145.41
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM C/O Tech Essence Limited 18 Soho Square London W1D 3QL England
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEN GJORAN LEREN
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 21145.41
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21SH0114/11/16 STATEMENT OF CAPITAL GBP 21145.41
2017-03-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-22RES13Resolutions passed:
  • Shares subdivided 24/10/2016
  • Resolution of allotment of securities
2016-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-11RES13SUB DIV 24/10/2016
2016-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div 24/10/2016
2016-11-10SH0125/10/16 STATEMENT OF CAPITAL GBP 19893.18
2016-11-10SH0126/10/16 STATEMENT OF CAPITAL GBP 20832.93
2016-11-10SH0125/10/16 STATEMENT OF CAPITAL GBP 19476.88
2016-11-10SH02Sub-division of shares on 2016-10-24
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 14 Gray's Inn Road London WC1X 8HN England
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM FLAT 61 33 EAST DULWICH ROAD LONDON SE22 9AL
2016-04-22AA01PREVSHO FROM 31/07/2016 TO 31/03/2016
2016-04-15AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 01/05/2015
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 15/02/2016
2016-01-26SH0127/11/15 STATEMENT OF CAPITAL GBP 18749.83
2016-01-26SH0125/11/15 STATEMENT OF CAPITAL GBP 10417.00
2016-01-26SH02SUB-DIVISION 23/11/15
2016-01-26RES13SUBDIVISION 23/11/2015
2016-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 10417
2015-07-30AR0103/07/15 FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DELANO DERRICK BUSHBY / 01/05/2015
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLVIN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHELPS
2015-01-26AP01DIRECTOR APPOINTED MR DELANO DERRICK BUSHBY
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY PETER PHELPS
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 1ST FLOOR 10 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, 1ST FLOOR 10 FETTER LANE, LONDON, EC4A 1BR, UNITED KINGDOM
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 10417
2014-07-24SH0122/07/14 STATEMENT OF CAPITAL GBP 10417
2014-07-24SH0122/07/14 STATEMENT OF CAPITAL GBP 10000
2014-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to TECH ESSENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-17
Appointmen2021-12-17
Fines / Sanctions
No fines or sanctions have been issued against TECH ESSENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECH ESSENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECH ESSENCE LIMITED

Intangible Assets
Patents
We have not found any records of TECH ESSENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECH ESSENCE LIMITED
Trademarks
We have not found any records of TECH ESSENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECH ESSENCE 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 (73110 - Advertising agencies) as TECH ESSENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECH ESSENCE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTECH ESSENCE LIMITEDEvent Date2021-12-17
 
Initiating party Event TypeAppointmen
Defending partyTECH ESSENCE LIMITEDEvent Date2021-12-17
Name of Company: TECH ESSENCE LIMITED Company Number: 09113861 Nature of Business: Advertising agencies Previous Name of Company: Marketing Town (Tech) Limited Registered office: 10 Orange Street Lond…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECH ESSENCE 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 TECH ESSENCE 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.