Background WavePink WaveYellow Wave

TECHNOLOGY MANAGEMENT GROUP LIMITED (01699436)

TECHNOLOGY MANAGEMENT GROUP LIMITED (01699436) is an active UK company. incorporated on 15 February 1983. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TECHNOLOGY MANAGEMENT GROUP LIMITED has been registered for 43 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary.

Company Number
01699436
Status
active
Type
ltd
Incorporated
15 February 1983
Age
43 years
Address
1 Lindenmuth Way, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY MANAGEMENT GROUP LIMITED

TECHNOLOGY MANAGEMENT GROUP LIMITED is an active company incorporated on 15 February 1983 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TECHNOLOGY MANAGEMENT GROUP LIMITED was registered 43 years ago.(SIC: 62020)

Status

active

Active since 43 years ago

Company No

01699436

LTD Company

Age

43 Years

Incorporated 15 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TECHNOLOGY MANAGEMENT GROUP PLC
From: 28 November 1989To: 27 October 2006
ADVANCED TECHNOLOGY MAINTENANCE LIMITED
From: 15 February 1983To: 28 November 1989
Contact
Address

1 Lindenmuth Way Greenham Business Park, Greenham Thatcham, RG19 6AD,

Previous Addresses

Rofta House Thorp Arch Wetherby Leeds West Yorkshire LS23 7QA
From: 13 August 2010To: 26 November 2020
Blackbrook House Ashbourne Road Belper Derbyshire DE56 2DB
From: 15 February 1983To: 13 August 2010
Timeline

25 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, ThatchamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

FURBER, Simon Mark

Active
Lindenmuth Way, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, ThatchamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

BAILEY, Ian David

Resigned
Blackbrook House, BelperDE56 2DB
Secretary
Appointed 11 May 2007
Resigned 14 Jul 2010

GUY, Robin

Resigned
3 Montgomery Road, NewportNP20 6QE
Secretary
Appointed 20 Mar 2005
Resigned 02 Sept 2005

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Thorp Arch, LeedsLS23 7QA
Secretary
Appointed 14 Jul 2010
Resigned 10 Nov 2016

RAE, John Lawrence

Resigned
24 Newland Mill, WitneyOX28 3HH
Secretary
Appointed 02 Sept 2005
Resigned 11 May 2007

SEE, Weng Lee

Resigned
Highwoods Chinnor Hill, ChinnorOX39 4BD
Secretary
Appointed N/A
Resigned 20 Mar 2005

AGNEW, James Douglas

Resigned
Ashbourne Road, BelperDE56 2DB
Born June 1974
Director
Appointed 13 Jul 2010
Resigned 14 Jul 2010

BAILEY, Ian David

Resigned
Blackbrook House, BelperDE56 2DB
Born March 1958
Director
Appointed 11 May 2007
Resigned 14 Jul 2010

BRITTAINE, Robert Christopher

Resigned
Blackbrook House, BelperDE56 2DB
Born May 1952
Director
Appointed N/A
Resigned 15 Jun 2010

CHAUDAKSHETRIN, Surapongs

Resigned
Springs Baas Lane, BroxbourneEN10 7EL
Born October 1957
Director
Appointed 26 Jun 1997
Resigned 01 Jan 1998

CONNOLLY, Joseph Michael

Resigned
Thorp Arch, LeedsLS23 7QA
Born February 1952
Director
Appointed 14 Jul 2010
Resigned 01 Jun 2016

GOODING, Duncan Charles

Resigned
Thorp Arch, LeedsLS23 7QA
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

GUY, Robin

Resigned
3 Montgomery Road, NewportNP20 6QE
Born December 1946
Director
Appointed 11 Jul 1997
Resigned 28 Oct 2005

HART, Paul

Resigned
Thorp Arch, LeedsLS23 7QA
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Thorp Arch, LeedsLS23 7QA
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
Thorp Arch, LeedsLS23 7QA
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

LAWRENCE, Kenneth William

Resigned
4 The Headway, EwellKT17 1UJ
Born April 1958
Director
Appointed 26 Jun 1997
Resigned 13 Aug 1997

LEWIS, Mark Anthony Edward

Resigned
Thorp Arch, LeedsLS23 7QA
Born March 1963
Director
Appointed 11 May 2007
Resigned 03 Apr 2011

LOUGHLIN, Timothy Patrick

Resigned
Thorp Arch, LeedsLS23 7QA
Born September 1965
Director
Appointed 14 Jul 2010
Resigned 10 Nov 2016

MORROW, Michael Charles Stewart

Resigned
19 Charlwood House, RichmondTW9 4DP
Born November 1944
Director
Appointed N/A
Resigned 26 Jun 1997

POWELL, Michael Arthur

Resigned
11 Cinnabar Drive, BlackwoodNP12 2FP
Born April 1949
Director
Appointed 11 Jul 1997
Resigned 11 Jan 2006

SEE, Weng Lee

Resigned
Highwoods Chinnor Hill, ChinnorOX39 4BD
Born May 1948
Director
Appointed N/A
Resigned 20 Mar 2005

THOMAS, David Myrddin

Resigned
Shermanbury, Hartley WintneyRG27 8RF
Born July 1943
Director
Appointed 01 Jan 1998
Resigned 11 May 2007

WEIR, Bryan James

Resigned
Wild Cherry, High WycombeHP14 4RG
Born May 1949
Director
Appointed N/A
Resigned 14 Oct 1997

WHITE, Terrence James

Resigned
11 Jasmine Close, WokinghamRG41 3NQ
Born March 1955
Director
Appointed 31 Mar 1998
Resigned 27 Mar 2003

WILCOX, Nigel Kim

Resigned
8 Wimbourne Drive, PinnerHA5 1NQ
Born March 1956
Director
Appointed N/A
Resigned 11 Jul 1997

Persons with significant control

1

Rudgate, WetherbyLS23 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Legacy
17 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 August 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Resolution
13 August 2010
RESOLUTIONSResolutions
Legacy
23 July 2010
MG01MG01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
353353
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Resolution
2 November 2006
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
27 October 2006
CERT10CERT10
Legacy
27 October 2006
5353
Re Registration Memorandum Articles
27 October 2006
MARMAR
Resolution
27 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2006
AAAnnual Accounts
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
169169
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
88(2)R88(2)R
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
169169
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
28 May 1999
88(2)R88(2)R
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288cChange of Particulars
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
31 January 1996
363363
Legacy
31 January 1996
363(288)363(288)
Legacy
15 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
9 May 1995
287Change of Registered Office
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 June 1994
AAAnnual Accounts
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
88(3)88(3)
Legacy
29 April 1994
88(2)R88(2)R
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
169169
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Legacy
4 February 1993
363b363b
Legacy
27 November 1992
288288
Legacy
1 September 1992
288288
Accounts With Accounts Type Full Group
8 June 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
7 February 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
8 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
28 November 1989
CERT7CERT7
Auditors Statement
28 November 1989
AUDSAUDS
Re Registration Memorandum Articles
28 November 1989
MARMAR
Legacy
28 November 1989
43(3)e43(3)e
Accounts Balance Sheet
28 November 1989
BSBS
Auditors Report
28 November 1989
AUDRAUDR
Legacy
28 November 1989
43(3)43(3)
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
288288
Legacy
20 September 1988
287Change of Registered Office
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
18 March 1988
225(1)225(1)
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Incorporation Company
15 February 1983
NEWINCIncorporation