Background WavePink WaveYellow Wave

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED (02904276)

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED (02904276) is an active UK company. incorporated on 3 March 1994. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED has been registered for 32 years. Current directors include CRITCHLEY, David James, RACE, Phil.

Company Number
02904276
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
Rivergate House, Newbury, RG14 2PZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLEY, David James, RACE, Phil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02904276

LTD Company

Age

32 Years

Incorporated 3 March 1994

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

JOKEKIT LIMITED
From: 3 March 1994To: 29 March 1994
Contact
Address

Rivergate House London Road Newbury, RG14 2PZ,

Previous Addresses

Friar Gate Studios 22 Ford Street Derby DE1 1EE England
From: 23 February 2021To: 28 July 2022
Ironstone House Kedleston Close Belper Derbyshire DE56 1TZ
From: 24 March 2011To: 23 February 2021
Ironstone House Kedlestone Close Belper Derbyshire DE56 1TZ England
From: 3 March 1994To: 24 March 2011
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Loan Secured
Aug 15
Loan Cleared
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Secured
Dec 19
Loan Cleared
Oct 20
Loan Secured
Dec 20
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Capital Update
Dec 24
Loan Cleared
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CRITCHLEY, David James

Active
London Road, NewburyRG14 2PZ
Born September 1982
Director
Appointed 09 Jul 2025

RACE, Phil

Active
London Road, NewburyRG14 2PZ
Born February 1966
Director
Appointed 20 Feb 2024

POYNTON, Jonathan Henry

Resigned
Kedleston Close, BelperDE56 1TZ
Secretary
Appointed 11 Mar 1994
Resigned 30 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 11 Mar 1994

ADAMS, Gary

Resigned
London Road, NewburyRG14 2PZ
Born January 1972
Director
Appointed 30 Jan 2019
Resigned 31 Aug 2023

DARRAGH, James

Resigned
London Road, NewburyRG14 2PZ
Born March 1973
Director
Appointed 30 Jan 2019
Resigned 20 Feb 2024

DEAN, David Christopher

Resigned
Kedleston Close, BelperDE56 1TZ
Born November 1973
Director
Appointed 19 Dec 2011
Resigned 30 Jan 2019

EVANS, Matthew Steven

Resigned
4 Astlow Drive, BelperDE56 1TT
Born May 1972
Director
Appointed 22 Dec 1999
Resigned 14 Aug 2007

MURRELL, Andrew John

Resigned
London Road, NewburyRG14 2PZ
Born August 1969
Director
Appointed 31 Aug 2023
Resigned 28 May 2025

POYNTON, Claire

Resigned
Kedleston Close, BelperDE56 1TZ
Born August 1964
Director
Appointed 05 Dec 1996
Resigned 30 Jan 2019

POYNTON, Jonathan Henry

Resigned
Kedleston Close, BelperDE56 1TZ
Born May 1965
Director
Appointed 11 Mar 1994
Resigned 30 Jan 2019

REYNOLDS, Gillian Lesley

Resigned
Kedleston Close, BelperDE56 1TZ
Born June 1964
Director
Appointed 05 Dec 1996
Resigned 30 Jan 2019

REYNOLDS, Steven

Resigned
Kedleston Close, BelperDE56 1TZ
Born October 1958
Director
Appointed 11 Mar 1994
Resigned 30 Jan 2019

ROGERSON, Mark

Resigned
22 Ford Street, DerbyDE1 1EE
Born February 1964
Director
Appointed 30 Jan 2019
Resigned 02 Jun 2021

SADLER, Daniel

Resigned
Kedleston Close, BelperDE56 1TZ
Born June 1979
Director
Appointed 16 Dec 2011
Resigned 07 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 1994
Resigned 11 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
21 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019

Mr Steven Reynolds

Ceased
Kedleston Close, BelperDE56 1TZ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mr Jon Henry Poynton

Ceased
Kedleston Close, BelperDE56 1TZ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement
14 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
7 July 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Auditors Resignation Company
11 May 2005
AUDAUD
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
244244
Legacy
3 April 2002
287Change of Registered Office
Auditors Resignation Company
2 April 2002
AUDAUD
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
88(2)R88(2)R
Resolution
2 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
25 March 1998
MEM/ARTSMEM/ARTS
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
10 June 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
363sAnnual Return (shuttle)
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
287Change of Registered Office
Legacy
7 June 1994
224224
Legacy
13 May 1994
88(2)R88(2)R
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
287Change of Registered Office
Incorporation Company
3 March 1994
NEWINCIncorporation