Background WavePink WaveYellow Wave

MCGEOCH TECHNOLOGY LIMITED (03253370)

MCGEOCH TECHNOLOGY LIMITED (03253370) is an active UK company. incorporated on 23 September 1996. with registered office in 86 Lower Tower Street. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MCGEOCH TECHNOLOGY LIMITED has been registered for 29 years. Current directors include AMER, Sohail, Dr, COWIE, Paul Michael, D'AMBROGIO, Jean-Claude and 4 others.

Company Number
03253370
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
86 Lower Tower Street, B19 3PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AMER, Sohail, Dr, COWIE, Paul Michael, D'AMBROGIO, Jean-Claude, HUSSAIN, Nayyer, ROBERTSHAW, Iain Weston, SWALLOW, Steven James, WRANGLES, Lee Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEOCH TECHNOLOGY LIMITED

MCGEOCH TECHNOLOGY LIMITED is an active company incorporated on 23 September 1996 with the registered office located in 86 Lower Tower Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MCGEOCH TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03253370

LTD Company

Age

29 Years

Incorporated 23 September 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MCGEOCH-RTL LIMITED
From: 5 November 1996To: 29 March 2000
GRASPDOUBLE LIMITED
From: 23 September 1996To: 5 November 1996
Contact
Address

86 Lower Tower Street Birmingham , B19 3PA,

Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Share Buyback
Apr 13
Loan Secured
Apr 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Feb 19
Loan Cleared
Jan 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Loan Secured
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

AMER, Sohail, Dr

Active
86 Lower Tower StreetB19 3PA
Born February 1947
Director
Appointed 21 Oct 1996

COWIE, Paul Michael

Active
86 Lower Tower StreetB19 3PA
Born March 1979
Director
Appointed 12 Feb 2026

D'AMBROGIO, Jean-Claude

Active
86 Lower Tower StreetB19 3PA
Born May 1965
Director
Appointed 01 May 1998

HUSSAIN, Nayyer

Active
86 Lower Tower StreetB19 3PA
Born January 1962
Director
Appointed 21 Oct 1996

ROBERTSHAW, Iain Weston

Active
86 Lower Tower StreetB19 3PA
Born December 1968
Director
Appointed 16 Dec 2021

SWALLOW, Steven James

Active
86 Lower Tower StreetB19 3PA
Born March 1972
Director
Appointed 01 Jan 2001

WRANGLES, Lee Paul

Active
86 Lower Tower StreetB19 3PA
Born October 1975
Director
Appointed 12 Feb 2026

HUDSON, Trevor

Resigned
86 Lower Tower StreetB19 3PA
Secretary
Appointed 08 Sept 1997
Resigned 14 May 2019

HUDSON, Trevor

Resigned
113 Torc Avenue, TamworthB77 3ER
Secretary
Appointed 01 Aug 1997
Resigned 27 Aug 1997

SMITH, Stuart

Resigned
86 Lower Tower StreetB19 3PA
Secretary
Appointed 14 May 2019
Resigned 28 Oct 2021

WILDING, Sally Ann

Resigned
5 Meerhill Avenue, SolihullB90 4TU
Secretary
Appointed 21 Oct 1996
Resigned 01 Aug 1997

YOUNG, Andrew John

Resigned
Orchard Chase Eastham Court, DidsburyM20 2GH
Secretary
Appointed 09 Oct 1996
Resigned 21 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 1996
Resigned 09 Oct 1996

AMER, Kizzan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born November 1995
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Nyan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born October 1982
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Sahan

Resigned
Lower Tower Street, BirminghamB19 3PA
Born January 1984
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Sienne

Resigned
Lower Tower Street, BirminghamB19 3PA
Born July 2001
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

AMER, Talese

Resigned
Lower Tower Street, BirminghamB19 3PA
Born October 1981
Director
Appointed 25 Oct 2024
Resigned 25 Oct 2024

