Background WavePink WaveYellow Wave

TECHNI3 LIMITED (06675428)

TECHNI3 LIMITED (06675428) is an active UK company. incorporated on 18 August 2008. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). TECHNI3 LIMITED has been registered for 17 years. Current directors include DAVIES, Gareth John, NEWBURY, Robert James.

Company Number
06675428
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
4b Caerphilly Business Park, Caerphilly, CF83 3GS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
DAVIES, Gareth John, NEWBURY, Robert James
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNI3 LIMITED

TECHNI3 LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). TECHNI3 LIMITED was registered 17 years ago.(SIC: 22190)

Status

active

Active since 17 years ago

Company No

06675428

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

4b Caerphilly Business Park Caerphilly, CF83 3GS,

Previous Addresses

Unit F Valley House Pant Glas Industrial Estate Bedwas Caerphilly CF83 8DR
From: 30 May 2012To: 31 October 2016
Connies House Rhymney River Bridge Road Cardiff CF23 9AF
From: 21 January 2010To: 30 May 2012
Oakwood House Royal Oak Machen Cardiff CF83 8SN Uk
From: 18 August 2008To: 21 January 2010
Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 13
Loan Secured
Dec 15
Loan Secured
Dec 15
New Owner
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, Gareth John

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Secretary
Appointed 01 Sept 2014

DAVIES, Gareth John

Active
Caerphilly Close, NewportNP10 8RG
Born December 1978
Director
Appointed 14 Dec 2009

NEWBURY, Robert James

Active
Royal Oak, CaerphillyCF83 8SN
Born November 1971
Director
Appointed 26 Sept 2013

HOWELL, David Sion

Resigned
Llwyn Grug, CardiffCF14 6LN
Secretary
Appointed 18 Aug 2008
Resigned 14 Dec 2009

J & R BUSINESS SERVICES LTD

Resigned
Rhymney River Bridge Road, CardiffCF23 9AF
Corporate secretary
Appointed 14 Dec 2009
Resigned 01 Sept 2014

DAVIES, Derrick Paul

Resigned
St Lawrence Park, ChepstowNP16 6DP
Born September 1968
Director
Appointed 18 Aug 2008
Resigned 18 Aug 2009

HOWELL, David Sion

Resigned
Llwyn Grug, CardiffCF14 6LN
Born May 1969
Director
Appointed 18 Aug 2008
Resigned 14 Dec 2009

MCDONALD, Duncan

Resigned
Moorland Road, CardiffCF24 2LG
Born December 1964
Director
Appointed 18 Aug 2008
Resigned 18 Aug 2008

NEWBURY, Robert James

Resigned
Royal Oak, CaerphillyCF83 8SN
Born November 1971
Director
Appointed 18 Aug 2008
Resigned 14 Dec 2009

Persons with significant control

2

Mrs Lisa Newbury

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2024

Mr Robert James Newbury

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
31 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
2 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
13 September 2009
287Change of Registered Office
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
13 September 2009
287Change of Registered Office
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Incorporation Company
18 August 2008
NEWINCIncorporation