Background WavePink WaveYellow Wave

TECHNOTEX (UK) LIMITED (03606529)

TECHNOTEX (UK) LIMITED (03606529) is an active UK company. incorporated on 30 July 1998. with registered office in Leek. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TECHNOTEX (UK) LIMITED has been registered for 27 years. Current directors include GREUPINK, Ralph, REPETTO, Lloyd Marco.

Company Number
03606529
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
Marling Mills, Leek, ST13 6BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREUPINK, Ralph, REPETTO, Lloyd Marco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOTEX (UK) LIMITED

TECHNOTEX (UK) LIMITED is an active company incorporated on 30 July 1998 with the registered office located in Leek. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TECHNOTEX (UK) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03606529

LTD Company

Age

27 Years

Incorporated 30 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

UNIONGORGE LIMITED
From: 30 July 1998To: 11 August 1998
Contact
Address

Marling Mills Nelson Street Leek, ST13 6BB,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jul 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Secretary
Appointed 09 Feb 2001

GREUPINK, Ralph

Active
Kieftenweg 73, 7751 Db DalenFOREIGN
Born December 1963
Director
Appointed 26 Nov 2003

REPETTO, Lloyd Marco

Active
13 Rue Bellevue, Monte CarloFOREIGN
Born March 1970
Director
Appointed 26 Nov 2003

HILHORST, Ronalo Jozephus

Resigned
Grashuiserf 10, Holland
Secretary
Appointed 12 Aug 1998
Resigned 30 Jun 2000

PLANT, David Kenneth

Resigned
11 The Grove, Stoke On TrentST11 9LB
Secretary
Appointed 24 Oct 2000
Resigned 08 Feb 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 03 Aug 1998

BENNETT, Colin Lesley

Resigned
100 Sutherland Crescent, Stoke On TrentST11 9JU
Born December 1958
Director
Appointed 24 Oct 2000
Resigned 08 Feb 2001

FLATMAN, Charles David

Resigned
18 De Havilland Road, DerehamNR19 2XN
Born May 1942
Director
Appointed 14 Sept 1999
Resigned 11 Oct 2002

GREUPINK, Ralph

Resigned
Van Loenerf 6, Holland
Born December 1963
Director
Appointed 12 Aug 1998
Resigned 01 Jul 2000

SPRIGMORE, Richard William

Resigned
200 Kingswood Avenue, NorwichNR8 6GJ
Born September 1937
Director
Appointed 12 Aug 1998
Resigned 08 Feb 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Jul 1998
Resigned 03 Aug 1998

Persons with significant control

1

Mr Lloyd Marco Repetto

Active
Marling Mills, LeekST13 6BB
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
225Change of Accounting Reference Date
Legacy
6 December 2000
287Change of Registered Office
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Memorandum Articles
2 April 1999
MEM/ARTSMEM/ARTS
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
5 January 1999
88(2)R88(2)R
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
225Change of Accounting Reference Date
Legacy
25 November 1998
287Change of Registered Office
Memorandum Articles
13 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1998
NEWINCIncorporation