Background WavePink WaveYellow Wave

TECHNOSET LIMITED (03061083)

TECHNOSET LIMITED (03061083) is an active UK company. incorporated on 24 May 1995. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). TECHNOSET LIMITED has been registered for 30 years. Current directors include DONALDSON, Hannah Nettina, LAND, Adam Stuart.

Company Number
03061083
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
Unit 3a Roman Way, Rugby, CV21 1DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DONALDSON, Hannah Nettina, LAND, Adam Stuart
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOSET LIMITED

TECHNOSET LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). TECHNOSET LIMITED was registered 30 years ago.(SIC: 25620)

Status

active

Active since 30 years ago

Company No

03061083

LTD Company

Age

30 Years

Incorporated 24 May 1995

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 3a Roman Way Glebe Farm Industrial Estate Rugby, CV21 1DB,

Timeline

9 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Nov 13
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 23
Director Left
Jan 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ABBOTT, Mark Allan

Active
Unit 3a Roman Way, RugbyCV21 1DB
Secretary
Appointed 11 Dec 2019

DONALDSON, Hannah Nettina

Active
Unit 3a Roman Way, RugbyCV21 1DB
Born February 1993
Director
Appointed 15 May 2025

LAND, Adam Stuart

Active
Unit 3a Roman Way, RugbyCV21 1DB
Born July 1980
Director
Appointed 06 Jul 2020

MOSER, Frederick John

Resigned
25 Chalcot Road, LondonNW1 8LN
Secretary
Appointed 24 May 1995
Resigned 21 Aug 1997

RONAYNE, Michael Bernard

Resigned
Unit 3a Roman Way, RugbyCV21 1DB
Secretary
Appointed 21 Aug 1997
Resigned 10 Dec 2019

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 May 1995
Resigned 24 May 1995

KANE, Kevan Robert

Resigned
Unit 3a Roman Way, RugbyCV21 1DB
Born November 1964
Director
Appointed 23 Apr 2008
Resigned 23 Jan 2025

KLEEBAUER, Walter

Resigned
The Twinnings, LutterworthLE17
Born October 1941
Director
Appointed 24 May 1995
Resigned 20 Jul 1998

LEONARD, Simon

Resigned
12 Stamford Drive, LeicesterLE6 0YD
Born June 1965
Director
Appointed 22 Oct 2001
Resigned 11 Dec 2002

MELVILLE, Adam Castel

Resigned
Unit 3a Roman Way, RugbyCV21 1DB
Born December 1990
Director
Appointed 04 Apr 2023
Resigned 02 Mar 2025

MOSER, Frederick John

Resigned
Unit 3a Roman Way, RugbyCV21 1DB
Born July 1942
Director
Appointed 24 May 1995
Resigned 10 Mar 2026

STRETTON, John Charles

Resigned
Unit 3a Roman Way, RugbyCV21 1DB
Born October 1961
Director
Appointed 01 Oct 2013
Resigned 06 Jul 2020

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 May 1995
Resigned 24 May 1995

Persons with significant control

1

Roman Way, RugbyCV21 1DB

Nature of Control

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

Filing History

85

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
8 February 1996
224224
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
287Change of Registered Office
Incorporation Company
24 May 1995
NEWINCIncorporation