Company NameTechadventure Limited
DirectorsDavid Andrew John Grant and Stefan Gerstmeier
Company StatusActive
Company NumberSC448029
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameAPP Ad Venture Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Andrew John Grant
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Stefan Gerstmeier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed08 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameSamuel Carpin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceUsa/Pa
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameMr Colin Coffey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland
Director NameMr David Michael Hughes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressC/O Campbell Dallas Llp Titanium 1 Kings Inch Plac
Renfrew
Glasgow
PA4 8WF
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

7.8k at £0.01David Andrew John Grant
81.58%
Ordinary
500 at £0.01Samuel Carpin
5.26%
Ordinary
250 at £0.01Alan Nelson
2.63%
Ordinary
1000 at £0.01Shailesh Vara
10.53%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Filing History

17 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
28 April 2021Director's details changed for Mr David Andrew John Grant on 28 April 2021 (2 pages)
10 September 2020Second filing of a statement of capital following an allotment of shares on 3 June 2015
  • GBP 97.5
(4 pages)
10 September 2020Second filing of a statement of capital following an allotment of shares on 30 November 2015
  • GBP 98.55
(4 pages)
10 September 2020Second filing of a statement of capital following an allotment of shares on 20 May 2018
  • GBP 105.12
(4 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 June 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to 272 Bath Street Glasgow G2 4JR on 4 June 2020 (1 page)
4 June 2020Change of details for Mr David Andrew John Grant as a person with significant control on 4 June 2020 (2 pages)
7 May 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
22 March 2019Termination of appointment of Samuel Carpin as a director on 9 March 2019 (1 page)
29 January 2019Termination of appointment of David Michael Hughes as a director on 22 January 2019 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 June 2018Statement of capital following an allotment of shares on 20 May 2018
  • GBP 105.12
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020
(4 pages)
9 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Colin Coffey as a director on 14 March 2018 (1 page)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
20 July 2017Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page)
19 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
19 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
13 July 2017Appointment of Mr David Michael Hughes as a director on 10 July 2017 (2 pages)
13 July 2017Appointment of Mr David Michael Hughes as a director on 10 July 2017 (2 pages)
13 July 2017Appointment of Mr Colin Coffey as a director on 10 July 2017 (2 pages)
13 July 2017Appointment of Mr Colin Coffey as a director on 10 July 2017 (2 pages)
15 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 104.85
(6 pages)
26 August 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 104.85
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Director's details changed for Mr David Grant on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Mr David Grant on 1 March 2016 (2 pages)
15 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 104.85
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 3 June 2015
  • GBP 97.5
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 3 June 2015
  • GBP 97.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 99.6
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 98.55
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 99.6
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 98.55
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 104.85
(3 pages)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
28 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
24 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 95
(4 pages)
24 July 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 95
(4 pages)
25 March 2015Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages)
25 March 2015Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages)
25 March 2015Statement of capital following an allotment of shares on 17 January 2015
  • GBP 95.00
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 92.50
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 87.50
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 87.50
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 March 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 87.50
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 17 January 2015
  • GBP 95.00
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 92.50
(4 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 March 2015Appointment of Samuel Carpin as a director on 5 January 2015 (3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 76.50
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 76.50
(4 pages)
31 December 2014Change of share class name or designation (2 pages)
31 December 2014Change of share class name or designation (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)