TECHSIL LIMITED
Wholesale of other intermediate products
TECHSIL LIMITED
Wholesale of other intermediate products
Contact & Details
Contact
Registered Address
10-11 Charterhouse Square London EC1M 6EE England
Full company profile for TECHSIL LIMITED (02447014), an active supply chain, manufacturing and commerce models company based in London, England. Incorporated 28 Nov 1989. Wholesale of other intermediate products. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£698.53k
Net Assets
£9.75M
Total Liabilities
£5.84M
Turnover
£16.69M
Employees
35
Debt Ratio
37%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Stuart Goode | Director | British | United Kingdom | 31 Aug 2021 | Active |
| Mark William Rice | Director | British | England | 17 Oct 2022 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Techsil Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Paul David Hughes
Ceased 12 Aug 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 22-24, Bidavon Industrial Estate, Waterloo Road, Bidford On Avon, Alcester (B50 4JN) STRATFORD-ON-AVON | Leasehold | - | 29 Jul 2024 |
Unit 34, Bidavon Industrial Estate, Waterloo Road, Bidford On Avon, Alcester (B50 4JN) STRATFORD-ON-AVON | Leasehold | - | 6 Sept 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Aug 2025 | Confirmation Statement | Confirmation statement made on 17 Aug 2025 with no updates | |
| 20 Jun 2025 | Officers | Termination of John Morrison as director on 30 May 2025 | |
| 14 Apr 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | |
| 14 Apr 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 30/09/24 | |
| 14 Apr 2025 | Accounts | Annual accounts made up to 30 Sept 2024 |
Confirmation statement made on 17 Aug 2025 with no updates
Termination of John Morrison as director on 30 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Annual accounts made up to 30 Sept 2024
Recent Activity
Latest Activity
Confirmation statement made on 17 Aug 2025 with no updates
8 months ago on 26 Aug 2025
Termination of John Morrison as director on 30 May 2025
10 months ago on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
1 years ago on 14 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
1 years ago on 14 Apr 2025
Annual accounts made up to 30 Sept 2024
1 years ago on 14 Apr 2025
