TEKTA UK LIMITED

Register to unlock more data on OkredoRegister

TEKTA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09162989

Incorporation date

05/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chevron House, Unit E Hazleton Interchange Lakesmere Road, Horndean, Waterlooville, Hampshire PO8 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon16/02/2026
Registered office address changed from Unit 12 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to Chevron House, Unit E Hazleton Interchange Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU on 2026-02-16
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon29/03/2023
Director's details changed for Mr Dale Paul Moggach on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Oliver Joel Moggach on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Dale Paul Moggach on 2023-03-29
dot icon29/03/2023
Change of details for Chevron Group Ltd as a person with significant control on 2022-06-10
dot icon29/03/2023
Director's details changed for Mr Daniel Luke Moggach on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Oliver Joel Moggach on 2023-03-29
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon09/06/2022
Notification of Chevron Group Ltd as a person with significant control on 2022-05-31
dot icon06/06/2022
Cessation of Daniel Luke Moggach as a person with significant control on 2022-05-31
dot icon06/06/2022
Cessation of Oliver Joel Moggach as a person with significant control on 2022-05-31
dot icon06/06/2022
Cessation of Dale Paul Moggach as a person with significant control on 2022-05-31
dot icon31/05/2022
Registered office address changed from 46 Aston Road Waterlooville PO7 7XJ to Unit 12 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2022-05-31
dot icon10/05/2022
Cessation of Lauren Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Jethro Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Katrina Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Jared Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Cherry Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Cherrie Moggach as a person with significant control on 2022-05-09
dot icon10/05/2022
Cessation of Eleanor Moggach as a person with significant control on 2022-05-09
dot icon22/03/2022
Certificate of change of name
dot icon22/03/2022
Change of name notice
dot icon07/03/2022
Termination of appointment of Eleanor Moggach as a director on 2022-03-04
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon01/06/2021
Notification of Cherrie Moggach as a person with significant control on 2021-03-31
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon29/05/2021
Change of share class name or designation
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon28/05/2021
Notification of Lauren Moggach as a person with significant control on 2021-03-31
dot icon28/05/2021
Notification of Jared Moggach as a person with significant control on 2021-03-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon01/05/2019
Resolutions
dot icon30/04/2019
Change of share class name or designation
dot icon30/04/2019
Particulars of variation of rights attached to shares
dot icon18/04/2019
Notification of Jethro Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Cherry Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Katrina Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Oliver Joel Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Eleanor Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Daniel Luke Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Notification of Dale Paul Moggach as a person with significant control on 2019-04-02
dot icon18/04/2019
Withdrawal of a person with significant control statement on 2019-04-18
dot icon19/11/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon19/11/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon13/08/2018
Director's details changed for Oliver Joel Moggach on 2018-08-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/04/2016
Change of share class name or designation
dot icon08/04/2016
Resolutions
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/06/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon05/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
334.63K
-
0.00
1.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moggach, Eleanor
Director
05/08/2014 - 04/03/2022
-
Moggach, Dale Paul
Director
05/08/2014 - Present
6
Moggach, Daniel Luke
Director
05/08/2014 - Present
7
Moggach, Oliver Joel
Director
05/08/2014 - Present
2

Persons with Significant Control

12
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 TEKTA UK LIMITED

TEKTA UK LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at Chevron House, Unit E Hazleton Interchange Lakesmere Road, Horndean, Waterlooville, Hampshire PO8 9JU. There are currently 3 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 TEKTA UK LIMITED?

toggle

TEKTA UK LIMITED is currently Active. It was registered on 05/08/2014 .

Where is TEKTA UK LIMITED located?

toggle

TEKTA UK LIMITED is registered at Chevron House, Unit E Hazleton Interchange Lakesmere Road, Horndean, Waterlooville, Hampshire PO8 9JU.

What does TEKTA UK LIMITED do?

toggle

TEKTA UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for TEKTA UK LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Unit 12 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to Chevron House, Unit E Hazleton Interchange Lakesmere Road Horndean Waterlooville Hampshire PO8 9JU on 2026-02-16.