TARGET GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARGET GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01208137
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TARGET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET GROUP PLCDec 24, 1999Dec 24, 1999
    TARGET COMPUTER GROUP LIMITEDMar 26, 1982Mar 26, 1982
    GENASYS COMPUTER SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    TRITON COMPUTER SERVICES LIMITEDApr 17, 1975Apr 17, 1975

    What are the latest accounts for TARGET GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TARGET GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for TARGET GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Appointment of Mr Shashidhar Bhat as a director on Aug 12, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: issued share capital increased by creation of up to 3,000,000 ordinary shares of £0.05 each in capital of co. 13/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: issued share capital increased by creation of up to 3,000,000 ordinary shares of £0.05 each in capital of co. 13/06/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jun 13, 2025

    • Capital: GBP 2,194,745.25
    3 pagesSH01

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 2,044,745.25
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Invrease share capital 20/03/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase share capital 21/03/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Part of the property or undertaking has been released and no longer forms part of charge 7

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 8

    2 pagesMR05

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: increase to the issued share capital of the company by the creation of ordinary shares 12/06/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: increase to the issued share capital of the company by the creation of ordinary shares 30/03/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Appointment of Mr Pankaj Subhash Kulkarni as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Vivek Satish Agarwal as a director on Apr 25, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 30, 2024

    • Capital: GBP 1,844,745.25
    3 pagesSH01

    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 pagesAD01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    42 pagesAA

    Termination of appointment of John Stephen Barker as a director on May 31, 2023

    1 pagesTM01

    Who are the officers of TARGET GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHAT, Shashidhar
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    EnglandBritish249006680001
    KULKARNI, Pankaj Subhash
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    EnglandBritish322609150001
    MCINTYRE, Andrew James
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    EnglandBritish296336910001
    O'CONNOR, Peter Anthony
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    EnglandBritish310157530001
    WALLACE, Aileen
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    ScotlandBritish201422060001
    BEBB, Dafydd Llywelyn
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    Secretary
    Imperial Way
    NP10 8UH Newport
    Imperial House
    Wales
    188311270001
    JENKINS, Philip
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Secretary
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Welsh10866140001
    THOMAS, Peter Glyn
    8 Heol Y Felin
    Rhiwbina
    CF14 6NB Cardiff
    Secretary
    8 Heol Y Felin
    Rhiwbina
    CF14 6NB Cardiff
    British99145450001
    AGARWAL, Vivek Satish
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    Director
    Coedkernew
    NP10 8UH Newport
    Imperial Way
    Wales
    IndiaIndian213206380001
    ALLEY, William Michael
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandBritish186347120001
    BARKER, John Stephen
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandBritish302557830001
    BAXTER, Terence Alexander
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish195623390001
    BOTTING, Nigel Hugh
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    WalesBritish75232950003
    BYRNE, Patrick Michael
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish127876200001
    DICKIE, Colin Archibald
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish190063490001
    DOMAN, Andrew Spencer
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandAustralian131618880001
    EVANS, Iestyn David
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    WalesBritish181858390001
    HAGGERTY, Stephen William
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish154787240001
    HAWKINS, David Grant
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    WalesBritish6114280002
    HEATH, David William
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish161757780001
    HERBERT, Glen
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandEnglish132564180001
    HOUGHTON, Richard Alexander
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandIrish119279790001
    HUNT, John
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandBritish176403430001
    LARKIN, Ian David, Mr.
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandIrish187338620001
    LLOYD, Geoffrey Brian
    1 Coed Gelli Parc
    Cwm Gelli
    NP12 1GS Blackwood
    Gwent
    Director
    1 Coed Gelli Parc
    Cwm Gelli
    NP12 1GS Blackwood
    Gwent
    WalesBritish123628680001
    LOCK, Gregory Hugh
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish72742660005
    MILLS, Christopher Andrew
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish271899540001
    NEWMAN, Roger
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandBritish273582760001
    ROBERTSON, Steven Andrew
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    EnglandBritish201552830001
    ROWE, Catherine Elizabeth
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    Director
    Imperial Way
    Coedkernew
    NP10 8UH Newport
    Target Group
    Wales
    EnglandBritish122647690002
    ROYAL, Stephen William
    11 Orchard Castle
    Thornhill
    CF4 9BA Cardiff
    South Glamorgan
    Director
    11 Orchard Castle
    Thornhill
    CF4 9BA Cardiff
    South Glamorgan
    WalesBritish9526030001
    RUDOLF, James De Montjoie
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    WalesBritish134487640001
    SCOTT, James William
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish193507460001
    SNOW, James Robert Ballintine
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    Director
    Target House
    5-19 Cowbridge Road East
    CF11 9AU Castlebridge
    Cardiff
    United KingdomBritish245145750001
    STEPHEN, Michael Rhys
    8 Heol Yr Haul
    Groesfaen
    CF72 8RS Pontyclun
    Mid Glamorgan
    Director
    8 Heol Yr Haul
    Groesfaen
    CF72 8RS Pontyclun
    Mid Glamorgan
    WalesBritish9526040002

    Who are the persons with significant control of TARGET GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tech Mahindra Fintech Holdings Limited
    Grafton Gate
    MK9 1AQ Milton Keynes
    401
    United Kingdom
    Mar 12, 2020
    Grafton Gate
    MK9 1AQ Milton Keynes
    401
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10203355
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Target Tg Investments Limited
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    Apr 06, 2016
    Cowbridge Road East
    CF11 9AU Cardiff
    5-19
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales, Uk
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number07876029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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