Background WavePink WaveYellow Wave

TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED (04456545)

TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED (04456545) is an active UK company. incorporated on 7 June 2002. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell.

Company Number
04456545
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
Bevan Braithwaite Building Granta Park, Cambridge, CB21 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED

TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TWI TECHNOLOGY CENTRE (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

04456545

LTD Company

Age

23 Years

Incorporated 7 June 2002

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 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

TAYVIN 283 LIMITED
From: 7 June 2002To: 6 November 2002
Contact
Address

Bevan Braithwaite Building Granta Park Great Abington Cambridge, CB21 6AL,

Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Oct 10
Director Joined
Aug 16
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Director Joined
Jul 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Granta Park, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 10 May 2024

WRATHMALL, David Dowell

Active
Granta Park, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 25 Oct 2002
Resigned 14 Sept 2010

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 07 Jun 2002
Resigned 25 Oct 2002

ASLAM, Shahid Abbass

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 21 May 2024

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 07 Jun 2002
Resigned 25 Oct 2002

HASNAIN, Zafar

Resigned
Granta Park, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

KHALID, Aamir

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Born November 1963
Director
Appointed 25 Aug 2016
Resigned 01 Jan 2020

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 07 Jun 2002
Resigned 25 Oct 2002

WIESNER, Christoph Stefan

Resigned
Granta Park, CambridgeCB21 6AL
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 31 Jan 2019

THE WELDING INSTITUTE

Resigned
Great Abington, CambridgeCB21 6AL
Corporate director
Appointed 25 Oct 2002
Resigned 02 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2024
Great Abington, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019
Ceased 14 Jun 2024

Aamir Khalid

Ceased
Granta Park, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Granta Park, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
287Change of Registered Office
Legacy
26 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Incorporation Company
7 June 2002
NEWINCIncorporation