Background WavePink WaveYellow Wave

H K TECHNOLOGIES LIMITED (04658229)

H K TECHNOLOGIES LIMITED (04658229) is an active UK company. incorporated on 6 February 2003. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). H K TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include DOYLE, Martin James, TEMPLE, John Alan.

Company Number
04658229
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Unit 16, Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
DOYLE, Martin James, TEMPLE, John Alan
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H K TECHNOLOGIES LIMITED

H K TECHNOLOGIES LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). H K TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 28490)

Status

active

Active since 23 years ago

Company No

04658229

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HK MANUFACTURING SOLUTIONS LIMITED
From: 6 February 2003To: 27 March 2003
Contact
Address

Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
From: 27 July 2017To: 24 July 2019
Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1st
From: 6 February 2003To: 27 July 2017
Timeline

36 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Dec 10
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Director Left
Sept 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Cleared
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Loan Secured
Dec 19
Director Left
Oct 20
Capital Update
Dec 24
Director Left
Mar 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DOYLE, Martin James

Active
Loxley Road, WarwickCV35 9JY
Born August 1973
Director
Appointed 17 Jul 2019

TEMPLE, John Alan

Active
Loxley Road, WarwickCV35 9JY
Born January 1956
Director
Appointed 17 Jul 2019

SMITH, Timothy

Resigned
Unit 7, Glebe Farm Industrial EstateCV21 1ST
Secretary
Appointed 06 Feb 2003
Resigned 23 Oct 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

BRINDLE, David James

Resigned
Shaw Brow, ChorleyPR6 7HG
Born February 1970
Director
Appointed 23 Oct 2014
Resigned 17 Jul 2019

BUNT, Nigel Kenneth

Resigned
Unit 7, Glebe Farm Industrial EstateCV21 1ST
Born May 1954
Director
Appointed 06 Feb 2003
Resigned 23 Oct 2014

ELLIOTT, Peter William

Resigned
9 Rugby Road, Leamington SpaCV32 7HZ
Born June 1961
Director
Appointed 01 Oct 2006
Resigned 01 Dec 2010

JONES, Gareth John

Resigned
Loxley Road, WarwickCV35 9JY
Born February 1982
Director
Appointed 05 Aug 2019
Resigned 08 Oct 2020

MAHER, Adam Antony

Resigned
Loxley Road, WarwickCV35 9JY
Born February 1973
Director
Appointed 17 Jul 2019
Resigned 06 Mar 2026

SEEKINGS, Mark

Resigned
Unit 7, Glebe Farm Industrial EstateCV21 1ST
Born September 1960
Director
Appointed 23 Oct 2014
Resigned 23 Sept 2016

SMITH, Timothy

Resigned
Unit 7, Glebe Farm Industrial EstateCV21 1ST
Born June 1963
Director
Appointed 06 Feb 2003
Resigned 23 Oct 2014

TURNER, Darren James

Resigned
Shaw Brow, ChorleyPR6 7HG
Born June 1973
Director
Appointed 23 Oct 2014
Resigned 17 Jul 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003

Persons with significant control

3

1 Active
2 Ceased
Loxley Road, WarwickCV35 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2019

Mr David James Brindle

Ceased
Shaw Brow, ChorleyPR6 7HG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2019

Mr Darren James Turner

Ceased
Shaw Brow, ChorleyPR6 7HG
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Resolution
12 December 2024
RESOLUTIONSResolutions
Legacy
12 December 2024
CAP-SSCAP-SS
Legacy
12 December 2024
SH20SH20
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
13 July 2022
MR05Certification of Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 September 2019
MAMA
Resolution
20 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
PARENT_ACCPARENT_ACC
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2017
AAAnnual Accounts
Legacy
6 November 2017
PARENT_ACCPARENT_ACC
Legacy
6 November 2017
AGREEMENT2AGREEMENT2
Legacy
6 November 2017
GUARANTEE2GUARANTEE2
Legacy
20 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Auditors Resignation Company
15 January 2016
AUDAUD
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
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
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
22 June 2004
225Change of Accounting Reference Date
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
287Change of Registered Office
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
13 April 2003
287Change of Registered Office
Legacy
11 April 2003
88(2)R88(2)R
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation