Background WavePink WaveYellow Wave

TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED (09719302)

TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED (09719302) is an active UK company. incorporated on 5 August 2015. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED has been registered for 10 years. Current directors include GALBRAITH, Graham Harold, Professor, HOSKINS, Sherria Linda, Professor, WHITE, Mary Anne Louise.

Company Number
09719302
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
Mercantile House, Portsmouth, PO1 2EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALBRAITH, Graham Harold, Professor, HOSKINS, Sherria Linda, Professor, WHITE, Mary Anne Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED

TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED is an active company incorporated on 5 August 2015 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TECHNOLOGY ENTERPRISES PORTSMOUTH LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09719302

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Mercantile House Hampshire Terrace Portsmouth, PO1 2EG,

Previous Addresses

University House Winston Churchill Avenue Portsmouth Hampshire PO1 2UP United Kingdom
From: 5 August 2015To: 17 July 2025
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Jul 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Capital Update
Dec 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MOULD, Paul

Active
Hampshire Terrace, PortsmouthPO1 2EG
Secretary
Appointed 01 Sept 2024

GALBRAITH, Graham Harold, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born October 1960
Director
Appointed 21 Jan 2016

HOSKINS, Sherria Linda, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born April 1972
Director
Appointed 05 Jun 2024

WHITE, Mary Anne Louise

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born March 1972
Director
Appointed 18 Dec 2024

DUNNING, Claire Marie

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 01 Jan 2023
Resigned 01 Sept 2024

PARRY, Adrian

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 05 Aug 2015
Resigned 31 Dec 2022

AHLUWALIA, Davinder Pal, Professor

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born January 1959
Director
Appointed 21 Jan 2016
Resigned 03 Sept 2018

DUCKERING, Sarah Louise

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born March 1970
Director
Appointed 21 Jan 2016
Resigned 30 Apr 2024

HOWELLS, Jeremy, Professor

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born August 1956
Director
Appointed 17 Jan 2022
Resigned 18 Dec 2024

JAMES, Martin Christopher

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born April 1948
Director
Appointed 21 Jan 2016
Resigned 18 Jan 2022

NICHOL, Robert Clive, Professor

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born September 1966
Director
Appointed 05 Sept 2018
Resigned 31 Dec 2021

TOPHAM, Bernadette Jane

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born April 1961
Director
Appointed 05 Aug 2015
Resigned 31 Aug 2023

WOOLLARD, Emma Louise

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Born March 1965
Director
Appointed 21 Jan 2016
Resigned 31 Aug 2023

Persons with significant control

1

Winston Churchill Avenue, PortsmouthPO1 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Legacy
11 December 2025
SH20SH20
Resolution
11 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Memorandum Articles
3 November 2015
MAMA
Incorporation Company
5 August 2015
NEWINCIncorporation