Background WavePink WaveYellow Wave

TECHNOLOGY INNOVATION CENTRE (03196819)

TECHNOLOGY INNOVATION CENTRE (03196819) is an active UK company. incorporated on 10 May 1996. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. TECHNOLOGY INNOVATION CENTRE has been registered for 29 years. Current directors include DHUGGA, Jagrup, SHAH, Hanifa Unisa, Professor, STEPHENSON, Karen Michelle.

Company Number
03196819
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 1996
Age
29 years
Address
Birmingham City University Curzon Building, Birmingham, B4 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DHUGGA, Jagrup, SHAH, Hanifa Unisa, Professor, STEPHENSON, Karen Michelle
SIC Codes
71122, 71200, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY INNOVATION CENTRE

TECHNOLOGY INNOVATION CENTRE is an active company incorporated on 10 May 1996 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. TECHNOLOGY INNOVATION CENTRE was registered 29 years ago.(SIC: 71122, 71200, 85421, 85422)

Status

active

Active since 29 years ago

Company No

03196819

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 10 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Birmingham City University Curzon Building 4 Cardigan Street Birmingham, B4 7BD,

Previous Addresses

Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
From: 8 September 2014To: 17 February 2025
Birmingham City University City North Campus Perry Barr Birmingham B42 2SU
From: 10 May 1996To: 8 September 2014
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Mar 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUBE, Thabiso

Active
Curzon Building, BirminghamB4 7BD
Secretary
Appointed 05 Dec 2023

DHUGGA, Jagrup

Active
Curzon Building, BirminghamB4 7BD
Born July 1966
Director
Appointed 14 Apr 2022

SHAH, Hanifa Unisa, Professor

Active
Curzon Building, BirminghamB4 7BD
Born August 1960
Director
Appointed 05 Nov 2018

STEPHENSON, Karen Michelle

Active
Curzon Building, BirminghamB4 7BD
Born January 1964
Director
Appointed 21 Jun 2023

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 01 Dec 2009
Resigned 05 Jun 2016

KELLY, Joseph Gordon

Resigned
58 Crescent Road, StaffordST17 9AW
Secretary
Appointed 10 May 1996
Resigned 14 May 1997

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Secretary
Appointed 14 May 1997
Resigned 30 Nov 2009

STEPHENSON, Karen

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 06 Jun 2016
Resigned 05 Dec 2023

BEER, Julian, Professor

Resigned
University House, BirminghamB5 5JU
Born June 1965
Director
Appointed 01 Jun 2015
Resigned 30 Nov 2023

BEIDER, Harris, Professor

Resigned
Curzon Building, BirminghamB4 7BD
Born August 1964
Director
Appointed 07 May 2024
Resigned 01 Apr 2025

BOTTERILL, David Malcolm

Resigned
The Tythe Barn, Shipston-On-StourCV36 4PN
Born November 1939
Director
Appointed 17 Dec 1997
Resigned 31 Aug 2002

BRANSON, Robert John

Resigned
University House, BirminghamB5 5JU
Born April 1962
Director
Appointed 05 Nov 2019
Resigned 14 Apr 2022

CRAGG, David Beresford

Resigned
65 Livingstone Road, BirminghamB14 6DH
Born May 1946
Director
Appointed 17 Apr 2002
Resigned 18 Oct 2004

CRAGG, David Beresford

Resigned
65 Livingstone Road, BirminghamB14 6DH
Born May 1946
Director
Appointed 05 Jan 1998
Resigned 01 Feb 2001

DICKENS, Roger Joseph

Resigned
6 Woodbourne Road, BirminghamB15 3QH
Born January 1948
Director
Appointed 01 Feb 1999
Resigned 28 Jan 2000

HALL, Christopher George

Resigned
University House, BirminghamB5 5JU
Born January 1960
Director
Appointed 01 Dec 2009
Resigned 05 Nov 2018

