Background WavePink WaveYellow Wave

TECHNOLOGY CONSOLIDATION LIMITED (09362636)

TECHNOLOGY CONSOLIDATION LIMITED (09362636) is a dissolved UK company. incorporated on 19 December 2014. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. TECHNOLOGY CONSOLIDATION LIMITED has been registered for 11 years. Current directors include GROGAN, Peter.

Company Number
09362636
Status
dissolved
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
1 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GROGAN, Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY CONSOLIDATION LIMITED

TECHNOLOGY CONSOLIDATION LIMITED is an dissolved company incorporated on 19 December 2014 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TECHNOLOGY CONSOLIDATION LIMITED was registered 11 years ago.(SIC: 62090)

Status

dissolved

Active since 11 years ago

Company No

09362636

LTD Company

Age

11 Years

Incorporated 19 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 August 2023 (2 years ago)
Submitted on 5 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

10 Stadium Business Court Millennium Way Derby DE24 8HP United Kingdom
From: 15 November 2023To: 8 July 2024
Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF England
From: 28 November 2017To: 15 November 2023
Orient House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF
From: 25 February 2015To: 28 November 2017
Celtic House, Heritage Gate Friary Street Derby Derbyshire DE1 1LS United Kingdom
From: 19 December 2014To: 25 February 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
May 16
Funding Round
Jan 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
May 19
Director Joined
Sept 20
Director Left
Jun 21
Funding Round
Aug 22
Loan Secured
Nov 22
Loan Cleared
Sept 23
Share Issue
Oct 23
Loan Cleared
Jan 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRYER, Angeline

Active
Knowlhill, Milton KeynesMK5 8PJ
Secretary
Appointed 08 May 2019

GROGAN, Peter

Active
Stanier Way, DerbyDE21 6BF
Born September 1955
Director
Appointed 19 Dec 2014

RICHARDSON, Adam David

Resigned
Stanier Way, DerbyDE21 6BF
Born April 1978
Director
Appointed 03 Aug 2020
Resigned 11 Jun 2021

Persons with significant control

1

Mr Peter Grogan

Active
Stanier Way, DerbyDE21 6BF
Born September 1955

Nature of Control

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

Filing History

51

Gazette Dissolved Liquidation
5 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 November 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 August 2025
LIQ03LIQ03
Change Sail Address Company With New Address
19 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 July 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 July 2024
600600
Resolution
5 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Memorandum Articles
26 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Resolution
18 January 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Incorporation Company
19 December 2014
NEWINCIncorporation