Background WavePink WaveYellow Wave

TEEMILL TECH LTD (07071956)

TEEMILL TECH LTD (07071956) is an active UK company. incorporated on 10 November 2009. with registered office in Freshwater. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. TEEMILL TECH LTD has been registered for 16 years. Current directors include BLÉRIOT, Jocelyn Stéphane, DRAKE-KNIGHT, Martin, DRAKE-KNIGHT, Robert and 1 others.

Company Number
07071956
Status
active
Type
ltd
Incorporated
10 November 2009
Age
16 years
Address
Rapanui Clothing, Freshwater, PO40 9BG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BLÉRIOT, Jocelyn Stéphane, DRAKE-KNIGHT, Martin, DRAKE-KNIGHT, Robert, HOWARD, Robin Paul
SIC Codes
58290, 62012, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEEMILL TECH LTD

TEEMILL TECH LTD is an active company incorporated on 10 November 2009 with the registered office located in Freshwater. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. TEEMILL TECH LTD was registered 16 years ago.(SIC: 58290, 62012, 74909)

Status

active

Active since 16 years ago

Company No

07071956

LTD Company

Age

16 Years

Incorporated 10 November 2009

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

RAPANUI CLOTHING LIMITED
From: 10 November 2009To: 19 February 2018
Contact
Address

Rapanui Clothing Hooke Hill Freshwater, PO40 9BG,

Previous Addresses

107 Sandown Road Lake Sandown Isle of Wight PO36 9JZ
From: 10 November 2009To: 1 November 2016
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 11
Director Left
Nov 13
Funding Round
Feb 14
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Jan 15
Funding Round
Jun 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
May 21
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Jan 24
Loan Cleared
Oct 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Share Buyback
Mar 26
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLÉRIOT, Jocelyn Stéphane

Active
Hooke Hill, FreshwaterPO40 9BG
Born May 1970
Director
Appointed 01 May 2021

DRAKE-KNIGHT, Martin

Active
Hooke Hill, FreshwaterPO40 9BG
Born November 1986
Director
Appointed 10 Nov 2009

DRAKE-KNIGHT, Robert

Active
Hooke Hill, FreshwaterPO40 9BG
Born January 1985
Director
Appointed 10 Nov 2009

HOWARD, Robin Paul

Active
Hooke Hill, FreshwaterPO40 9BG
Born July 1957
Director
Appointed 01 Feb 2019

DRAKE-KNIGHT, Nicholas Midgley

Resigned
Hooke Hill, FreshwaterPO40 9BG
Secretary
Appointed 10 Nov 2009
Resigned 01 Dec 2020

HOBHOUSE, William Arthur

Resigned
Hooke Hill, FreshwaterPO40 9BG
Born September 1956
Director
Appointed 21 Feb 2014
Resigned 08 Dec 2025

HOUGHTON, Christopher Paul

Resigned
Hooke Hill, FreshwaterPO40 9BG
Born December 1978
Director
Appointed 01 Nov 2020
Resigned 10 Jan 2024

HOWARD, Jamie

Resigned
Sandown Road, SandownPO36 9JZ
Born August 1985
Director
Appointed 01 Mar 2011
Resigned 26 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Drake-Knight

Active
Hooke Hill, FreshwaterPO40 9BG
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016

Mr William Arthur Hobhouse

Ceased
Hooke Hill, FreshwaterPO40 9BG
Born September 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2025

Mr Martin Drake-Knight

Active
Hooke Hill, FreshwaterPO40 9BG
Born November 1986

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

85

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
5 March 2026
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2009
NEWINCIncorporation