Background WavePink WaveYellow Wave

TECHLAND SYSTEMS INTERNATIONAL LIMITED (01704819)

TECHLAND SYSTEMS INTERNATIONAL LIMITED (01704819) is an active UK company. incorporated on 8 March 1983. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. TECHLAND SYSTEMS INTERNATIONAL LIMITED has been registered for 43 years. Current directors include MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick and 1 others.

Company Number
01704819
Status
active
Type
ltd
Incorporated
8 March 1983
Age
43 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAHER, Paul, MOREY, William Robert Caleb, MURPHY, John Patrick, WILLIAMS, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHLAND SYSTEMS INTERNATIONAL LIMITED

TECHLAND SYSTEMS INTERNATIONAL LIMITED is an active company incorporated on 8 March 1983 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TECHLAND SYSTEMS INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 62090)

Status

active

Active since 43 years ago

Company No

01704819

LTD Company

Age

43 Years

Incorporated 8 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

KENDLEBURY LIMITED
From: 8 March 1983To: 6 December 1983
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 9 January 2024To: 11 February 2026
E2 Rock Business Park the Hollow Washington Pulborough RH20 3GR England
From: 14 June 2022To: 9 January 2024
329 Bracknell Doncastle Road Bracknell Berkshire RG12 8PE England
From: 23 November 2015To: 14 June 2022
200 Brook Drive Green Park Reading RG2 6UB
From: 2 December 2014To: 23 November 2015
2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 10 May 2012To: 2 December 2014
Techland House Knaves Beech Business Centre Loudwater High Wycombe Buckinghamshire HP10 9YJ
From: 8 March 1983To: 10 May 2012
Timeline

21 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Loan Secured
Oct 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Jun 19
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
May 21
Loan Secured
Mar 22
Owner Exit
Apr 22
Director Joined
Apr 22
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 20 Dec 2023

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 20 Dec 2023

MOREY, William Robert Caleb

Active
11 Northampton Road, ManchesterM40 5BP
Born May 1975
Director
Appointed 04 Mar 2022

MURPHY, John Patrick

Active
11 Northampton Road, ManchesterM40 5BP
Born March 1979
Director
Appointed 04 Jun 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 20 Dec 2023

BROWN, Nigel Wilson

Resigned
St. Annes, EghamTW20 9TS
Secretary
Appointed 26 Jan 1996
Resigned 30 Oct 2007

COLLIN, Nigel Kenneth Benno Sippel

Resigned
21 Erridge Road, LondonSW19 3JA
Secretary
Appointed N/A
Resigned 01 Sept 1992

DYSON, Hilary Jane

Resigned
10 Chatsworth Road, LondonW4 3HY
Secretary
Appointed 17 Sept 1992
Resigned 01 Jun 1993

NOBLE, Trevor James

Resigned
Horse Shoe Cottage, East GrinsteadRH19 4HL
Secretary
Appointed 01 Jun 1993
Resigned 26 Jan 1996

PATEL, Amita

Resigned
Doncastle Road, BracknellRG12 8PE
Secretary
Appointed 30 Oct 2007
Resigned 02 Oct 2018

BROWN, Nigel Wilson

Resigned
St. Annes, EghamTW20 9TS
Born June 1955
Director
Appointed 21 Apr 1994
Resigned 05 Nov 2007

BROWN, Nigel Wilson

Resigned
St. Annes, EghamTW20 9TS
Born June 1955
Director
Appointed N/A
Resigned 14 May 1993

COLLIN, Nigel Kenneth Benno Sippel

Resigned
21 Erridge Road, LondonSW19 3JA
Born March 1950
Director
Appointed N/A
Resigned 01 Sept 1992

DEAN, Stephen William

Resigned
Kings Cottage Lower End, BicesterOX6 0QD
Born August 1948
Director
Appointed 01 Feb 1995
Resigned 17 Oct 1995

DYSON, Hilary Jane

Resigned
38 Wolsey Road, East MoleseyKT8 9EN
Born June 1956
Director
Appointed N/A
Resigned 30 Jun 1996

HORTON, Jacqueline

Resigned
40 Greswolde Road, SolihullB91 1DY
Born July 1960
Director
Appointed 21 Oct 1993
Resigned 14 Aug 1997

JOHNS, David

Resigned
28 Cheyne Walk, LondonSW3 5HH
Born September 1938
Director
Appointed N/A
Resigned 05 Nov 2007

LITTLEWOOD, Craig

Resigned
Pigeon Farm Road, StokenchurchHP14 3TE
Born July 1965
Director
Appointed 01 May 1995
Resigned 30 May 2002

MAYER, Dean Scott

Resigned
The Hollow, PulboroughRH20 3GR
Born October 1971
Director
Appointed 02 Oct 2018
Resigned 20 Dec 2023

PATEL, Anurag

Resigned
Doncastle Road, BracknellRG12 8PE
Born February 1962
Director
Appointed 02 Jul 2001
Resigned 04 Jun 2019

PILE, Daryl James

Resigned
18th Floor, LondonEC3M 7AF
Born January 1977
Director
Appointed 20 Dec 2023
Resigned 04 Jun 2024

WESTON, Caspar Tobin

Resigned
13 Moor Pool Avenue, BirminghamB17 9HL
Born June 1954
Director
Appointed N/A
Resigned 21 Oct 1993

WOODCOCK, Matthew Charles

Resigned
Peach Cottage 3 The Row, WendoverHP17 0TG
Born April 1968
Director
Appointed 20 Jan 1998
Resigned 16 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
329 Doncastle Road, BracknellRG12 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2019
Ceased 04 Mar 2022
Knave's Beech, High WycombeHP10 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2019

Mr Anurag Patel

Ceased
Doncastle Road, BracknellRG12 8PE
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

198

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
30 July 2024
RP04AP03RP04AP03
Second Filing Of Confirmation Statement With Made Up Date
19 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
20 June 2024
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
28 May 2024
RP04PSC02RP04PSC02
Second Filing Of Director Termination With Name
1 March 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2024
RP04AP01RP04AP01
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Resolution
10 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Legacy
12 January 2011
MG02MG02
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
23 April 2008
287Change of Registered Office
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
155(6)a155(6)a
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
4 August 2004
AAMDAAMD
Legacy
29 June 2004
363aAnnual Return
Legacy
29 June 2004
353353
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
6 July 2003
363aAnnual Return
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
17 September 2001
363aAnnual Return
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
3 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
363aAnnual Return
Legacy
29 July 1999
288cChange of Particulars
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1998
363aAnnual Return
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
14 July 1996
288288
Legacy
1 February 1996
288288
Legacy
26 October 1995
288288
Legacy
11 July 1995
363x363x
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
26 April 1995
288288
Legacy
22 March 1995
288288
Legacy
14 March 1995
288288
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 Small
16 September 1994
AAAnnual Accounts
Legacy
1 July 1994
363x363x
Legacy
29 April 1994
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Legacy
27 May 1993
288288
Legacy
21 October 1992
288288
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
24 March 1992
288288
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
17 October 1991
363(287)363(287)
Legacy
30 October 1990
288288
Legacy
8 October 1990
288288
Accounts With Accounts Type Small
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
15 June 1990
403aParticulars of Charge Subject to s859A
Legacy
26 October 1989
288288
Legacy
7 September 1989
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
16 January 1989
288288
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
23 March 1988
288288
Legacy
18 November 1987
363363
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
21 August 1987
AAAnnual Accounts
Legacy
18 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
395Particulars of Mortgage or Charge
Legacy
6 September 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Incorporation Company
8 March 1983
NEWINCIncorporation