Background WavePink WaveYellow Wave

TECKNO DEVELOPMENTS LIMITED (03442807)

TECKNO DEVELOPMENTS LIMITED (03442807) is an active UK company. incorporated on 1 October 1997. with registered office in Beverley. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). TECKNO DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include LANGLEY, Antony, LANGLEY, Edward Benjamin, LANGLEY, William Henry.

Company Number
03442807
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
Beverley, HU17 0ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
LANGLEY, Antony, LANGLEY, Edward Benjamin, LANGLEY, William Henry
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECKNO DEVELOPMENTS LIMITED

TECKNO DEVELOPMENTS LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Beverley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). TECKNO DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 17290)

Status

active

Active since 28 years ago

Company No

03442807

LTD Company

Age

28 Years

Incorporated 1 October 1997

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

INTERBACK LIMITED
From: 1 October 1997To: 25 March 1998
Contact
Address

Waterside Road Beverley, HU17 0ST,

Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
May 18
Director Left
Nov 21
Director Joined
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANGLEY, Antony

Active
Waterside Road, BeverleyHU17 0ST
Born June 1968
Director
Appointed 23 Jan 1998

LANGLEY, Edward Benjamin

Active
Waterside Road, BeverleyHU17 0ST
Born June 1996
Director
Appointed 26 Apr 2018

LANGLEY, William Henry

Active
BeverleyHU17 0ST
Born August 2000
Director
Appointed 23 Apr 2022

COUPLAND, Paul

Resigned
43 Southfield Drive, North FerribyHU14 3DU
Secretary
Appointed 21 Oct 1997
Resigned 13 Nov 1998

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 22 Jan 1999
Resigned 28 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 21 Oct 1997

CAMERON, Roger Alan

Resigned
The Forge Church Street, BroughHU15 2EP
Born November 1957
Director
Appointed 29 Sept 2000
Resigned 04 Jul 2003

COUPLAND, Paul

Resigned
43 Southfield Drive, North FerribyHU14 3DU
Born December 1958
Director
Appointed 23 Jan 1998
Resigned 13 Nov 1998

DOMINEY, Nicholas Charles

Resigned
16 Elveley Drive West Ella, Kingston Upon HullHU10 7RU
Born December 1950
Director
Appointed 29 Sept 2000
Resigned 04 Jul 2003

LANGLEY, Trevor Arthur

Resigned
High Stile, LevenHU17 5NL
Born August 1944
Director
Appointed 21 Oct 1997
Resigned 04 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 1997
Resigned 21 Oct 1997

Persons with significant control

1

Teckno (Group) Limited

Active
Waterside Road, BeverleyHU17 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 May 2016
SH10Notice of Particulars of Variation
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
26 February 2009
287Change of Registered Office
Legacy
22 January 2009
287Change of Registered Office
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
26 January 2007
287Change of Registered Office
Legacy
22 January 2007
287Change of Registered Office
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
155(6)a155(6)a
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 July 2003
AUDAUD
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
123Notice of Increase in Nominal Capital
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Resolution
13 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Auditors Resignation Company
7 December 1999
AUDAUD
Auditors Resignation Company
7 December 1999
AUDAUD
Legacy
1 November 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 July 1999
MEM/ARTSMEM/ARTS
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
123Notice of Increase in Nominal Capital
Legacy
15 February 1999
88(2)R88(2)R
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363aAnnual Return
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
123Notice of Increase in Nominal Capital
Legacy
6 February 1998
225Change of Accounting Reference Date
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Incorporation Company
1 October 1997
NEWINCIncorporation