Background WavePink WaveYellow Wave

D-TECH (UK) LIMITED (05324327)

D-TECH (UK) LIMITED (05324327) is an active UK company. incorporated on 5 January 2005. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). D-TECH (UK) LIMITED has been registered for 21 years. Current directors include BAUER, Gernot, HILL, Troy, MACPHERSON, Campbell Mckay and 1 others.

Company Number
05324327
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
H1b, Horizon 38 Bolingbroke Way, Bristol, BS34 6FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BAUER, Gernot, HILL, Troy, MACPHERSON, Campbell Mckay, MADER, Klaus Hermann
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D-TECH (UK) LIMITED

D-TECH (UK) LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). D-TECH (UK) LIMITED was registered 21 years ago.(SIC: 28990)

Status

active

Active since 21 years ago

Company No

05324327

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MECIRIA LIMITED
From: 5 January 2005To: 6 March 2012
Contact
Address

H1b, Horizon 38 Bolingbroke Way Filton Bristol, BS34 6FE,

Previous Addresses

1325 Aztec West Bristol BS32 4RX
From: 21 August 2018To: 1 June 2020
1 Park Row Leeds LS1 5AB
From: 6 March 2012To: 21 August 2018
2 Chesterfield Buildings Westbourne Place, Clifton Bristol BS8 1RU United Kingdom
From: 21 September 2010To: 6 March 2012
, Lloyds Chambers, 139 Carlton Road, Worksop, Nottinghamshire, S81 7AD
From: 5 January 2005To: 21 September 2010
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Dec 09
Funding Round
May 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Sept 13
Director Left
May 15
Funding Round
Oct 16
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Oct 18
Funding Round
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
May 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
15
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BAUER, Gernot

Active
Bolingbroke Way, BristolBS34 6FE
Born June 1980
Director
Appointed 17 Dec 2024

HILL, Troy

Active
Filton, BristolBS34 6FE
Born March 1972
Director
Appointed 16 Feb 2026

MACPHERSON, Campbell Mckay

Active
Bolingbroke Way, BristolBS34 6FE
Born November 1974
Director
Appointed 01 Jan 2024

MADER, Klaus Hermann

Active
Ternitz2630
Born May 1970
Director
Appointed 03 Jun 2019

COOKE, Quentin George Paul

Resigned
2a Roman Road, LondonW4 1NA
Secretary
Appointed 25 May 2007
Resigned 28 Feb 2012

HUTTON, Richard John

Resigned
21 Montrose Avenue, BristolBS6 6EH
Secretary
Appointed 05 Jan 2005
Resigned 25 May 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Feb 2012
Resigned 31 Dec 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 Jan 2005
Resigned 05 Jan 2005

BRUGGER, Manuela

Resigned
Hauptstrasse, Lower Austria
Born September 1975
Director
Appointed 17 Oct 2018
Resigned 15 Jun 2019

CARD, Kirk Dean

Resigned
Kennedy Commerce Drive, Houston77032
Born May 1976
Director
Appointed 03 Jun 2019
Resigned 24 Dec 2021

CLAYTOR, Sam

Resigned
Greens Road, Houston
Born September 1956
Director
Appointed 28 Feb 2012
Resigned 05 Dec 2012

DENNY, David James Edmonds

Resigned
Park Row, LeedsLS1 5AB
Born December 1970
Director
Appointed 07 Jun 2010
Resigned 28 Feb 2012

GRITSCH, Franz

Resigned
Hauptstrasse 2, Ternitz 2630
Born February 1953
Director
Appointed 28 Feb 2012
Resigned 05 Dec 2012

GROHMANN, Gerald

Resigned
Ternitz2630
Born October 1953
Director
Appointed 03 Jun 2019
Resigned 31 Dec 2023

GROHMANN, Gerald

Resigned
Hauptstrasse 2, Ternitz 2630
Born October 1953
Director
Appointed 28 Feb 2012
Resigned 05 Dec 2012

HUTTON, John David

Resigned
69 Blyth Road, WorksopS81 0JR
Born January 1948
Director
Appointed 05 Jan 2005
Resigned 05 Oct 2010

HUTTON, Richard John

Resigned
21 Montrose Avenue, BristolBS6 6EH
Born May 1975
Director
Appointed 05 Jan 2005
Resigned 27 Mar 2018

MAGNESS, Lane

Resigned
Kennedy Commerce Drive, Houston
Born January 1988
Director
Appointed 24 Dec 2021
Resigned 16 Feb 2026

NAWAZ, Muhammad Ismail

Resigned
Kennedy Commerce Drive, Houston77032
Born April 1960
Director
Appointed 11 Oct 2017
Resigned 11 Sept 2024

NIXON, James Ure

Resigned
Park Row, LeedsLS1 5AB
Born July 1956
Director
Appointed 05 Oct 2010
Resigned 28 Feb 2012

OTTO, Oswald

Resigned
Hauptstrasse, Ternitz2630
Born May 1959
Director
Appointed 05 Dec 2012
Resigned 15 Jun 2019

RUTLAND, Jeff

Resigned
Keith Grove, LondonW12 9EZ
Born July 1969
Director
Appointed 02 Jul 2007
Resigned 28 Mar 2014

WHITE, Michael

Resigned
Greens Road, Houston77032
Born January 1952
Director
Appointed 05 Dec 2012
Resigned 18 Mar 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

1

Sbo Ag

Active
Ternitz2630

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Second Filing Of Director Appointment With Name
19 July 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
23 March 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
8 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Legacy
20 September 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 September 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Legacy
14 March 2017
CS01Confirmation Statement
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Move Registers To Sail Company
2 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Legacy
10 January 2011
MG02MG02
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Legacy
23 June 2010
MG01MG01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Legacy
7 May 2010
MG02MG02
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2008
AAAnnual Accounts
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
6 September 2007
88(2)R88(2)R
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
122122
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
88(2)R88(2)R
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Incorporation Company
5 January 2005
NEWINCIncorporation