Background WavePink WaveYellow Wave

TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED (08887436)

TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED (08887436) is an active UK company. incorporated on 11 February 2014. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED has been registered for 12 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth, THOMAS, Daryl.

Company Number
08887436
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth, THOMAS, Daryl
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED

TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08887436

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

TSGE CONSULTING LTD
From: 11 February 2014To: 10 January 2018
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Concordia House St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
From: 11 February 2014To: 21 September 2017
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Dec 21
Owner Exit
Mar 22
Director Joined
Feb 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 05 Sept 2017

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 05 Sept 2017

THOMAS, Daryl

Active
Royston Road, CambridgeCB22 7GG
Born December 1969
Director
Appointed 01 Feb 2023

ARCHER, Rebecca Anne

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1981
Director
Appointed 05 Sept 2017
Resigned 09 Apr 2021

BURDEN, Andrew Norman

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born June 1963
Director
Appointed 19 Feb 2014
Resigned 05 Sept 2017

BURDEN, Andrew Norman

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born June 1967
Director
Appointed 11 Feb 2014
Resigned 19 Feb 2014

VOHRA, Sameet

Resigned
Royston Road, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

WYNESS, Louis Edward, Dr

Resigned
Royston Road, CambridgeCB22 7GG
Born January 1961
Director
Appointed 11 Feb 2014
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Science Group Plc

Active
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Harston, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 2017
AUDAUD
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
25 August 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Incorporation Company
11 February 2014
NEWINCIncorporation