Background WavePink WaveYellow Wave

TECSIDER LIMITED (02109957)

TECSIDER LIMITED (02109957) is an active UK company. incorporated on 13 March 1987. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TECSIDER LIMITED has been registered for 39 years. Current directors include GIARDINA, Constantino Calogero, GIARDINA, Maria Antonietta.

Company Number
02109957
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GIARDINA, Constantino Calogero, GIARDINA, Maria Antonietta
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECSIDER LIMITED

TECSIDER LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TECSIDER LIMITED was registered 39 years ago.(SIC: 32990)

Status

active

Active since 39 years ago

Company No

02109957

LTD Company

Age

39 Years

Incorporated 13 March 1987

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

Canal House Brimson Mews 58 Hamm Moor Lane Surrey KT15 2SF
From: 20 October 2011To: 26 March 2026
Canal House 58 Primson Mews Hamm Moor Lane Weybridge Surrey KT15 2SF
From: 13 March 1987To: 20 October 2011
Timeline

9 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Mar 87
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Left
Apr 17
Capital Reduction
Apr 17
Share Buyback
May 17
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Apr 19
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GIARDINA, Constantino Calogero

Active
Eriswell Road, Walton-On-ThamesKT12 5EA
Born June 1972
Director
Appointed 25 Oct 2000

GIARDINA, Maria Antonietta

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born May 1972
Director
Appointed 05 Apr 2019

CROCI, Anita Laura

Resigned
3 Ryelands Place, WeybridgeKT13 9SH
Secretary
Appointed 31 Aug 2000
Resigned 06 Apr 2017

CROCI, Giovanni Antonio

Resigned
3 Ryelands Place, WeybridgeKT13 9SH
Secretary
Appointed N/A
Resigned 31 Jul 2000

CROCI, Giovanni Antonio

Resigned
3 Ryelands Place, WeybridgeKT13 9SH
Born May 1958
Director
Appointed N/A
Resigned 06 Apr 2017

HUTTON, Thomas

Resigned
2 Russell Villas, East TwickenhamTW1 2QG
Born December 1945
Director
Appointed N/A
Resigned 31 Jul 2000

Persons with significant control

2

Maria Antonietta Giardina

Active
58 Hamm Moor Lane, AddlestoneKT15 2SF
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018

Mr Costantino Calogero Giardina

Active
58 Hamm Moor Lane, AddlestoneKT15 2SF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2017
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2010
SH03Return of Purchase of Own Shares
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
21 February 2007
287Change of Registered Office
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Legacy
29 July 2005
190190
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Legacy
30 July 2004
363aAnnual Return
Legacy
20 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
169169
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288cChange of Particulars
Legacy
15 September 2000
288aAppointment of Director or Secretary
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
8 September 2000
363aAnnual Return
Legacy
8 September 2000
363(353)363(353)
Legacy
8 September 2000
363(190)363(190)
Legacy
1 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
27 July 1998
363aAnnual Return
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
3 August 1997
363aAnnual Return
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
31 July 1996
363aAnnual Return
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363x363x
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
4 August 1993
363x363x
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
19 August 1991
363x363x
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
11 June 1987
224224
Legacy
16 March 1987
288288
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
13 March 1987
NEWINCIncorporation