Background WavePink WaveYellow Wave

TILLERTECH LIMITED (02696937)

TILLERTECH LIMITED (02696937) is an active UK company. incorporated on 13 March 1992. with registered office in Nr Rushden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TILLERTECH LIMITED has been registered for 34 years. Current directors include CARR, David, CARR, David, WYKES, David John and 1 others.

Company Number
02696937
Status
active
Type
ltd
Incorporated
13 March 1992
Age
34 years
Address
Goosey Lodge, Nr Rushden, NN10 9LU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARR, David, CARR, David, WYKES, David John, WYKES, William John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLERTECH LIMITED

TILLERTECH LIMITED is an active company incorporated on 13 March 1992 with the registered office located in Nr Rushden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TILLERTECH LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02696937

LTD Company

Age

34 Years

Incorporated 13 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

SECTORVISION TILLERTECH LIMITED
From: 13 March 1992To: 3 November 1995
Contact
Address

Goosey Lodge Wymington Nr Rushden, NN10 9LU,

Previous Addresses

The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN
From: 23 September 2014To: 24 October 2024
Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR
From: 13 March 2014To: 23 September 2014
St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom
From: 26 September 2012To: 13 March 2014
the Poplars Bridge Street,Brigg North Lincolnshire DN20 8NQ
From: 13 March 1992To: 26 September 2012
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CARR, David

Active
Wymington, Nr RushdenNN10 9LU
Born February 1973
Director
Appointed 01 Mar 2019

CARR, David

Active
Wymington, Nr RushdenNN10 9LU
Born February 1972
Director
Appointed 01 Mar 2019

WYKES, David John

Active
Wymington, Nr RushdenNN10 9LU
Born February 1958
Director
Appointed 17 Oct 2024

WYKES, William John

Active
Wymington, Nr RushdenNN10 9LU
Born December 1990
Director
Appointed 17 Oct 2024

CHARLTON, Maxine

Resigned
Old Home Farm Gainsthorpe Road, GainsboroughDN21 4JH
Secretary
Appointed 13 Mar 1992
Resigned 01 Aug 2006

ODONOGHUE, Christopher John

Resigned
Mill Lane, GranthamNG33 5QN
Secretary
Appointed 01 Jun 2017
Resigned 17 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Mar 1992
Resigned 13 Mar 1992

RNS SECRETARIAL SERVICES LIMITED

Resigned
The Poplars, BriggDN20 8NQ
Corporate secretary
Appointed 01 Aug 2006
Resigned 13 Mar 2009

ASTOR, James Alexander Waldorf

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1965
Director
Appointed 09 Sept 2015
Resigned 17 Oct 2024

BEAN, Andrew

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1987
Director
Appointed 20 Jul 2016
Resigned 01 Jul 2018

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, BroughHU15 2PG
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 28 Jul 2015

CHARLTON, David Ian

Resigned
Old Home Farm Gainsthorpe Road, GainsboroughDN21 4JH
Born June 1948
Director
Appointed 13 Mar 1992
Resigned 12 Jul 2012

CHARLTON, Maxine

Resigned
Old Home Farm Gainsthorpe Road, GainsboroughDN21 4JH
Born May 1948
Director
Appointed 20 Nov 1997
Resigned 12 Jul 2012

CLAY, Tiffany Alexandra

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1984
Director
Appointed 27 Mar 2015
Resigned 20 Jul 2016

COLLIER, Roel Win

Resigned
Mill Lane, GranthamNG33 5QN
Born February 1973
Director
Appointed 01 Jul 2018
Resigned 17 Oct 2024

DUYK, Geoffrey Mark

Resigned
Mill Lane, GranthamNG33 5QN
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 17 Oct 2024

SESHAMANI, Divya

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1978
Director
Appointed 27 Mar 2015
Resigned 26 May 2015

TAYLOR, Steven Wayne

Resigned
Mill Lane, GranthamNG33 5QN
Born November 1964
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2018

TYLER, Clive

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1957
Director
Appointed 11 Jul 2012
Resigned 01 Apr 2016

WHITE, Christopher Richard

Resigned
Mill Lane, GranthamNG33 5QN
Born January 1972
Director
Appointed 11 Jul 2012
Resigned 27 Mar 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Mar 1992
Resigned 13 Mar 1992

Persons with significant control

1

Mill Lane, GranthamNG33 5QN

Nature of Control

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

Filing History

129

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2016
AAAnnual Accounts
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2015
AAAnnual Accounts
Legacy
8 January 2015
PARENT_ACCPARENT_ACC
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Legacy
31 October 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Legacy
30 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type
11 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
14 October 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
363(287)363(287)
Legacy
1 April 1993
363(288)363(288)
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
287Change of Registered Office
Legacy
20 March 1992
288288
Incorporation Company
13 March 1992
NEWINCIncorporation