Background WavePink WaveYellow Wave

TECNON ORBICHEM LTD (01276951)

TECNON ORBICHEM LTD (01276951) is an active UK company. incorporated on 13 September 1976. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TECNON ORBICHEM LTD has been registered for 49 years. Current directors include STEWART, Peter Jeffery, STONE, Matthew, TABORS, Robert David.

Company Number
01276951
Status
active
Type
ltd
Incorporated
13 September 1976
Age
49 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
STEWART, Peter Jeffery, STONE, Matthew, TABORS, Robert David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECNON ORBICHEM LTD

TECNON ORBICHEM LTD is an active company incorporated on 13 September 1976 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TECNON ORBICHEM LTD was registered 49 years ago.(SIC: 63990)

Status

active

Active since 49 years ago

Company No

01276951

LTD Company

Age

49 Years

Incorporated 13 September 1976

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

TECNON (UK) LIMITED
From: 31 December 1979To: 26 March 2002
HYPLAN CONSULTANTS (U.K.) LIMITED
From: 13 September 1976To: 31 December 1979
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
From: 5 January 2015To: 25 March 2022
12 Calico House Plantation Wharf York Place Battersea London SW11 3TN
From: 13 September 1976To: 5 January 2015
Timeline

18 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Sept 76
Director Left
Aug 10
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Loan Secured
May 20
Director Joined
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Mar 2022

STEWART, Peter Jeffery

Active
Boston, Massachusetts
Born March 1968
Director
Appointed 01 Apr 2020

STONE, Matthew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1974
Director
Appointed 04 May 2023

TABORS, Robert David

Active
Boston, Massachusetts
Born February 1972
Director
Appointed 01 Apr 2020

FRYER, Charles William, Dr

Resigned
13 Handel Mansions, Barnes WatersideSW13 8AH
Secretary
Appointed N/A
Resigned 28 Aug 2010

MURPHY, Christine Maria

Resigned
One Marine Park Drive, Boston
Secretary
Appointed 01 Oct 2020
Resigned 28 Jan 2022

CAHILL-SMITH, Catherine Marie Bridget

Resigned
Glyn Garth, LingfieldRH7 6PG
Born October 1965
Director
Appointed 25 Nov 2005
Resigned 01 Apr 2020

FRYER, Antonietta

Resigned
13 Handel Mansions, Barnes WatersideSW13 8AH
Born June 1941
Director
Appointed N/A
Resigned 18 Mar 2010

FRYER, Charles William

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1937
Director
Appointed 30 Apr 2022
Resigned 04 May 2023

FRYER, Charles William, Dr

Resigned
Chesterfield Close, Furnace Wood, East GrinsteadRH19 2PY
Born December 1937
Director
Appointed N/A
Resigned 01 Apr 2020

LEE, Roger Martin

Resigned
16 The Moorings, ColwichST17 0XT
Born May 1960
Director
Appointed 01 Apr 1996
Resigned 01 Apr 2020

LOFTIN, Jeffrey Toney

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1980
Director
Appointed 09 Feb 2024
Resigned 01 Sept 2025

WELU, Jordan Lynch

Resigned
Suite 110, Boston
Born March 1976
Director
Appointed 01 Apr 2020
Resigned 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Dr Charles William Fryer

Ceased
Chesterfield Close, Furnace Wood, East GrinsteadRH19 2PY
Born December 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
25 March 2022
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
11 October 2021
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 August 2020
AD03Change of Location of Company Records
Resolution
19 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Sail Address Company With New Address
31 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 August 2010
TM01Termination of Director
Termination Secretary Company With Name
29 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
28 November 1989
287Change of Registered Office
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Accounts With Made Up Date
10 May 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
12 April 1988
363363
Legacy
14 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts
Legacy
19 May 1986
363363
Miscellaneous
16 July 1982
MISCMISC
Certificate Change Of Name Company
2 November 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1976
NEWINCIncorporation