T5C TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

T5C TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11034162

Incorporation date

26/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Deansgate, Manchester M3 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon30/04/2026
Certificate of change of name
dot icon20/04/2026
Previous accounting period extended from 2025-07-29 to 2025-12-31
dot icon04/02/2026
Termination of appointment of James Michael Knowlson as a director on 2026-01-27
dot icon04/02/2026
Termination of appointment of David Lee Struggles as a director on 2026-01-27
dot icon04/02/2026
Termination of appointment of Benjamin Richard Warn as a director on 2026-01-27
dot icon04/02/2026
Cessation of Checkdgroup Limited as a person with significant control on 2026-01-27
dot icon04/02/2026
Notification of Christian Johnson as a person with significant control on 2026-01-27
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2025
Current accounting period shortened from 2024-07-30 to 2024-07-29
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon24/11/2023
Director's details changed for Mr Benjamin Richard Warn on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr David Lee Struggles on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr James Michael Knowlson on 2023-11-24
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Change of share class name or designation
dot icon23/02/2023
Particulars of variation of rights attached to shares
dot icon14/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon01/11/2021
Change of details for Checkd Holdings Limited as a person with significant control on 2021-10-12
dot icon01/11/2021
Notification of Adam Patton as a person with significant control on 2021-10-12
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Memorandum and Articles of Association
dot icon16/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon07/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon19/11/2020
Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 2020-11-19
dot icon09/06/2020
Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 2020-06-09
dot icon06/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/11/2019
Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 2019-11-13
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon13/06/2019
Appointment of Mr Christian James Johnson as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr Benjamin Richard Warn as a director on 2019-06-13
dot icon13/06/2019
Appointment of Mr Adam Patton as a director on 2019-06-13
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/02/2019
Termination of appointment of Ian John Brookes as a director on 2019-02-15
dot icon12/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon11/10/2018
Previous accounting period shortened from 2018-10-31 to 2018-07-31
dot icon31/01/2018
Termination of appointment of Wendy Nicola Simpson as a director on 2017-12-08
dot icon26/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon+6.70 % *

* during past year

Cash in Bank

£154,892.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
144.56K
-
0.00
145.17K
-
2022
17
20.52K
-
0.00
154.89K
-
2022
17
20.52K
-
0.00
154.89K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

20.52K £Descended-85.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.89K £Ascended6.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patton, Adam
Director
13/06/2019 - Present
12
Warn, Benjamin Richard
Director
13/06/2019 - 27/01/2026
15
Mr Christian James Johnson
Director
13/06/2019 - Present
5
Struggles, David Lee
Director
26/10/2017 - 27/01/2026
4
Knowlson, James Michael
Director
26/10/2017 - 27/01/2026
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About T5C TECHNOLOGY LIMITED

T5C TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/10/2017 with the registered office located at 125 Deansgate, Manchester M3 2BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of T5C TECHNOLOGY LIMITED?

toggle

T5C TECHNOLOGY LIMITED is currently Active. It was registered on 26/10/2017 .

Where is T5C TECHNOLOGY LIMITED located?

toggle

T5C TECHNOLOGY LIMITED is registered at 125 Deansgate, Manchester M3 2BY.

What does T5C TECHNOLOGY LIMITED do?

toggle

T5C TECHNOLOGY LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does T5C TECHNOLOGY LIMITED have?

toggle

T5C TECHNOLOGY LIMITED had 17 employees in 2022.

What is the latest filing for T5C TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/04/2026: Certificate of change of name.