Background WavePink WaveYellow Wave

TECHNOLOGY WITHIN LIMITED (05964349)

TECHNOLOGY WITHIN LIMITED (05964349) is an active UK company. incorporated on 12 October 2006. with registered office in Watford. The company operates in the Information and Communication sector, engaged in other information technology service activities. TECHNOLOGY WITHIN LIMITED has been registered for 19 years. Current directors include CASE, Adam Martin, Dr, DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam and 3 others.

Company Number
05964349
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CASE, Adam Martin, Dr, DUDLEY-SCALES, Claire Louisa, GIBBOR, Mark Adam, SCHREIER, Alexei James, SEAL, Jonathan Mark, WHITAKER, Martin James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY WITHIN LIMITED

TECHNOLOGY WITHIN LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TECHNOLOGY WITHIN LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05964349

LTD Company

Age

19 Years

Incorporated 12 October 2006

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 25 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

STICKMAN TECHNOLOGY LIMITED
From: 12 October 2006To: 4 January 2019
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

Unit 3 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL
From: 30 March 2015To: 13 February 2017
Unit 72 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE
From: 11 March 2011To: 30 March 2015
Unit 59 Basepoint Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom
From: 27 November 2009To: 11 March 2011
17 Midanbury Lane Southampton Hampshire SO18 4HQ
From: 12 October 2006To: 27 November 2009
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Funding Round
Sept 17
Capital Update
Nov 17
Funding Round
Apr 18
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 07 Feb 2017

CASE, Adam Martin, Dr

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1975
Director
Appointed 12 Oct 2006

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 06 Jan 2022

GIBBOR, Mark Adam

Active
Otterspool Way, WatfordWD25 8JJ
Born July 1988
Director
Appointed 07 Feb 2017

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 20 Apr 2017

SEAL, Jonathan Mark

Active
Limekiln Lane, SouthamptonSO45 2QL
Born September 1981
Director
Appointed 14 Jul 2021

WHITAKER, Martin James

Active
Otterspool Way, WatfordWD25 8JJ
Born March 1979
Director
Appointed 07 Feb 2017

FOSTER, Tristan

Resigned
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Secretary
Appointed 12 Oct 2006
Resigned 16 Jan 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Oct 2006
Resigned 12 Oct 2006

CASE, Rebecca Kate

Resigned
Chevron Business Park, Limekiln Lane, SouthamptonSO45 2QL
Born April 1974
Director
Appointed 15 Nov 2016
Resigned 07 Feb 2017

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2021

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 07 Feb 2017
Resigned 20 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Oct 2006
Resigned 12 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2017

Mr Adam Martin Case

Ceased
Otterspool Way, WatfordWD25 8JJ
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Oct 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Memorandum Articles
18 January 2022
MAMA
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Memorandum Articles
5 January 2022
MAMA
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Resolution
7 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Resolution
4 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2017
SH19Statement of Capital
Legacy
7 November 2017
CAP-SSCAP-SS
Resolution
7 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
3 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Sail Address Company With Old Address
6 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Sail Address Company With Old Address
13 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation