Background WavePink WaveYellow Wave

TEKNOMEK HOLDINGS LIMITED (05078457)

TEKNOMEK HOLDINGS LIMITED (05078457) is an active UK company. incorporated on 19 March 2004. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEKNOMEK HOLDINGS LIMITED has been registered for 22 years. Current directors include O'DRISCOLL, Michael John, WORTH, Stephen Tom.

Company Number
05078457
Status
active
Type
ltd
Incorporated
19 March 2004
Age
22 years
Address
1 Brunel Way, Norwich, NR3 2BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'DRISCOLL, Michael John, WORTH, Stephen Tom
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKNOMEK HOLDINGS LIMITED

TEKNOMEK HOLDINGS LIMITED is an active company incorporated on 19 March 2004 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEKNOMEK HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05078457

LTD Company

Age

22 Years

Incorporated 19 March 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

1 Brunel Way Sweet Briar Road Industrial Estate Norwich, NR3 2BD,

Previous Addresses

Fleet Estate Office Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR
From: 19 March 2004To: 23 February 2016
Timeline

6 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 11
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'DRISCOLL, Michael John

Active
Brunel Way, NorwichNR3 2BD
Born June 1952
Director
Appointed 25 Jul 2008

WORTH, Stephen Tom

Active
Brunel Way, NorwichNR3 2BD
Born January 1967
Director
Appointed 14 Aug 2008

BLATHERWICK, Antony James

Resigned
Brunel Way, NorwichNR3 2BD
Secretary
Appointed 29 Jun 2010
Resigned 27 Jan 2016

CROWE, Glynis Catherine

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Secretary
Appointed 19 Mar 2004
Resigned 25 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 2004
Resigned 19 Mar 2004

CARTER, William Begg

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born August 1951
Director
Appointed 25 Jul 2008
Resigned 27 Jul 2011

CROWE, Malcolm Richard Keith

Resigned
Wychwood 123 The Street, NorwichNR8 5DF
Born May 1951
Director
Appointed 19 Mar 2004
Resigned 25 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 2004
Resigned 19 Mar 2004

Persons with significant control

2

1 Brunel Way, NorwichNR3 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2025

Mr Stephen Tom Worth

Active
Brunel Way, NorwichNR3 2BD
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Made Up Date
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Made Up Date
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Made Up Date
20 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Auditors Resignation Company
26 August 2008
AUDAUD
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
155(6)a155(6)a
Legacy
12 August 2008
155(6)a155(6)a
Legacy
12 August 2008
155(6)b155(6)b
Legacy
12 August 2008
155(6)b155(6)b
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
287Change of Registered Office
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
88(3)88(3)
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Incorporation Company
19 March 2004
NEWINCIncorporation