TECHNOLOGICAL LUXURY LIMITED

Active East Finchley
0 employees website.com
T

TECHNOLOGICAL LUXURY LIMITED

Founded 31 Mar 2015 Active East Finchley, United Kingdom 0 employees website.com
Accounts Submitted 18 Dec 2025 Next due 18 Mar 2026 2 months overdue
Confirmation Submitted 19 Sept 2025 Next due 2 Oct 2026 5 months remaining
Net assets £-170K £4K 2023 year on year
Total assets £69K £61 2023 year on year
Total Liabilities £239K £4K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Langley House Park Road East Finchley London N2 8EY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TECHNOLOGICAL LUXURY LIMITED (09519235), an active company based in East Finchley, United Kingdom. Incorporated 31 Mar 2015. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£212.00

Net Assets

-£170.19k

Decreased by £3.98k (-2%)

Total Liabilities

£238.95k

Increased by £3.92k (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

348%

Increased by 6 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 198 Shares £150k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Aug 201694£94£1
16 Aug 201694£94£1
16 Aug 20162£30k£15k
16 Aug 20162£30k£15k
16 Aug 20164£60k£15k

Officers

Officers

2 active 1 resigned
Status
Dike Babatunde UcheDirectorBritishEngland5331 Mar 2015Active
Sam Kimber Ross CookDirectorBritishEngland5631 Mar 2015Active

Shareholders

Shareholders (7)

Dike Babatunde Uche
46.5%
Sam Kimber Ross Cook
46.5%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Sam Kimber Ross Cook

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Dike Babatunde Uche

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Dec 2025Persons With Significant ControlChange to Mr Dike Babatunde Uche as a person with significant control on 2025-12-01
18 Dec 2025Persons With Significant ControlChange to Mr Sam Kimber Ross Cook as a person with significant control on 2025-12-01
18 Dec 2025OfficersChange to director Mr Sam Kimber Ross Cook on 2025-12-01
18 Dec 2025AccountsAnnual accounts made up to 2025-03-28
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
18 Dec 2025 Persons With Significant Control

Change to Mr Dike Babatunde Uche as a person with significant control on 2025-12-01

18 Dec 2025 Persons With Significant Control

Change to Mr Sam Kimber Ross Cook as a person with significant control on 2025-12-01

18 Dec 2025 Officers

Change to director Mr Sam Kimber Ross Cook on 2025-12-01

18 Dec 2025 Accounts

Annual accounts made up to 2025-03-28

12 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Mr Dike Babatunde Uche as a person with significant control on 2025-12-01

4 months ago on 18 Dec 2025

Change to Mr Sam Kimber Ross Cook as a person with significant control on 2025-12-01

4 months ago on 18 Dec 2025

Change to director Mr Sam Kimber Ross Cook on 2025-12-01

4 months ago on 18 Dec 2025

Annual accounts made up to 2025-03-28

4 months ago on 18 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 12 Dec 2025