Background WavePink WaveYellow Wave

THYSON TECHNOLOGY LIMITED (02905789)

THYSON TECHNOLOGY LIMITED (02905789) is an active UK company. incorporated on 8 March 1994. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 2 other business activities. THYSON TECHNOLOGY LIMITED has been registered for 32 years. Current directors include ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek.

Company Number
02905789
Status
active
Type
ltd
Incorporated
8 March 1994
Age
32 years
Address
Helix Business Park, Ellesmere Port, CH65 4LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek
SIC Codes
26512, 26514, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THYSON TECHNOLOGY LIMITED

THYSON TECHNOLOGY LIMITED is an active company incorporated on 8 March 1994 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 2 other business activities. THYSON TECHNOLOGY LIMITED was registered 32 years ago.(SIC: 26512, 26514, 71121)

Status

active

Active since 32 years ago

Company No

02905789

LTD Company

Age

32 Years

Incorporated 8 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Helix Business Park New Bridge Road Ellesmere Port, CH65 4LX,

Previous Addresses

Unit2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX
From: 8 March 1994To: 5 December 2018
Timeline

40 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALLEN, Matthew Robert

Active
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1976
Director
Appointed 01 Oct 2015

BONNER, Alexander John

Active
Kelburn Court, WarringtonWA3 6UT
Born October 1973
Director
Appointed 12 May 2025

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 12 May 2025

BROWN, Roger Lindsay

Resigned
Burnell Road, Ellesmere PortCH65 5EX
Secretary
Appointed 15 Apr 2002
Resigned 21 Dec 2016

JOHNSON, Jayne

Resigned
Beech Lodge, WarringtonWA4 3JG
Secretary
Appointed 08 Mar 1994
Resigned 15 Apr 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 08 Mar 1994
Resigned 08 Mar 1994

BARROWCLOUGH, David Michael

Resigned
Burnell Road, Ellesmere PortCH65 5EX
Born January 1964
Director
Appointed 15 Apr 2002
Resigned 21 Dec 2016

BRADDOCK, Michael James

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born September 1968
Director
Appointed 15 Dec 2014
Resigned 29 Nov 2019

BROWN, Ian Russell

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born March 1967
Director
Appointed 02 Mar 2021
Resigned 12 May 2025

BROWN, Roger Lindsay

Resigned
Burnell Road, Ellesmere PortCH65 5EX
Born April 1963
Director
Appointed 01 Jan 1996
Resigned 21 Dec 2016

CAMP, Ian John

Resigned
Burnell Road, Ellesmere PortCH65 5EX
Born May 1965
Director
Appointed 15 Apr 2002
Resigned 21 Dec 2016

DANIEL, Karl Jason

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born August 1971
Director
Appointed 21 Dec 2016
Resigned 12 May 2025

FISHER, Jacqueline Ann

Resigned
Unit2 Burnell Road, Ellesmere PortCH65 5EX
Born July 1971
Director
Appointed 15 Dec 2014
Resigned 30 Sept 2015

JOHNSON, Philip

Resigned
19 Higher Knutsford Road, WarringtonWA4 2JS
Born October 1965
Director
Appointed 08 Mar 1994
Resigned 31 Oct 2008

LANCASTER, Glen Peter

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born January 1967
Director
Appointed 21 Dec 2016
Resigned 15 Sept 2020

MAGUIRE, Nicholas Anthony

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1968
Director
Appointed 21 Dec 2016
Resigned 12 May 2025

STUCHBURY, Neil

Resigned
New Bridge Road, Ellesmere PortCH65 4LX
Born July 1974
Director
Appointed 31 Jan 2020
Resigned 12 May 2025

Persons with significant control

2

1 Active
1 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Significant influence or control
Notified 12 May 2025
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Resolution
18 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Resolution
9 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Legacy
18 July 2011
MG02MG02
Legacy
7 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
26 November 2008
169169
Legacy
20 November 2008
288bResignation of Director or Secretary
Resolution
20 November 2008
RESOLUTIONSResolutions
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
88(2)R88(2)R
Legacy
18 May 2003
123Notice of Increase in Nominal Capital
Resolution
18 May 2003
RESOLUTIONSResolutions
Resolution
18 May 2003
RESOLUTIONSResolutions
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
88(2)R88(2)R
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
287Change of Registered Office
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Made Up Date
22 August 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
224224
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
288288
Incorporation Company
8 March 1994
NEWINCIncorporation