Background WavePink WaveYellow Wave

TECHNICAL MATERIALS COMPANY LIMITED (07238486)

TECHNICAL MATERIALS COMPANY LIMITED (07238486) is an active UK company. incorporated on 29 April 2010. with registered office in Cannock. The company operates in the Construction sector, engaged in other building completion and finishing. TECHNICAL MATERIALS COMPANY LIMITED has been registered for 15 years. Current directors include BAKER, Jacob, BAKER, Scott, TRANTER, Carl and 1 others.

Company Number
07238486
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
C/O Ch Accounting Solutions Ltd, Office 19, Cannock, WS11 7GA
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BAKER, Jacob, BAKER, Scott, TRANTER, Carl, TRANTER, Michael Gordon
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL MATERIALS COMPANY LIMITED

TECHNICAL MATERIALS COMPANY LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Cannock. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TECHNICAL MATERIALS COMPANY LIMITED was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07238486

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CONTEMPORARY ACOUSTIC SOLUTIONS LIMITED
From: 20 June 2014To: 31 October 2017
HALESFIELD 10 LTD
From: 29 April 2010To: 20 June 2014
Contact
Address

C/O Ch Accounting Solutions Ltd, Office 19 Phoenix House, Hyssop Close Cannock, WS11 7GA,

Previous Addresses

58 High Street Telford, Madeley Shropshire TF7 5AT United Kingdom
From: 4 January 2022To: 9 April 2025
3 Hagley Court North the Waterfront Merry Hill Dudley West Midlands DY5 1XF
From: 29 April 2010To: 4 January 2022
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 15
Funding Round
Apr 16
Director Left
May 19
Director Joined
May 19
Director Joined
Jan 22
Director Left
Jan 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Jacob

Active
The Waterfront, DudleyDY5 1XF
Born October 1993
Director
Appointed 24 Apr 2019

BAKER, Scott

Active
Phoenix House, Hyssop Close, CannockWS11 7GA
Born February 1969
Director
Appointed 04 Jan 2022

TRANTER, Carl

Active
The Waterfront, DudleyDY5 1XF
Born October 1978
Director
Appointed 06 May 2014

TRANTER, Michael Gordon

Active
Arlaston Manor Mews, TelfordTF1 2LY
Born November 1949
Director
Appointed 29 Apr 2010

BAKER, Matthew James

Resigned
The Waterfront, DudleyDY5 1XF
Born December 1986
Director
Appointed 06 May 2014
Resigned 04 Jan 2022

BAKER, Scott

Resigned
The Waterfront, DudleyDY5 1XF
Born February 1969
Director
Appointed 06 May 2014
Resigned 24 Apr 2019

BLAKELEY, Paul

Resigned
The Waterfront, DudleyDY5 1XF
Born May 1952
Director
Appointed 06 May 2014
Resigned 13 Nov 2015

Persons with significant control

2

Mr Scott Baker

Active
The Waterfront, DudleyDY5 1XF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Gordon Tranter

Active
The Waterfront, DudleyDY5 1XF
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
31 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Incorporation Company
29 April 2010
NEWINCIncorporation