Background WavePink WaveYellow Wave

TECHLOGICO LIMITED (08632156)

TECHLOGICO LIMITED (08632156) is an active UK company. incorporated on 31 July 2013. with registered office in Knottingley. The company operates in the Transportation and Storage sector, engaged in licensed carriers. TECHLOGICO LIMITED has been registered for 12 years. Current directors include GREGORY, Tamara Lea, THORPE, John Robert.

Company Number
08632156
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Unit 6b Ferrybridge Business Park, Knottingley, WF11 8NA
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
GREGORY, Tamara Lea, THORPE, John Robert
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHLOGICO LIMITED

TECHLOGICO LIMITED is an active company incorporated on 31 July 2013 with the registered office located in Knottingley. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. TECHLOGICO LIMITED was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08632156

LTD Company

Age

12 Years

Incorporated 31 July 2013

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

KJM (EUROPEAN) LTD
From: 31 July 2013To: 11 September 2013
Contact
Address

Unit 6b Ferrybridge Business Park Knottingley, WF11 8NA,

Previous Addresses

Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU England
From: 1 November 2024To: 4 February 2026
Office 4, 219 Kensington High Street London W8 6BD England
From: 31 October 2022To: 1 November 2024
219 Office 4 Kensington High Street London W8 6BD England
From: 31 October 2022To: 31 October 2022
Unit 2 a1 Business Park Knottingley Road Knottingley WF11 0BU England
From: 18 September 2018To: 31 October 2022
Unit C6 Cross Green Garth Leeds LS9 0SF
From: 31 December 2013To: 18 September 2018
4 Bedford Farm Court Crofton Wakefield West Yorkshire WF41AN United Kingdom
From: 31 July 2013To: 31 December 2013
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Dec 15
Director Joined
Nov 16
Funding Round
May 17
New Owner
Nov 17
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Secured
May 20
Director Left
Nov 20
Loan Cleared
Feb 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Joined
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
Loan Secured
Oct 24
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREGORY, Tamara Lea

Active
Ferrybridge Business Park, KnottingleyWF11 8NA
Born January 1968
Director
Appointed 16 Sept 2021

THORPE, John Robert

Active
Ferrybridge Business Park, KnottingleyWF11 8NA
Born December 1983
Director
Appointed 30 Sept 2024

NICHOLSON, Janet

Resigned
Green Lane, LeedsLS25 7HZ
Secretary
Appointed 31 Jul 2013
Resigned 07 May 2021

CORLETT, Jacob

Resigned
Kensington High Street, LondonW8 6BD
Born February 1994
Director
Appointed 07 May 2021
Resigned 30 Sept 2023

DAWSON, Michael

Resigned
Brook Crescent, WakefieldWF1 5PB
Born September 1961
Director
Appointed 31 Jul 2013
Resigned 15 Aug 2013

FISHLEIGH, Mark Edward

Resigned
Kensington High Street, LondonW8 6BD
Born May 1973
Director
Appointed 03 Jul 2024
Resigned 30 Sept 2024

NICHOLSON, Janet

Resigned
Green Lane, LeedsLS25 7HZ
Born June 1956
Director
Appointed 01 Sept 2016
Resigned 07 May 2021

NICHOLSON, Kevin Richard

Resigned
Green Lane, LeedsLS25 7HZ
Born September 1961
Director
Appointed 31 Jul 2013
Resigned 07 May 2021

PEARSON, Mark

Resigned
Kensington High Street, LondonW8 6BD
Born April 1980
Director
Appointed 03 Jul 2024
Resigned 30 Sept 2024

SHEPPARD, Timothy

Resigned
Kensington High Street, LondonW8 6BD
Born May 1964
Director
Appointed 03 Nov 2021
Resigned 26 Jan 2024

THORPE, John Robert

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1983
Director
Appointed 01 Sept 2015
Resigned 01 Nov 2020

Persons with significant control

7

2 Active
5 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2024
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Sept 2024
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 30 Sept 2024
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 30 Sept 2021
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Ceased 30 Sept 2021

Mr Kevin Richard Nicholson

Ceased
Green Lane, LeedsLS25 7HZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021

Mrs Janet Nicholson

Ceased
Green Lane, LeedsLS25 7HZ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 2013
NEWINCIncorporation