Background WavePink WaveYellow Wave

TECHNOLOGIA LTD (06561898)

TECHNOLOGIA LTD (06561898) is an active UK company. incorporated on 10 April 2008. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGIA LTD has been registered for 18 years. Current directors include COURTICE, Giles Robert Moorsom, Dr, KLEIN, Jeremy Alon, Dr, MCLEAN, John Michael.

Company Number
06561898
Status
active
Type
ltd
Incorporated
10 April 2008
Age
18 years
Address
216 Hills Road, Cambridge, CB2 8PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COURTICE, Giles Robert Moorsom, Dr, KLEIN, Jeremy Alon, Dr, MCLEAN, John Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGIA LTD

TECHNOLOGIA LTD is an active company incorporated on 10 April 2008 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGIA LTD was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06561898

LTD Company

Age

18 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

SAGENTIA PUBLIC SECTOR LIMITED
From: 10 April 2008To: 4 June 2010
Contact
Address

216 Hills Road Cambridge, CB2 8PQ,

Previous Addresses

7 Coxs End over Cambridge Cambridgeshire CB24 5TY
From: 16 March 2011To: 5 August 2015
Harston Mill Royston Road Harston Cambridge CB22 7GG United Kingdom
From: 10 April 2008To: 16 March 2011
Timeline

4 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Aug 10
Funding Round
May 11
Funding Round
Jul 12
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CONNOLLY, Gill

Active
Hills Road, CambridgeCB2 8PQ
Secretary
Appointed 09 Aug 2010

COURTICE, Giles Robert Moorsom, Dr

Active
Hills Road, CambridgeCB2 8PQ
Born March 1953
Director
Appointed 23 Dec 2008

KLEIN, Jeremy Alon, Dr

Active
5 Cranley Gardens, LondonN10 3AA
Born November 1957
Director
Appointed 23 Dec 2008

MCLEAN, John Michael

Active
52 Lewisham Park, LondonSE13 6QZ
Born November 1948
Director
Appointed 23 Dec 2008

MCCARTHY, Guy Jonathan

Resigned
1 Cambridge Road, CambridgeCB22 6SH
Secretary
Appointed 10 Apr 2008
Resigned 09 Aug 2010

BROWN, Alistair John Cameron, Dr

Resigned
The Grange Old Pembroke Farm, CambridgeCB25 0HB
Born December 1959
Director
Appointed 30 Jun 2008
Resigned 23 Dec 2008

FROST, Martin John

Resigned
4 Evening Court, CambridgeCB5 8EA
Born January 1963
Director
Appointed 10 Apr 2008
Resigned 30 Jun 2008

MCCARTHY, Guy Jonathan

Resigned
1 Cambridge Road, CambridgeCB22 6SH
Born March 1962
Director
Appointed 10 Apr 2008
Resigned 10 Aug 2010

Persons with significant control

3

Dr Giles Robert Moorsom Courtice

Active
Hills Road, CambridgeCB2 8PQ
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Jeremy Alon Klein

Active
Cranley Gardens, LondonN10 3AA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Michael Mclean

Active
Lewisham Park, LondonSE13 6QZ
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Capital Allotment Shares
4 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
4 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
190190
Legacy
14 April 2009
353353
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation