Background WavePink WaveYellow Wave

TECHNOLOGY SCIENCES GROUP LIMITED (03917495)

TECHNOLOGY SCIENCES GROUP LIMITED (03917495) is a dissolved UK company. incorporated on 1 February 2000. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGY SCIENCES GROUP LIMITED has been registered for 26 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
03917495
Status
dissolved
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY SCIENCES GROUP LIMITED

TECHNOLOGY SCIENCES GROUP LIMITED is an dissolved company incorporated on 1 February 2000 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGY SCIENCES GROUP LIMITED was registered 26 years ago.(SIC: 74909)

Status

dissolved

Active since 26 years ago

Company No

03917495

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 10 June 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

TECHNOLOGY SCIENCES (EUROPE) LIMITED
From: 4 May 2000To: 10 January 2018
ABLE IT AND MARKETING LIMITED
From: 1 February 2000To: 4 May 2000
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Concordia Hse, St James Business Pk, Grimbald Crag Ct Knaresborough N Yorkshire HG5 8QB
From: 1 February 2000To: 21 September 2017
Timeline

22 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jan 00
Capital Reduction
Mar 12
Share Buyback
Mar 12
Director Left
Jun 12
Director Joined
Jul 12
Funding Round
Mar 13
Director Joined
Oct 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Aug 18
Director Left
Jan 20
Owner Exit
Dec 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Dec 21
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 05 Sept 2017

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 05 Sept 2017

BURDEN, Andrew Norman

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Secretary
Appointed 17 Dec 2008
Resigned 05 Sept 2017

NEWTON, Kellie

Resigned
1900 K-Street Nw, Washington Dc
Secretary
Appointed 14 Apr 2000
Resigned 17 Dec 2008

LOWTAX SECRETARIAL SERVICES LIMITED

Resigned
1 Rannock House, CorbyNN18 8ET
Corporate nominee secretary
Appointed 01 Feb 2000
Resigned 14 Apr 2000

ANDERSON, Stephen Daniel

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Born September 1949
Director
Appointed 03 Sept 2008
Resigned 05 Sept 2017

ARCHER, Rebecca Anne

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1981
Director
Appointed 05 Sept 2017
Resigned 09 Apr 2021

BOUCHER, Michael

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Born November 1965
Director
Appointed 29 Mar 2012
Resigned 05 Sept 2017

BURDEN, Andrew Norman

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Born June 1963
Director
Appointed 16 Feb 2007
Resigned 05 Sept 2017

BURDEN, Andrew Norman

Resigned
55 Earswick Chase, YorkYO32 9FZ
Born June 1963
Director
Appointed 30 Jan 2003
Resigned 02 Jul 2004

BURDEN, Andrew Norman

Resigned
71 Millfield Lane, YorkYO26 6NA
Born June 1963
Director
Appointed 08 Jul 2000
Resigned 26 Oct 2001

CONNER JR, John

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Born July 1948
Director
Appointed 08 Jul 2000
Resigned 29 Mar 2012

FERNANDEZ, John Raymond

Resigned
Concordia Hse, St James, KnaresboroughHG5 8QB
Born November 1960
Director
Appointed 19 Aug 2015
Resigned 05 Sept 2017

LAWYER, Arthur Louis

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1954
Director
Appointed 29 Sept 2006
Resigned 05 Sept 2017

LAWYER, Arthur Louis

Resigned
27302 Willowbank Road, Davis
Born March 1954
Director
Appointed 21 May 2003
Resigned 23 Aug 2005

LEEMING, Nicholas Michael

Resigned
Crescent House, HaltwhistleNE49 0DQ
Born June 1954
Director
Appointed 23 Aug 2005
Resigned 16 Feb 2007

LEEMING, Nicholas Michael

Resigned
4 Saint Marks Avenue, HarrogateHG2 8AE
Born June 1954
Director
Appointed 26 Oct 2001
Resigned 30 Jan 2003

MATHEWS, Philip Ronald

Resigned
1 Perkins Way, Bury St EdmundsIP30 9PU
Born June 1953
Director
Appointed 02 Jul 2004
Resigned 23 Aug 2005

MATTHEWS, Philip Ronald

Resigned
1 Perkins Way, Bury St. EdmundsIP30 9PU
Born June 1953
Director
Appointed 08 Jul 2000
Resigned 26 Oct 2001

OWENS, Bruce

Resigned
Square Du Val De Cambre 19, BrusselsFOREIGN
Born August 1940
Director
Appointed 14 Apr 2000
Resigned 30 Jan 2003

RIDGE, Michael Anthony

Resigned
33 Cold Bath Place, HarrogateHG2 0PQ
Born May 1965
Director
Appointed 02 Jul 2004
Resigned 23 Aug 2005

RIDGE, Michael Anthony

Resigned
33 Cold Bath Place, HarrogateHG2 0PQ
Born May 1965
Director
Appointed 26 Oct 2001
Resigned 30 Jan 2003

STEWART, Robert Ross, Dr

Resigned
47803 Brawner Place, Sterling
Born April 1946
Director
Appointed 23 Aug 2005
Resigned 16 Feb 2007

STEWART, Robert Ross, Dr

Resigned
47803 Brawner Place, VirginiaIRISH
Born April 1946
Director
Appointed 08 Jul 2000
Resigned 21 May 2003

VAN MALDEGEM, Koen Geeraard

Resigned
Vaddenhoek 116, Oudenaarde
Born July 1964
Director
Appointed 21 May 2003
Resigned 01 Oct 2007

VOHRA, Sameet

Resigned
Royston Road, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

WYNESS, Louis Edward, Dr

Resigned
Royston Road, CambridgeCB22 7GG
Born January 1961
Director
Appointed 23 Aug 2005
Resigned 14 Jan 2020

WYNESS, Louis Edward

Resigned
2 Widdale Road, KnaresboroughHG5 0LP
Born January 1961
Director
Appointed 30 Jan 2003
Resigned 02 Jul 2004

LOWTAX NOMINEES LIMITED

Resigned
1 Rannock House, CorbyNN18 8ET
Corporate nominee director
Appointed 01 Feb 2000
Resigned 14 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Suite 1000, Washington

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
18th Street Nw, Washington

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

151

Gazette Dissolved Voluntary
4 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2023
DS01DS01
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Resolution
27 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 2017
AUDAUD
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Accounts Amended With Made Up Date
19 February 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Capital Cancellation Shares
27 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
9 March 2009
288cChange of Particulars
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
123Notice of Increase in Nominal Capital
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
26 June 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
287Change of Registered Office
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Miscellaneous
18 May 2000
MISCMISC
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Memorandum Articles
5 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
88(2)R88(2)R
Incorporation Company
1 February 2000
NEWINCIncorporation