HENLEY, Barry, Dr

Resigned
97 Britannic Park, BirminghamB13 8NF
Born April 1950
Director
Appointed 04 Sept 2002
Resigned 13 Feb 2008

IVEY, Paul Crago, Professor

Resigned
University House, BirminghamB5 5JU
Born October 1955
Director
Appointed 01 Aug 2014
Resigned 31 Oct 2014

JONES, Barry

Resigned
Turra Murra, BirminghamB72 1XE
Born October 1943
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2010

KNIGHT, Peter Clayton, Dr

Resigned
Sandy Lodge, BrewoodST19 9ET
Born July 1947
Director
Appointed 10 May 1996
Resigned 31 Dec 2006

LADBROOKE, Jennifer Deidre

Resigned
University House, BirminghamB5 5JU
Born April 1958
Director
Appointed 07 Jun 2010
Resigned 31 Mar 2020

LEES, Melvyn Allen, Professor

Resigned
University House, BirminghamB5 5JU
Born October 1956
Director
Appointed 26 Mar 2009
Resigned 30 Sept 2018

MAGUIRE, David John, Professor

Resigned
Liberty Place, BirminghamB16 8JB
Born August 1958
Director
Appointed 01 Dec 2008
Resigned 31 Aug 2011

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Born September 1952
Director
Appointed 23 Jul 2004
Resigned 22 Aug 2008

OAKES, Ian Keith, Professor

Resigned
1 Stratford Gardens, BromsgroveB60 1EU
Born April 1957
Director
Appointed 17 Dec 1997
Resigned 26 Jul 2008

PALMER, Stuart Beaumont, Professor

Resigned
Maxgate, KenilworthCV8 1LT
Born May 1943
Director
Appointed 15 Nov 2004
Resigned 28 Feb 2007

PENLINGTON, Maxine

Resigned
City North Campus, BirminghamB42 2SU
Born October 1953
Director
Appointed 01 Aug 2002
Resigned 01 Aug 2014

ROGERS, Graham Thomas

Resigned
The Manse, Stourport On SevernDY13 9DE
Born February 1951
Director
Appointed 10 May 1996
Resigned 15 Jul 2007

SPILSBURY, Richard Charles

Resigned
Hill Hook Road, Sutton ColdfieldB74 4XA
Born May 1956
Director
Appointed 29 Sept 2008
Resigned 30 Nov 2009

SPILSBURY, Richard Charles

Resigned
Hill Hook Road, Sutton ColdfieldB74 4XA
Born May 1956
Director
Appointed 20 May 2004
Resigned 23 Jul 2004

STEPHENS, Joseph Anthony

Resigned
3 Holland Avenue, SolihullB93 9DW
Born May 1938
Director
Appointed 12 Jul 1999
Resigned 15 Sept 2005

STEPHENSON, James Alexander

Resigned
55 Bittell Road, BirminghamB45 8LX
Born August 1945
Director
Appointed 09 Sept 1999
Resigned 28 Feb 2009

TIDMARSH, David Harry

Resigned
106 Northumberland Road, Leamington SpaCV32 6HG
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2009

TIDMARSH, David, Professor

Resigned
14 Heathgreen Way, CoventryCV4 8GU
Born February 1953
Director
Appointed 10 May 1996
Resigned 30 Apr 2004

WATTS, Roderick

Resigned
Church Street, BroadwayWR12 7AE
Born May 1949
Director
Appointed 13 Nov 2001
Resigned 16 Sept 2005
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Legacy
12 August 2009
288cChange of Particulars
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
287Change of Registered Office
Legacy
8 March 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Resolution
21 March 2005
RESOLUTIONSResolutions
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Memorandum Articles
29 August 2000
MEM/ARTSMEM/ARTS
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288cChange of Particulars
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Memorandum Articles
4 September 1997
MEM/ARTSMEM/ARTS
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
287Change of Registered Office
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Incorporation Company
10 May 1996
NEWINCIncorporation