TECHNOLOGY SERVICES GROUP LIMITED
Overview
Company Name | TECHNOLOGY SERVICES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04816673 |
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 TECHNOLOGY SERVICES GROUP LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TECHNOLOGY SERVICES GROUP LIMITED located?
Registered Office Address | Kingsway North Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Tyne & Wear England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TECHNOLOGY SERVICES GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TECHNOLOGY SERVICES GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for TECHNOLOGY SERVICES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||||||
Registration of charge 048166730007, created on Oct 04, 2024 | 11 pages | MR01 | ||||||||||||||
Termination of appointment of Andrew Charles Hayward as a director on Sep 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Barry O'donnell as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 048166730006 in full | 1 pages | MR04 | ||||||||||||||
Notification of Alnwick Bidco Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Andrew William Graham Wylie as a person with significant control on Jul 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Andrew William Graham Wylie (As Trustee) as a person with significant control on Jul 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Alan Gordon Dawson (As Trustee) as a person with significant control on Jul 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Andrew Charles Hayward as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Powis Jones as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew William Graham Wylie as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Coulson Stonehouse as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2024
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||||||
Notification of Alan Gordon Dawson (As Trustee) as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Andrew William Graham Wylie (As Trustee) as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Secretary's details changed for Mrs Joanne Deane on Oct 31, 2023 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 50 pages | AA | ||||||||||||||
Who are the officers of TECHNOLOGY SERVICES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEANE, Joanne | Secretary | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | 192463900002 | |||||||
JONES, Robert Powis | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | England | British | Chief Operating Officer | 114639940001 | ||||
LYNN, Steven James | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | United Kingdom | British | Finance Director | 245917960001 | ||||
MCKEAND, Rory Alexander | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | England | British | Chief Operating Officer | 268601650001 | ||||
O'DONNELL, Barry | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | Scotland | British | Chief Technology Officer | 325812920001 | ||||
DAVIES, Duncan Phillip | Secretary | Gosforth Business Park NE12 8ET Newcastle Upon Tyne One Gosforth Parkway Tyne And Wear | British | 108118150001 | ||||||
WALKER, Andrew Kirk | Secretary | 7 Towers Avenue Jesmond NE2 3QE Newcastle Upon Tyne Tyne & Wear | Uk | Solicitor | 39977000001 | |||||
OSBORNE SECRETARIES LIMITED | Secretary | The Cube Barrack Road NE4 6DB Newcastle Upon Tyne Tyne & Wear | 96177820001 | |||||||
COX, Steven Jon | Director | Gosforth Business Park NE12 8ET Newcastle Upon Tyne One Gosforth Parkway Tyne And Wear | United Kingdom | British | Chief Technology Officer | 98429930002 | ||||
DAVIES, Duncan Phillip | Director | Gosforth Business Park NE12 8ET Newcastle Upon Tyne One Gosforth Parkway Tyne And Wear | United Kingdom | British | Accountant | 108118150001 | ||||
DUFFY, Thomas Gerard | Director | Gosforth Business Park NE12 8ET Newcastle Upon Tyne One Gosforth Parkway Tyne And Wear | United States | British | Sales Director | 294396560003 | ||||
HAYWARD, Andrew Charles | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | England | British | Chief Commercial Officer | 325178050001 | ||||
HENDERSON, Alexander James | Director | 346 Sheffield Road S70 5TU Barnsley The Apartment South Yorkshire United Kingdom | United Kingdom | British | Sales Director | 121716150002 | ||||
HUDSON, Nigel Gary | Director | 47 Reid Park Road Jesmond NE2 2ER Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 79380180002 | ||||
HUDSON, Nigel Gary | Director | 47 Reid Park Road Jesmond NE2 2ER Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 79380180002 | ||||
JOYNSON, Mark Raymond | Director | Elmfield Park Gosforth NE3 4UX Newcastle Upon Tyne 22 Tyne & Wear United Kingdom | United Kingdom | British | Company Director | 24875630005 | ||||
JOYNSON, Peter | Director | 115 Runnymede Road Darras Hall Ponteland NE20 9HL Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 118865000001 | ||||
KUJAWA, Simon Peter | Director | 1 Laverockdale Loan Colinton EH13 0EZ Edinburgh Midlothian | Scotland | British | Director | 101106590001 | ||||
MARSHALL, Elisabeth Mary Nicola | Director | 45 Camac Road TW2 6NU Twickenham Middlesex | British | Director | 108312270001 | |||||
O'HARA, Thomas | Director | 7 Kirklands Drive Newton Mearns G77 5FF Glasgow | United Kingdom | British | Director | 74640470001 | ||||
SCHOFIELD, Alan Donald | Director | 1 Summerhill Avenue NE3 5QJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 115685980001 | ||||
STONEHOUSE, David Coulson | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | United Kingdom | British | Accountant | 44113920001 | ||||
WYLIE, Andrew William Graham | Director | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | United Kingdom | British | Director | 93403560001 | ||||
OSBORNE DIRECTORS LIMITED | Director | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne & Wear | 89210800001 |
Who are the persons with significant control of TECHNOLOGY SERVICES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alnwick Bidco Limited | Jul 08, 2024 | 5 Stratton Street W1J 8LA London 3rd Floor, Stratton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew William Graham Wylie | Apr 06, 2016 | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew William Graham Wylie (As Trustee) | Apr 06, 2016 | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Gordon Dawson (As Trustee) | Apr 06, 2016 | Kingsway North Team Valley Trading Estate NE11 0JZ Gateshead Kingsway North Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TECHNOLOGY SERVICES GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | Nov 23, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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