Background WavePink WaveYellow Wave

BRADTEC DECON TECHNOLOGIES LIMITED (02352752)

BRADTEC DECON TECHNOLOGIES LIMITED (02352752) is an active UK company. incorporated on 27 February 1989. with registered office in Porstmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRADTEC DECON TECHNOLOGIES LIMITED has been registered for 37 years. Current directors include GAUVIN, Alain Guy, ONET TECHNOLOGIES.

Company Number
02352752
Status
active
Type
ltd
Incorporated
27 February 1989
Age
37 years
Address
3 Acorn Business Centre Northarbour Road, Porstmouth, P06 3TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAUVIN, Alain Guy, ONET TECHNOLOGIES
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADTEC DECON TECHNOLOGIES LIMITED

BRADTEC DECON TECHNOLOGIES LIMITED is an active company incorporated on 27 February 1989 with the registered office located in Porstmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRADTEC DECON TECHNOLOGIES LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02352752

LTD Company

Age

37 Years

Incorporated 27 February 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BRADTEC LTD
From: 27 February 1989To: 20 April 1999
Contact
Address

3 Acorn Business Centre Northarbour Road Cosham Porstmouth, P06 3TH,

Previous Addresses

William Kelvin Building Claylands Road Bishops Waltham Southampton SO32 1BH
From: 3 May 2011To: 9 April 2014
33 Foley Road, Claygate Esher Surrey KT10 0LU
From: 27 February 1989To: 3 May 2011
Timeline

18 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Feb 89
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
New Owner
Mar 21
Owner Exit
Mar 21
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GAUVIN, Alain Guy

Active
Northarbour Road, PorstmouthP06 3TH
Born March 1967
Director
Appointed 30 Apr 2015

ONET TECHNOLOGIES

Active
Bd De L'Ocean, Marseille13009
Corporate director
Appointed 08 Apr 2011

HARE, David John

Resigned
The Manor House, ClaygateKT10 0PW
Secretary
Appointed N/A
Resigned 06 May 1992

MARIN, Dominique Antoine

Resigned
Bd De L'Ocean, Marseille13009
Secretary
Appointed 08 Apr 2011
Resigned 12 Jul 2013

PICKANCE, Richard John Markwell

Resigned
Maycroft Tweed Lane, LymingtonSO41 8NF
Secretary
Appointed N/A
Resigned 08 Apr 2011

BERTET, Pierre

Resigned
Boulevard Des Oceans, 13273 Marseille
Born March 1963
Director
Appointed 12 Jul 2013
Resigned 30 Apr 2015

BRADBURY, David

Resigned
Pencot, Wotton Under EdgeGL12 7RW
Born June 1950
Director
Appointed N/A
Resigned 08 Apr 2011

COSTA, Emmanuel

Resigned
Bd De L'Ocean, Marseille13009
Born November 1974
Director
Appointed 08 Apr 2011
Resigned 15 Mar 2012

DUNN, Michael James

Resigned
9060 Martin Road, RoswellFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 05 Sept 1994

ELDER, George Richard

Resigned
Claylands Road, SouthamptonSO32 1BH
Born February 1954
Director
Appointed 05 Aug 2013
Resigned 17 Nov 2013

ELDER, George Richard

Resigned
Courtlea, Westbury On SevernGL14 1ND
Born February 1954
Director
Appointed N/A
Resigned 08 Apr 2011

MARCONNET, Remi Jean Paul

Resigned
Boulevard Des Oceans, 13273 Marseille
Born October 1962
Director
Appointed 12 Jul 2013
Resigned 30 Apr 2015

MARIN, Dominique Antoine

Resigned
Bd De L'Ocean, 13009 Marseille
Born August 1965
Director
Appointed 02 Apr 2012
Resigned 12 Jul 2013

PICKANCE, Richard John Markwell

Resigned
Maycroft Tweed Lane, LymingtonSO41 8NF
Born April 1947
Director
Appointed N/A
Resigned 08 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

Onet Sa

Ceased
Cs 20280, Marseille13258

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021

Mr Alain Guy Gauvin

Active
Northarbour Road, PorstmouthP06 3TH
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
13 October 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Legacy
8 October 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2014
AAAnnual Accounts
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Legacy
6 October 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts Amended With Made Up Date
10 October 2013
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2013
AAAnnual Accounts
Legacy
4 October 2013
PARENT_ACCPARENT_ACC
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
4 October 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Resolution
23 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
17 May 2011
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
27 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 March 1997
287Change of Registered Office
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
17 March 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
Legacy
20 September 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
403aParticulars of Charge Subject to s859A
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
6 May 1992
363aAnnual Return
Accounts With Accounts Type Full Group
10 February 1992
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1990
363363
Legacy
14 September 1990
88(2)R88(2)R
Resolution
14 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
29 June 1989
288288
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
PUC 2PUC 2
Incorporation Company
27 February 1989
NEWINCIncorporation