Background WavePink WaveYellow Wave

TECHNOLOG HOLDINGS LIMITED (04025830)

TECHNOLOG HOLDINGS LIMITED (04025830) is an active UK company. incorporated on 3 July 2000. with registered office in Matlock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHNOLOG HOLDINGS LIMITED has been registered for 25 years. Current directors include DRURY, Stephen Jason, LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
04025830
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
Technolog House Ravenstor Road, Matlock, DE4 4FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRURY, Stephen Jason, LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOG HOLDINGS LIMITED

TECHNOLOG HOLDINGS LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Matlock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHNOLOG HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04025830

LTD Company

Age

25 Years

Incorporated 3 July 2000

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TECHNOLOG HOLDINGS LTD
From: 2 April 2001To: 13 January 2025
WIRKSWORTH ACQUISITIONS PLC
From: 2 August 2000To: 2 April 2001
CASTLEGATE 157 LIMITED
From: 3 July 2000To: 2 August 2000
Contact
Address

Technolog House Ravenstor Road Wirksworth Matlock, DE4 4FY,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 14 May 2015To: 10 November 2016
Fifth Floor 9-10 Market Place London W1W 8AQ
From: 3 July 2000To: 14 May 2015
Timeline

32 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 10
Director Left
Mar 11
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
E148 Dmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

DRURY, Stephen Jason

Active
400 Old Road, ChesterfieldS40 3QF
Born May 1969
Director
Appointed 21 Jul 2000

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 10 Sept 2008
Resigned 17 Oct 2016

DRURY, Stephen Jason

Resigned
400 Old Road, ChesterfieldS40 3QF
Secretary
Appointed 21 Jul 2000
Resigned 10 Sept 2008

TILLY, David William

Resigned
44 Castle Gate, NottinghamNG1 7BJ
Secretary
Appointed 03 Jul 2000
Resigned 21 Jul 2000

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Born February 1943
Director
Appointed 10 Sept 2008
Resigned 02 Jul 2014

BLATHERWICK, Iain Peter

Resigned
The Old Dairy 67 North Road, NottinghamNG2 7NG
Born June 1967
Director
Appointed 03 Jul 2000
Resigned 21 Jul 2000

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

FEARN, Nigel Charles

Resigned
Ravenstor Road, WirksworthDE4 4FY
Born April 1963
Director
Appointed 30 Apr 2014
Resigned 01 Oct 2024

HOWARD, Stephen

Resigned
Cedar Croft, ApperknowleS18 4AU
Born March 1963
Director
Appointed 21 Jul 2000
Resigned 02 May 2014

HUMPHREY, John Reid

Resigned
7207 Teal Creek Glen, Bradenton
Born September 1965
Director
Appointed 10 Sept 2008
Resigned 17 Apr 2017

JAMES, Ben

Resigned
Ravenstor Road, WirksworthDE4 4FY
Born May 1976
Director
Appointed 30 Apr 2014
Resigned 01 Oct 2024

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 10 Sept 2008
Resigned 17 Oct 2016

MCCRISTALL, Vanessa

Resigned
Randlestone House, BakewellDE45 1HZ
Born February 1964
Director
Appointed 21 Jul 2000
Resigned 15 Sept 2010

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SONI, Paul Joseph

Resigned
13716 Red Rock Pl, Florida
Born October 1958
Director
Appointed 10 Sept 2008
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

YONNET, Claude

Resigned
The Home Close 36 Edge Road, MatlockDE4 3NH
Born April 1955
Director
Appointed 21 Jul 2000
Resigned 16 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Auditors Resignation Company
17 December 2019
AUDAUD
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
14 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
363aAnnual Return
Legacy
3 June 2008
169169
Legacy
3 June 2008
169169
Legacy
3 June 2008
169169
Legacy
3 June 2008
169169
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
169169
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
122122
Accounts With Accounts Type Group
28 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2003
AUDAUD
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(2)R88(2)R
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Public Limited Company To Private
2 April 2001
CERT11CERT11
Re Registration Memorandum Articles
2 April 2001
MARMAR
Legacy
2 April 2001
5353
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
287Change of Registered Office
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Resolution
3 October 2000
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
19 September 2000
CERT5CERT5
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
19 September 2000
88(2)R88(2)R
Auditors Statement
18 September 2000
AUDSAUDS
Auditors Report
18 September 2000
AUDRAUDR
Accounts Balance Sheet
18 September 2000
BSBS
Re Registration Memorandum Articles
18 September 2000
MARMAR
Legacy
18 September 2000
43(3)e43(3)e
Legacy
18 September 2000
43(3)43(3)
Legacy
9 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2000
225Change of Accounting Reference Date
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
88(2)R88(2)R
Legacy
31 July 2000
288aAppointment of Director or Secretary
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
123Notice of Increase in Nominal Capital
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Incorporation Company
3 July 2000
NEWINCIncorporation