Background WavePink WaveYellow Wave

TYTYN TECHNOLOGY (UK) LIMITED (06926534)

TYTYN TECHNOLOGY (UK) LIMITED (06926534) is an active UK company. incorporated on 6 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TYTYN TECHNOLOGY (UK) LIMITED has been registered for 16 years. Current directors include BAKER, Tom, DOVE, Martyn.

Company Number
06926534
Status
active
Type
ltd
Incorporated
6 June 2009
Age
16 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAKER, Tom, DOVE, Martyn
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYTYN TECHNOLOGY (UK) LIMITED

TYTYN TECHNOLOGY (UK) LIMITED is an active company incorporated on 6 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TYTYN TECHNOLOGY (UK) LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06926534

LTD Company

Age

16 Years

Incorporated 6 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

C4I SYSTEMS LIMITED
From: 24 April 2016To: 16 September 2025
C2UK LIMITED
From: 25 January 2011To: 24 April 2016
C2UK SERVICES LIMITED
From: 6 June 2009To: 25 January 2011
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

The Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR England
From: 27 September 2022To: 19 November 2025
1 Twyford Court Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR
From: 30 August 2011To: 27 September 2022
No 15 the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE United Kingdom
From: 18 January 2011To: 30 August 2011
4 Oxford Street Nottingham Nottinghamshire NG1 5BH
From: 6 June 2009To: 18 January 2011
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Jun 16
Director Left
Jun 17
Funding Round
Dec 19
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Mar 25
Director Left
Sept 25
Director Left
Nov 25
12
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAKER, Tom

Active
Paul Street, LondonEC2A 4NE
Born September 1945
Director
Appointed 09 Dec 2010

DOVE, Martyn

Active
Paul Street, LondonEC2A 4NE
Born July 1970
Director
Appointed 23 Dec 2024

CRESCENT HILL LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate secretary
Appointed 09 Dec 2010
Resigned 31 Mar 2015

STONEBELL MANAGEMENT LTD

Resigned
Oxford Street, NottinghamNG1 5BH
Corporate secretary
Appointed 06 Jun 2009
Resigned 09 Dec 2010

BAKER, Mark

Resigned
Whiterdine House, HerefordHR14PF
Born December 1972
Director
Appointed 06 Jun 2009
Resigned 09 Dec 2010

BROWN, Glenn

Resigned
Twyford Court, HerefordHR2 6JR
Born May 1960
Director
Appointed 12 Nov 2012
Resigned 15 Apr 2015

BURTON, Stewart David

Resigned
Twyford Court, HerefordHR2 6JR
Born February 1972
Director
Appointed 25 Feb 2014
Resigned 25 Jan 2017

CHAPMAN, David Mark

Resigned
Twyford Court, HerefordHR2 6JR
Born April 1965
Director
Appointed 16 May 2012
Resigned 24 Sept 2013

COMPLIN, Graham John

Resigned
Twyford Court, HerefordHR2 6JR
Born March 1963
Director
Appointed 09 Dec 2010
Resigned 22 Apr 2012

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Born March 1952
Director
Appointed 06 Jun 2009
Resigned 06 Jun 2009

LOCKERT, John Ashley

Resigned
Twyford Court, HerefordHR2 6JR
Born June 1961
Director
Appointed 16 May 2012
Resigned 21 Jun 2013

LOCKERT, John Ashley

Resigned
28 Webtree Avenue, HerefordHR2 6HG
Born June 1961
Director
Appointed 06 Jun 2009
Resigned 09 Dec 2010

MARSHALL, David Brian

Resigned
Canary Drive, HerefordHR2 6SR
Born April 1966
Director
Appointed 04 May 2022
Resigned 23 Dec 2024

PRIDE, Jonathan Azar

Resigned
Canary Drive, HerefordHR2 6SR
Born February 1987
Director
Appointed 01 Jan 2025
Resigned 19 Sept 2025

SILK, Raymond Craig

Resigned
Twyford Court, HerefordHR2 6JR
Born November 1970
Director
Appointed 20 May 2015
Resigned 04 May 2022

WALKER, John Douglas

Resigned
Canary Drive, HerefordHR2 6SR
Born July 1980
Director
Appointed 15 Apr 2015
Resigned 19 Nov 2025

Persons with significant control

1

Mr Tom Baker

Active
Canary Drive, HerefordHR2 6SR
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Certificate Change Of Name Company
16 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 November 2022
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Certificate Change Of Name Company
24 April 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company
3 July 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2011
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
1 June 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2011
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
24 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
29 December 2010
CC04CC04
Resolution
29 December 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
10 December 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
10 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Resolution
23 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Incorporation Company
6 June 2009
NEWINCIncorporation