Background WavePink WaveYellow Wave

TEKMAR HOLDINGS LIMITED (07725068)

TEKMAR HOLDINGS LIMITED (07725068) is an active UK company. incorporated on 1 August 2011. with registered office in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEKMAR HOLDINGS LIMITED has been registered for 14 years. Current directors include LANIGAN, Philip Nicholas, TURNER, Richard John.

Company Number
07725068
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
Grindon Way Aycliffe Business Park, Newton Aycliffe, DL5 6SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANIGAN, Philip Nicholas, TURNER, Richard John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKMAR HOLDINGS LIMITED

TEKMAR HOLDINGS LIMITED is an active company incorporated on 1 August 2011 with the registered office located in Newton Aycliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEKMAR HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07725068

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

AGHOCO 1060 LIMITED
From: 1 August 2011To: 18 November 2013
Contact
Address

Grindon Way Aycliffe Business Park Aycliffe Business Park Newton Aycliffe, DL5 6SH,

Previous Addresses

Unit N791 Grindon Way Newton Aycliffe DL5 6SH England
From: 9 May 2024To: 13 May 2024
Innovation House Centurion Way Darlington DL3 0UP England
From: 22 February 2021To: 9 May 2024
Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR
From: 18 October 2011To: 22 February 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 1 August 2011To: 18 October 2011
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Loan Cleared
Dec 18
Loan Secured
May 19
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LANIGAN, Philip Nicholas

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born May 1964
Director
Appointed 29 Aug 2025

TURNER, Richard John

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born November 1978
Director
Appointed 02 Sept 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Aug 2011
Resigned 29 Sept 2011

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

CUNNINGHAM, James Alan

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born October 1964
Director
Appointed 29 Sept 2011
Resigned 20 Jun 2018

GREVES, Phil

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born June 1974
Director
Appointed 29 Sept 2011
Resigned 10 Oct 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 01 Aug 2011
Resigned 29 Sept 2011

HEATHCOCK, John Philip

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born July 1976
Director
Appointed 29 Sept 2011
Resigned 11 May 2012

HURST, Sue

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1966
Director
Appointed 17 Jun 2015
Resigned 30 Nov 2021

JACOVOU, Jacovos George

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born December 1974
Director
Appointed 10 Oct 2013
Resigned 20 Jun 2018

MACDONALD, Alasdair, Mr.

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born January 1965
Director
Appointed 10 Oct 2013
Resigned 13 Sept 2024

RITCHIE-BLAND, James Thomas

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born March 1990
Director
Appointed 29 Sept 2011
Resigned 20 Aug 2020

TERRY, Kenneth John

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born May 1964
Director
Appointed 29 Sept 2011
Resigned 20 Jun 2018

TURNER, Colin Geoffrey

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born September 1954
Director
Appointed 29 Sept 2011
Resigned 31 Jul 2015

WILKINSON, Leanne

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born April 1977
Director
Appointed 31 Mar 2023
Resigned 29 Aug 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 01 Aug 2011
Resigned 29 Sept 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 01 Aug 2011
Resigned 29 Sept 2011

Persons with significant control

1

Millennium Way, Newton AycliffeDL5 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Legacy
19 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Legacy
14 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Incorporation Company
1 August 2011
NEWINCIncorporation