Background WavePink WaveYellow Wave

TECHNOGRAPH MICROCIRCUITS LIMITED (02174118)

TECHNOGRAPH MICROCIRCUITS LIMITED (02174118) is an active UK company. incorporated on 6 October 1987. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TECHNOGRAPH MICROCIRCUITS LIMITED has been registered for 38 years. Current directors include DAVIES, Neil, JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
02174118
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
1-4 Railway Triangle Walton Road, Portsmouth, PO6 1TN
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DAVIES, Neil, JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOGRAPH MICROCIRCUITS LIMITED

TECHNOGRAPH MICROCIRCUITS LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TECHNOGRAPH MICROCIRCUITS LIMITED was registered 38 years ago.(SIC: 26110)

Status

active

Active since 38 years ago

Company No

02174118

LTD Company

Age

38 Years

Incorporated 6 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

VIASYSTEMS TECHNOGRAPH LIMITED
From: 31 December 1997To: 7 June 2002
TECHNOGRAPH MICROCIRCUITS LIMITED
From: 4 May 1988To: 31 December 1997
IRONCAST LIMITED
From: 6 October 1987To: 4 May 1988
Contact
Address

1-4 Railway Triangle Walton Road Portsmouth, PO6 1TN,

Timeline

14 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Dec 11
New Owner
Jun 20
Owner Exit
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIES, Neil

Active
Drayton High Road, NorwichNR6 5DR
Born December 1968
Director
Appointed 02 Jun 2023

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 28 Apr 2023

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

BASFORD, Tina Marie

Resigned
Railway Triangle, Walton Road, PortsmouthPO6 1TN
Secretary
Appointed 20 Jul 2007
Resigned 28 Apr 2023

FAIRBOTHAM, Michael Grant

Resigned
Woodstock Rising Lane, LapworthB94 6JE
Secretary
Appointed N/A
Resigned 01 Feb 1994

GLANFIELD, Martin James

Resigned
Weston House, Welford On AvonCV37 8EH
Secretary
Appointed 01 Feb 1994
Resigned 31 Jul 1998

LOVELAND, Francis Michael

Resigned
23 Monarch House, LondonW8 6EL
Secretary
Appointed 31 Jul 1998
Resigned 21 Apr 1999

ROBINSON, Timothy Philip

Resigned
Stanegates Leazes Lane, HexhamNE46 3BA
Secretary
Appointed 21 Apr 1999
Resigned 12 Jun 2000

SAX, Gerald George

Resigned
101 S.Hanley Road, St Louis
Secretary
Appointed 12 Jun 2000
Resigned 20 Jul 2007

BASFORD, Brian David

Resigned
Railway Triangle, Walton Road, PortsmouthPO6 1TN
Born October 1955
Director
Appointed 20 Jul 2007
Resigned 28 Apr 2023

BASFORD, Tina Marie

Resigned
Railway Triangle, Walton Road, PortsmouthPO6 1TN
Born January 1962
Director
Appointed 20 Jul 2007
Resigned 28 Apr 2023

BUFFA, Vincent Michael

Resigned
Broadhollow Road, Melville Ny11747
Born June 1963
Director
Appointed 28 Apr 2023
Resigned 16 Jan 2026

CHAMBERLAIN, Raymond Kenneth

Resigned
Crocketts Manor, Beaudesert Park, SolihullB95 5QB
Born January 1946
Director
Appointed N/A
Resigned 31 Jul 1998

DAVIS, Jeffrey Lee

Resigned
Church Cottage, MidhurstGU29 9NX
Born July 1952
Director
Appointed 21 Apr 1999
Resigned 26 Sept 2001

DRAKE, David

Resigned
13 Woodside Avenue, EsherKT10 8JQ
Born September 1946
Director
Appointed N/A
Resigned 30 Jul 1999

EDWARDS, Steven John

Resigned
Walton Road, PortsmouthPO6 1TN
Born April 1956
Director
Appointed 08 Aug 2011
Resigned 28 Apr 2023

FAIRBOTHAM, Michael Grant

Resigned
Woodstock Rising Lane, LapworthB94 6JE
Born January 1952
Director
Appointed N/A
Resigned 21 Aug 1996

GEORGE, Barry

Resigned
4 Monkswood, PetersfieldGU32 2JP
Born August 1937
Director
Appointed N/A
Resigned 13 Aug 1998

LOVELAND, Francis Michael

Resigned
23 Monarch House, LondonW8 6EL
Born March 1950
Director
Appointed 31 Jul 1998
Resigned 21 Apr 1999

PARKINSON, Edwin Woodrow

Resigned
23 Yeomans Row, LondonSW3 2AL
Born February 1945
Director
Appointed 03 Dec 1997
Resigned 09 Apr 1998

SAX, Gerald George

Resigned
101 S.Hanley Road, St Louis
Born February 1961
Director
Appointed 22 May 2000
Resigned 20 Jul 2007

SINDELAR, David M

Resigned
34 Fox Meadows, Usa
Born April 1957
Director
Appointed 12 Mar 1998
Resigned 22 May 2000

WEBSTER, David James

Resigned
10 Deer Creek Woods Drive, St Louis
Born January 1963
Director
Appointed 12 Mar 1998
Resigned 20 Jul 2007

WOODLEY, David Stanley

Resigned
6 Redcroft Lane, SouthamptonSO31 8GS
Born December 1945
Director
Appointed 14 Aug 2003
Resigned 20 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Micross Components Limited

Active
Drayton High Road, NorwichNR6 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2023

Mr David Webster

Ceased
Walton Road, PortsmouthPO6 1TN
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2020
Ceased 04 Jun 2022

Mr Brian David Basford

Ceased
Railway Triangle, Walton Road, PortsmouthPO6 1TN
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Resolution
13 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Memorandum Articles
2 May 2023
MAMA
Statement Of Companys Objects
24 April 2023
CC04CC04
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Move Registers To Sail Company
22 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Small
19 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Legacy
24 May 2007
287Change of Registered Office
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
244244
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Legacy
27 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
5 July 2002
244244
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
244244
Legacy
8 October 2001
287Change of Registered Office
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
244244
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
26 April 1999
287Change of Registered Office
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288cChange of Particulars
Legacy
31 October 1998
244244
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Memorandum Articles
16 March 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
21 January 1998
MEM/ARTSMEM/ARTS
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
287Change of Registered Office
Legacy
5 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 February 1993
MEM/ARTSMEM/ARTS
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
12 February 1993
88(2)R88(2)R
Legacy
12 February 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
7 November 1991
363(287)363(287)
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Memorandum Articles
30 July 1990
MEM/ARTSMEM/ARTS
Resolution
30 July 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
288288
Legacy
1 March 1990
288288
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
25 October 1989
288288
Resolution
26 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
18 September 1989
288288
Legacy
21 July 1989
288288
Legacy
1 February 1989
288288
Legacy
23 May 1988
288288
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1988
288288
Legacy
4 January 1988
224224
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Legacy
10 November 1987
287Change of Registered Office
Incorporation Company
6 October 1987
NEWINCIncorporation