BIRMINGHAM TECH CIC

Register to unlock more data on OkredoRegister

BIRMINGHAM TECH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12142813

Incorporation date

07/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Icentrum, Holt Street, Birmingham B7 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2019)
dot icon03/03/2026
Termination of appointment of Elizabeth Sally Lawal as a director on 2026-03-03
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon21/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon01/04/2025
Appointment of Mr Andrew Denzil Maurice Hague as a director on 2025-04-01
dot icon30/10/2024
Termination of appointment of Parmjit Sheemar as a director on 2024-10-30
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-30
dot icon03/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon09/07/2024
Appointment of Ms Elizabeth Sally Lawal as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mr Jason Sahota as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mr Daniel Louis Campion as a director on 2024-07-01
dot icon09/07/2024
Appointment of Mrs Joanna Mary Birch as a director on 2024-07-01
dot icon09/07/2024
Director's details changed for Mr Daniel Louis Campion on 2024-07-01
dot icon04/01/2024
Total exemption full accounts made up to 2022-12-30
dot icon31/10/2023
Termination of appointment of Qasim Majid as a director on 2023-10-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon30/07/2022
Registered office address changed from 21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS England to Icentrum Holt Street Birmingham B7 4BP on 2022-07-30
dot icon16/03/2022
Appointment of Mr Christopher Michael Blackwell as a director on 2022-03-16
dot icon15/03/2022
Termination of appointment of Joel Graham Blake as a director on 2022-03-02
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon01/06/2021
Notification of a person with significant control statement
dot icon20/05/2021
Cessation of Yiannis Kyriacos Maos as a person with significant control on 2021-03-03
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Notification of Yiannis Kyriacos Maos as a person with significant control on 2021-03-03
dot icon03/03/2021
Withdrawal of a person with significant control statement on 2021-03-03
dot icon17/12/2020
Resolutions
dot icon14/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/08/2020
Director's details changed for Mr Qasam Majid on 2020-08-20
dot icon12/08/2020
Termination of appointment of Mark Michael O'sullivan as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Stuart David Wood as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Naomi Helen Watts as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Paul Martin Cadman as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Daniel Peter Archer as a director on 2020-08-12
dot icon31/07/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon31/07/2020
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom to 21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS on 2020-07-31
dot icon25/09/2019
Appointment of Parmjit Sheemar as a director on 2019-09-25
dot icon20/09/2019
Appointment of Mr Daniel Peter Archer as a director on 2019-09-20
dot icon07/08/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahota, Jason
Director
01/07/2024 - Present
13
Cadman, Paul Martin
Director
07/08/2019 - 12/08/2020
39
Hague, Andrew Denzil Maurice
Director
01/04/2025 - Present
20
O'sullivan, Mark Michael
Director
07/08/2019 - 12/08/2020
22
Blackwell, Christopher Michael
Director
16/03/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM TECH CIC

BIRMINGHAM TECH CIC is an(a) Active company incorporated on 07/08/2019 with the registered office located at Icentrum, Holt Street, Birmingham B7 4BP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM TECH CIC?

toggle

BIRMINGHAM TECH CIC is currently Active. It was registered on 07/08/2019 .

Where is BIRMINGHAM TECH CIC located?

toggle

BIRMINGHAM TECH CIC is registered at Icentrum, Holt Street, Birmingham B7 4BP.

What does BIRMINGHAM TECH CIC do?

toggle

BIRMINGHAM TECH CIC operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM TECH CIC?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Elizabeth Sally Lawal as a director on 2026-03-03.