Background WavePink WaveYellow Wave

ALLIED TECHNICAL SERVICES (UK) LIMITED (04392087)

ALLIED TECHNICAL SERVICES (UK) LIMITED (04392087) is an active UK company. incorporated on 12 March 2002. with registered office in Sidcup. The company operates in the Information and Communication sector, engaged in computer facilities management activities. ALLIED TECHNICAL SERVICES (UK) LIMITED has been registered for 24 years. Current directors include CAPPAERT, Daniel John, HARPER, Craig Richard, THOMSON, Matthew Alexander.

Company Number
04392087
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
5 Lewis Road, Sidcup, DA14 4NB
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
CAPPAERT, Daniel John, HARPER, Craig Richard, THOMSON, Matthew Alexander
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED TECHNICAL SERVICES (UK) LIMITED

ALLIED TECHNICAL SERVICES (UK) LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Sidcup. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. ALLIED TECHNICAL SERVICES (UK) LIMITED was registered 24 years ago.(SIC: 62030)

Status

active

Active since 24 years ago

Company No

04392087

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ALLIED GRAPHIC SERVICES LIMITED
From: 12 March 2002To: 5 April 2004
Contact
Address

5 Lewis Road Sidcup, DA14 4NB,

Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
May 20
Share Issue
May 20
Director Joined
Jan 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROGERS, Neal Michael

Active
37 Saint Johns Road, SidcupDA14 4HD
Secretary
Appointed 12 Mar 2002

CAPPAERT, Daniel John

Active
Lewis Road, SidcupDA14 4NB
Born January 1979
Director
Appointed 01 Jan 2019

HARPER, Craig Richard

Active
Lewis Road, SidcupDA14 4NB
Born October 1970
Director
Appointed 01 Apr 2004

THOMSON, Matthew Alexander

Active
Lewis Road, SidcupDA14 4NB
Born January 1977
Director
Appointed 31 Mar 2002

CHATTAWAY, Stephen Frederick

Resigned
82 Wren Road, SidcupDA14 4NF
Born May 1968
Director
Appointed 12 Mar 2002
Resigned 15 Dec 2023

MURPHY, John Walter

Resigned
27 Chandlers Way, MarchPE15 9LX
Born May 1965
Director
Appointed 31 Mar 2002
Resigned 18 Nov 2004

TRAGESER, Simon James

Resigned
6 Beckley Close, Chalk GravesendDA12 4XQ
Born October 1971
Director
Appointed 31 Mar 2002
Resigned 30 Apr 2003

Persons with significant control

6

3 Active
3 Ceased

Mr Craig Richard Harper

Active
Lewis Road, SidcupDA14 4NB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2026

Mr Matthew Alexander Thomson

Active
Lewis Road, SidcupDA14 4NB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2026

Mr Daniel John Cappaert

Active
Lewis Road, SidcupDA14 4NB
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2023

Mr Matthew Alexander Thomson

Ceased
Lewis Road, SidcupDA14 4NB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Jan 2026

Mr Craig Richard Harper

Ceased
Lewis Road, SidcupDA14 4NB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 08 Jan 2026

Mr Stephen Frederick Chattaway

Ceased
Lewis Road, SidcupDA14 4NB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
88(2)R88(2)R
Legacy
17 December 2004
169169
Legacy
30 November 2004
288aAppointment of Director or Secretary
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
88(2)R88(2)R
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
23 September 2002
88(2)R88(2)R
Resolution
23 September 2002
RESOLUTIONSResolutions
Incorporation Company
12 March 2002
NEWINCIncorporation