TARGET GROUP LIMITED
Overview
| Company Name | TARGET GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01208137 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TARGET GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is TARGET GROUP LIMITED located?
| Registered Office Address | Imperial Way Coedkernew NP10 8UH Newport Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARGET GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARGET GROUP PLC | Dec 24, 1999 | Dec 24, 1999 |
| TARGET COMPUTER GROUP LIMITED | Mar 26, 1982 | Mar 26, 1982 |
| GENASYS COMPUTER SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| TRITON COMPUTER SERVICES LIMITED | Apr 17, 1975 | Apr 17, 1975 |
What are the latest accounts for TARGET GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TARGET GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for TARGET GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Shashidhar Bhat as a director on Aug 12, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 13, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 7 | 2 pages | MR05 | ||||||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 3 | 2 pages | MR05 | ||||||||||||||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 8 | 2 pages | MR05 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Mr Pankaj Subhash Kulkarni as a director on Apr 25, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Vivek Satish Agarwal as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Registered office address changed from Imperial Way Imperial Way Coedkernew Newport NP10 8UH Wales to Imperial Way Coedkernew Newport NP10 8UH on Feb 29, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Registered office address changed from Target House 5-19 Cowbridge Road East Castlebridge Cardiff CF11 9AU to Imperial Way Imperial Way Coedkernew Newport NP10 8UH on Feb 29, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of John Stephen Barker as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Who are the officers of TARGET GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAT, Shashidhar | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | England | British | 249006680001 | |||||
| KULKARNI, Pankaj Subhash | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | England | British | 322609150001 | |||||
| MCINTYRE, Andrew James | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | England | British | 296336910001 | |||||
| O'CONNOR, Peter Anthony | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | England | British | 310157530001 | |||||
| WALLACE, Aileen | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | Scotland | British | 201422060001 | |||||
| BEBB, Dafydd Llywelyn | Secretary | Imperial Way NP10 8UH Newport Imperial House Wales | 188311270001 | |||||||
| JENKINS, Philip | Secretary | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | Welsh | 10866140001 | ||||||
| THOMAS, Peter Glyn | Secretary | 8 Heol Y Felin Rhiwbina CF14 6NB Cardiff | British | 99145450001 | ||||||
| AGARWAL, Vivek Satish | Director | Coedkernew NP10 8UH Newport Imperial Way Wales | India | Indian | 213206380001 | |||||
| ALLEY, William Michael | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | British | 186347120001 | |||||
| BARKER, John Stephen | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | British | 302557830001 | |||||
| BAXTER, Terence Alexander | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 195623390001 | |||||
| BOTTING, Nigel Hugh | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | Wales | British | 75232950003 | |||||
| BYRNE, Patrick Michael | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 127876200001 | |||||
| DICKIE, Colin Archibald | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 190063490001 | |||||
| DOMAN, Andrew Spencer | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | Australian | 131618880001 | |||||
| EVANS, Iestyn David | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | Wales | British | 181858390001 | |||||
| HAGGERTY, Stephen William | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 154787240001 | |||||
| HAWKINS, David Grant | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | Wales | British | 6114280002 | |||||
| HEATH, David William | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 161757780001 | |||||
| HERBERT, Glen | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | English | 132564180001 | |||||
| HOUGHTON, Richard Alexander | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | Irish | 119279790001 | |||||
| HUNT, John | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | British | 176403430001 | |||||
| LARKIN, Ian David, Mr. | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | Irish | 187338620001 | |||||
| LLOYD, Geoffrey Brian | Director | 1 Coed Gelli Parc Cwm Gelli NP12 1GS Blackwood Gwent | Wales | British | 123628680001 | |||||
| LOCK, Gregory Hugh | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 72742660005 | |||||
| MILLS, Christopher Andrew | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 271899540001 | |||||
| NEWMAN, Roger | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | British | 273582760001 | |||||
| ROBERTSON, Steven Andrew | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | England | British | 201552830001 | |||||
| ROWE, Catherine Elizabeth | Director | Imperial Way Coedkernew NP10 8UH Newport Target Group Wales | England | British | 122647690002 | |||||
| ROYAL, Stephen William | Director | 11 Orchard Castle Thornhill CF4 9BA Cardiff South Glamorgan | Wales | British | 9526030001 | |||||
| RUDOLF, James De Montjoie | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | Wales | British | 134487640001 | |||||
| SCOTT, James William | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 193507460001 | |||||
| SNOW, James Robert Ballintine | Director | Target House 5-19 Cowbridge Road East CF11 9AU Castlebridge Cardiff | United Kingdom | British | 245145750001 | |||||
| STEPHEN, Michael Rhys | Director | 8 Heol Yr Haul Groesfaen CF72 8RS Pontyclun Mid Glamorgan | Wales | British | 9526040002 |
Who are the persons with significant control of TARGET GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tech Mahindra Fintech Holdings Limited | Mar 12, 2020 | Grafton Gate MK9 1AQ Milton Keynes 401 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Target Tg Investments Limited | Apr 06, 2016 | Cowbridge Road East CF11 9AU Cardiff 5-19 Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0