THE TECH HUB PROJECT CIC

Register to unlock more data on OkredoRegister

THE TECH HUB PROJECT CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14181571

Incorporation date

20/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, 127 High Street, Hungerford RG17 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon11/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/08/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/08/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon31/10/2024
Certificate of change of name
dot icon20/08/2024
Registered office address changed from The Old Dairy Ball Hill Newbury RG20 0NY England to Wessex House 127 High Street Hungerford RG17 0DL on 2024-08-20
dot icon04/07/2024
Termination of appointment of Graeme Victor Miles as a director on 2024-06-28
dot icon04/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon06/04/2024
Termination of appointment of Andrew John Spaak as a director on 2024-03-25
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/03/2024
Registered office address changed from Second Floor Wessex House 127 High Street Hungerford RG17 0DL England to The Old Dairy Ball Hill Newbury RG20 0NY on 2024-03-05
dot icon30/10/2023
Appointment of Miss Anya Bond as a director on 2023-10-30
dot icon21/08/2023
Appointment of Miss Natalie King-Barnard as a director on 2023-08-17
dot icon19/07/2023
Appointment of Mr Graeme Victor Miles as a director on 2023-07-19
dot icon11/07/2023
Appointment of Mrs Danielle Michelle Beeken as a director on 2023-07-10
dot icon10/07/2023
Appointment of Mr Andrew John Spaak as a director on 2023-07-07
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/01/2023
Registered office address changed from Unit 5-6 Whittonditch Works Whittonditch Ramsbury Marlborough SN8 2XB England to Second Floor Wessex House 127 High Street Hungerford RG17 0DL on 2023-01-24
dot icon23/11/2022
Change of details for Sir Richard Herbert Paget as a person with significant control on 2022-11-01
dot icon23/11/2022
Change of details for Mr Gary William Crisp as a person with significant control on 2022-11-01
dot icon22/11/2022
Change of details for Mr Gary William Crisp as a person with significant control on 2022-11-01
dot icon22/11/2022
Change of details for Sir Richard Herbert Paget as a person with significant control on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King-Barnard, Natalie
Director
17/08/2023 - Present
2
Crisp, Gary William
Director
20/06/2022 - Present
1
Miss Anya Bond
Director
30/10/2023 - Present
2
Beeken, Danielle Michelle
Director
10/07/2023 - Present
3
Paget, Richard Herbert
Director
20/06/2022 - Present
7

Persons with Significant Control

4
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 THE TECH HUB PROJECT CIC

THE TECH HUB PROJECT CIC is an(a) Active company incorporated on 20/06/2022 with the registered office located at Wessex House, 127 High Street, Hungerford RG17 0DL. There are currently 5 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 THE TECH HUB PROJECT CIC?

toggle

THE TECH HUB PROJECT CIC is currently Active. It was registered on 20/06/2022 .

Where is THE TECH HUB PROJECT CIC located?

toggle

THE TECH HUB PROJECT CIC is registered at Wessex House, 127 High Street, Hungerford RG17 0DL.

What does THE TECH HUB PROJECT CIC do?

toggle

THE TECH HUB PROJECT CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE TECH HUB PROJECT CIC?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.