ASHBURNER, Gary Michael

Resigned
Sherrick, Barrow In FurnessLA13 0NQ
Born February 1964
Director
Appointed 01 Jan 2007
Resigned 26 Sept 2008

ASPREY, Daniel Steven

Resigned
86 Lower Tower StreetB19 3PA
Born April 1981
Director
Appointed 16 Dec 2021
Resigned 07 Jun 2024

COLLIER, David Morris

Resigned
157 Girton Road, CambridgeCB3 0PQ
Born February 1936
Director
Appointed 13 Dec 1996
Resigned 06 Feb 2001

DAVIES, James Harold

Resigned
86 Lower Tower StreetB19 3PA
Born October 1943
Director
Appointed 13 Dec 1996
Resigned 30 Apr 2017

FRANKLIN, Graham

Resigned
12 Isham Close, NorthamptonNN2 7AQ
Born November 1941
Director
Appointed 13 Dec 1996
Resigned 24 Apr 2002

HUDSON, Trevor

Resigned
86 Lower Tower StreetB19 3PA
Born August 1950
Director
Appointed 01 Aug 1997
Resigned 28 Jun 2018

LOGAN, Philip Malcolm

Resigned
18 Whinfield Road, UlverstonLA12 7HQ
Born July 1959
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2007

RANDLE, Geoffrey

Resigned
86 Lower Tower StreetB19 3PA
Born November 1957
Director
Appointed 13 Dec 1996
Resigned 17 Nov 2021

REEDER, John

Resigned
56 School Lane, KenilworthCV8 2GS
Born October 1959
Director
Appointed 01 Sept 2004
Resigned 28 Feb 2005

SMITH, Stuart

Resigned
86 Lower Tower StreetB19 3PA
Born March 1956
Director
Appointed 31 Jan 2019
Resigned 02 Nov 2021

TAYLOR, Alan

Resigned
22 Kinghorn Park, MaidenheadSL6 7TX
Born April 1949
Director
Appointed 13 Dec 1996
Resigned 24 Mar 2003

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 09 Oct 1996
Resigned 21 Oct 1996

WILDING, Sally Ann

Resigned
5 Meerhill Avenue, SolihullB90 4TU
Born April 1951
Director
Appointed 13 Dec 1996
Resigned 01 Aug 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 1996
Resigned 09 Oct 1996

Persons with significant control

2

1 Active
1 Ceased
Lower Tower Street, BirminghamB19 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Dr Sohail Amer

Ceased
86 Lower Tower StreetB19 3PA
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Resolution
14 November 2024
RESOLUTIONSResolutions
Memorandum Articles
14 November 2024
MAMA
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Resolution
20 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
20 October 2016
CC04CC04
Capital Name Of Class Of Shares
20 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Resolution
3 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2013
SH03Return of Purchase of Own Shares
Legacy
4 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Auditors Resignation Company
24 September 2009
AUDAUD
Legacy
9 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
17 March 2005
288cChange of Particulars
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288cChange of Particulars
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
122122
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288cChange of Particulars
Legacy
23 August 2001
288cChange of Particulars
Legacy
8 August 2001
288cChange of Particulars
Legacy
31 May 2001
288cChange of Particulars
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288cChange of Particulars
Legacy
11 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Medium
13 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288cChange of Particulars
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
88(2)R88(2)R
Legacy
23 October 1998
88(2)R88(2)R
Miscellaneous
23 October 1998
MISCMISC
Miscellaneous
23 October 1998
MISCMISC
Accounts With Accounts Type Medium
24 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
123Notice of Increase in Nominal Capital
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
25 September 1997
88(2)R88(2)R
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
225Change of Accounting Reference Date
Legacy
9 April 1997
288cChange of Particulars
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
88(2)R88(2)R
Legacy
7 November 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Resolution
4 November 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Incorporation Company
23 September 1996
NEWINCIncorporation