Background WavePink WaveYellow Wave

TECHNOLOGY FOR INDUSTRY LIMITED (02738964)

TECHNOLOGY FOR INDUSTRY LIMITED (02738964) is an active UK company. incorporated on 11 August 1992. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TECHNOLOGY FOR INDUSTRY LIMITED has been registered for 33 years. Current directors include WILKINSON, John Malcolm, Dr, WILKINSON, Linda Gretta.

Company Number
02738964
Status
active
Type
ltd
Incorporated
11 August 1992
Age
33 years
Address
1 Marine Drive, Chesterfield, S41 0FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILKINSON, John Malcolm, Dr, WILKINSON, Linda Gretta
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY FOR INDUSTRY LIMITED

TECHNOLOGY FOR INDUSTRY LIMITED is an active company incorporated on 11 August 1992 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TECHNOLOGY FOR INDUSTRY LIMITED was registered 33 years ago.(SIC: 70229)

Status

active

Active since 33 years ago

Company No

02738964

LTD Company

Age

33 Years

Incorporated 11 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1 Marine Drive Chesterfield, S41 0FG,

Previous Addresses

41 St Mary's Street Ely Cambridgeshire CB7 4HF
From: 11 August 1992To: 12 September 2011
Timeline

2 key events • 1992 - 2017

Funding Officers Ownership
Company Founded
Aug 92
New Owner
Sept 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILKINSON, Linda Gretta

Active
Marine Drive, ChesterfieldS41 0FG
Secretary
Appointed 06 Mar 2003

WILKINSON, John Malcolm, Dr

Active
Marine Drive, ChesterfieldS41 0FG
Born August 1946
Director
Appointed 11 Aug 1992

WILKINSON, Linda Gretta

Active
41 Collier Close, ElyCB6 3WQ
Born April 1951
Director
Appointed 11 Aug 1992

MUNDFORD, Trevor Barry

Resigned
10 Algar Drive, NewmarketCB8 9XN
Secretary
Appointed 17 Nov 1999
Resigned 06 Mar 2003

WILKINSON, Linda Gretta

Resigned
Walnut Cottage 6 Hinton Way, ElyCB6 3SE
Secretary
Appointed 11 Aug 1992
Resigned 17 Nov 1999

NATCOM NOMINEES LIMITED

Resigned
28 Kings Parade, ElyCB7 5AR
Corporate secretary
Appointed 11 Aug 1992
Resigned 11 Aug 1992

HIGGINS, Susan Carol

Resigned
Gardeners Cottage, KimboltonPE28 0HQ
Born February 1956
Director
Appointed 01 Oct 2003
Resigned 14 Oct 2004

YALLUP, Kevin John

Resigned
47 Castle Gardens, KimboltonPE28 0JE
Born April 1957
Director
Appointed 01 Oct 2003
Resigned 01 Aug 2008

Persons with significant control

2

Dr John Malcolm Wilkinson

Active
Marine Drive, ChesterfieldS41 0FG
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016

Mrs Linda Gretta Wilkinson

Active
ChesterfieldS41 0FG
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
353353
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
353353
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
21 November 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
15 February 2007
88(2)R88(2)R
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
88(2)R88(2)R
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
30 November 1999
123Notice of Increase in Nominal Capital
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
224224
Legacy
18 September 1992
288288
Incorporation Company
11 August 1992
NEWINCIncorporation