Background WavePink WaveYellow Wave

TECHNO MANAGEMENT HOLDINGS LIMITED (04348741)

TECHNO MANAGEMENT HOLDINGS LIMITED (04348741) is an active UK company. incorporated on 8 January 2002. with registered office in Pembrokeshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TECHNO MANAGEMENT HOLDINGS LIMITED has been registered for 24 years. Current directors include WRIGHT, David.

Company Number
04348741
Status
active
Type
ltd
Incorporated
8 January 2002
Age
24 years
Address
Waterloo Industrial Estate, Pembrokeshire, SA72 4RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WRIGHT, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO MANAGEMENT HOLDINGS LIMITED

TECHNO MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 8 January 2002 with the registered office located in Pembrokeshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TECHNO MANAGEMENT HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04348741

LTD Company

Age

24 Years

Incorporated 8 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TECHNO MANAGEMENT HOLDINGS PLC
From: 14 May 2002To: 30 September 2009
ADVICESTONE PLC
From: 8 January 2002To: 14 May 2002
Contact
Address

Waterloo Industrial Estate Pembroke Dock Pembrokeshire, SA72 4RR,

Timeline

6 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WRIGHT, David

Active
Waterloo Industrial Estate, PembrokeshireSA72 4RR
Secretary
Appointed 07 Oct 2009

WRIGHT, David

Active
Waterloo Industrial Estate, PembrokeshireSA72 4RR
Born June 1960
Director
Appointed 07 Oct 2009

SMEDLEY, Thomas Stephen

Resigned
Woodlands, Milford HavenSA73 1ET
Secretary
Appointed 18 Jan 2002
Resigned 07 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jan 2002
Resigned 18 Jan 2002

DAVIES, Mark

Resigned
Newton Noyes House, Milford HavenSA73 1DJ
Born December 1960
Director
Appointed 18 Jan 2002
Resigned 07 Oct 2009

KISS, Martin Robert Alan

Resigned
Coed Y Bryn, LlandysulSA44 5LX
Born June 1961
Director
Appointed 07 Oct 2009
Resigned 20 Feb 2020

SMEDLEY, Thomas Stephen

Resigned
Woodlands, Milford HavenSA73 1ET
Born June 1946
Director
Appointed 18 Jan 2002
Resigned 07 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

1

Waterloo, Pembroke DockSA72 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
27 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
15 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Certificate Re Registration Public Limited Company To Private
30 September 2009
CERT10CERT10
Re Registration Memorandum Articles
30 September 2009
MARMAR
Legacy
30 September 2009
5353
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 May 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
15 April 2002
SASA
Legacy
15 April 2002
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
12 March 2002
CERT5CERT5
Auditors Report
12 March 2002
AUDRAUDR
Accounts Balance Sheet
12 March 2002
BSBS
Auditors Statement
12 March 2002
AUDSAUDS
Memorandum Articles
12 March 2002
MEM/ARTSMEM/ARTS
Resolution
12 March 2002
RESOLUTIONSResolutions
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
43(3)e43(3)e
Legacy
12 March 2002
43(3)43(3)
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Legacy
21 February 2002
122122
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
287Change of Registered Office
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Incorporation Company
8 January 2002
NEWINCIncorporation