Background WavePink WaveYellow Wave

TECH OPTICS LIMITED (06726737)

TECH OPTICS LIMITED (06726737) is an active UK company. incorporated on 17 October 2008. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). TECH OPTICS LIMITED has been registered for 17 years. Current directors include AABERG, Martin, WESTERN, Mark Maurice Samuel.

Company Number
06726737
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
Unit 6 Tannery Road, Tonbridge, TN9 1RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
AABERG, Martin, WESTERN, Mark Maurice Samuel
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH OPTICS LIMITED

TECH OPTICS LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). TECH OPTICS LIMITED was registered 17 years ago.(SIC: 46520)

Status

active

Active since 17 years ago

Company No

06726737

LTD Company

Age

17 Years

Incorporated 17 October 2008

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 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

FLH HOLDINGS LTD
From: 12 November 2008To: 14 January 2010
MC 444 LIMITED
From: 17 October 2008To: 12 November 2008
Contact
Address

Unit 6 Tannery Road Tonbridge, TN9 1RF,

Previous Addresses

38 Langdon Park Road Highgate London N6 5QG
From: 17 October 2008To: 22 November 2009
Timeline

12 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Oct 08
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Funding Round
Jun 20
Loan Cleared
Nov 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AABERG, Martin

Active
Tannery Road, TonbridgeTN9 1RF
Born January 1981
Director
Appointed 01 Jun 2020

WESTERN, Mark Maurice Samuel

Active
Tannery Road, TonbridgeTN9 1RF
Born December 1967
Director
Appointed 01 Jun 2020

PARKINSON, Timothy Charles

Resigned
Tannery Road, TonbridgeTN9 1RF
Secretary
Appointed 05 Nov 2009
Resigned 01 Jun 2020

PROSSER, Pauline

Resigned
8 Upper Francis Street, CaerphillyCF83 4DU
Secretary
Appointed 17 Oct 2008
Resigned 30 Jul 2009

CARTER, Stuart Robert Aitken

Resigned
38 Langdon Park Road, LondonN6 5QG
Born April 1952
Director
Appointed 30 Jul 2009
Resigned 01 Jun 2020

CHERRY, Robert Paul

Resigned
82 Garrod Avenue, SwanseaSA2 7XQ
Born September 1967
Director
Appointed 17 Oct 2008
Resigned 30 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Sofierogatan, Se-412, 51 Göteborg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Stuart Robert Aitken Carter

Ceased
Tannery Road, TonbridgeTN9 1RF
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Legacy
16 March 2010
MG01MG01
Certificate Change Of Name Company
14 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2009
AR01AR01
Appoint Person Secretary Company With Name
22 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2008
NEWINCIncorporation