Background WavePink WaveYellow Wave

TECHPOINT ELECTRONIC SOLUTIONS LIMITED (06064546)

TECHPOINT ELECTRONIC SOLUTIONS LIMITED (06064546) is an active UK company. incorporated on 24 January 2007. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). TECHPOINT ELECTRONIC SOLUTIONS LIMITED has been registered for 19 years. Current directors include BROWN, Colin William, DRAKE, Jennifer, DUFFILL, Perry William.

Company Number
06064546
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Unit 1 V Park, Basingstoke, RG22 4PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
BROWN, Colin William, DRAKE, Jennifer, DUFFILL, Perry William
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHPOINT ELECTRONIC SOLUTIONS LIMITED

TECHPOINT ELECTRONIC SOLUTIONS LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). TECHPOINT ELECTRONIC SOLUTIONS LIMITED was registered 19 years ago.(SIC: 26120)

Status

active

Active since 19 years ago

Company No

06064546

LTD Company

Age

19 Years

Incorporated 24 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2024 - 30 July 2024(5 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

GEMINI TEC LTD
From: 24 January 2007To: 2 July 2025
Contact
Address

Unit 1 V Park Jays Close Basingstoke, RG22 4PF,

Previous Addresses

Unit 1 V Park Jays Close Basingstoke RG22 4PD England
From: 1 July 2025To: 28 November 2025
5, the Brook Trading Estate Deadbrook Lane Aldershot GU12 4XB England
From: 30 November 2020To: 1 July 2025
, 1 the Brook Trading Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4XU
From: 24 January 2007To: 30 November 2020
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 16
Director Joined
Jan 17
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Secured
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Director Joined
May 24
Owner Exit
Mar 25
Director Left
Apr 25
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WING, Stephen

Active
V Park, BasingstokeRG22 4PF
Secretary
Appointed 08 Jan 2025

BROWN, Colin William

Active
V Park, BasingstokeRG22 4PF
Born September 1962
Director
Appointed 28 Mar 2024

DRAKE, Jennifer

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1983
Director
Appointed 28 Mar 2024

DUFFILL, Perry William

Active
V Park, BasingstokeRG22 4PF
Born May 1966
Director
Appointed 08 May 2024

EVANS, Doreen Margaret

Resigned
3 Fieldway, FleetGU51 4ER
Secretary
Appointed 24 Jan 2007
Resigned 05 Feb 2020

HARSANT, Adam Lee

Resigned
V Park, BasingstokeRG22 4PF
Born May 1972
Director
Appointed 30 Jul 2008
Resigned 21 Nov 2025

HARSANT, David Patrick

Resigned
Blackberry Lane, AltonGU34 5GB
Born June 1947
Director
Appointed 24 Jan 2007
Resigned 28 Mar 2024

HUGHES-KEAST, Gavin

Resigned
Penfold Croft, FarnhamGU9 9JD
Born August 1969
Director
Appointed 01 Mar 2016
Resigned 28 Apr 2025

MITCHELL, Gary

Resigned
Deadbrook Lane, AldershotGU12 4XB
Born August 1966
Director
Appointed 28 Mar 2024
Resigned 09 Apr 2024

WALLIS, Darren Neil

Resigned
Vulcan House, FarnboroughGU14 7GS
Born July 1975
Director
Appointed 23 Sept 2008
Resigned 02 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
Mundford Road Trading Estate, ThetfordIP24 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025
V Park, BasingstokeRG22 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Nov 2025

Mr David Patrick Harsant

Ceased
Deadbrook Lane, AldershotGU12 4XB
Born June 1947

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 trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Medium
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 January 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Incorporation Company
24 January 2007
NEWINCIncorporation