Background WavePink WaveYellow Wave

TES CAES TECHNOLOGY LIMITED (11032075)

TES CAES TECHNOLOGY LIMITED (11032075) is an active UK company. incorporated on 25 October 2017. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. TES CAES TECHNOLOGY LIMITED has been registered for 8 years. Current directors include AZAD, Tallat Mahmood, DRAPER, Jeffrey Thomas.

Company Number
11032075
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Meacher-Jones 6 St John's Court, Chester, CH1 1QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
AZAD, Tallat Mahmood, DRAPER, Jeffrey Thomas
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TES CAES TECHNOLOGY LIMITED

TES CAES TECHNOLOGY LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. TES CAES TECHNOLOGY LIMITED was registered 8 years ago.(SIC: 71121)

Status

active

Active since 8 years ago

Company No

11032075

LTD Company

Age

8 Years

Incorporated 25 October 2017

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 22 December 2025 (3 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 24 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Meacher-Jones 6 St John's Court Vicars Lane Chester, CH1 1QE,

Previous Addresses

2 Howick Park Avenue Penwortham Preston United Kingdom PR1 0LS England
From: 18 August 2020To: 9 April 2024
15 Weaver Close Alsager Stoke-on-Trent ST7 2NZ United Kingdom
From: 25 October 2017To: 18 August 2020
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Nov 23
Owner Exit
May 24
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DRAPER, Jeffrey Thomas

Active
Penwortham, PrestonPR1 0LS
Secretary
Appointed 25 Oct 2017

AZAD, Tallat Mahmood

Active
Springbridge Road, ManchesterM16 8PU
Born August 1966
Director
Appointed 25 Oct 2017

DRAPER, Jeffrey Thomas

Active
Penwortham, PrestonPR1 0LS
Born January 1963
Director
Appointed 25 Oct 2017

HARNISCHFEGER, Christian Wilhelm Walter

Resigned
Weaver Close, Stoke-On-TrentST7 2NZ
Born June 1978
Director
Appointed 21 Nov 2017
Resigned 11 Jun 2019

HOWITT, Mark Aidan

Resigned
Weaver Close, Stoke-On-TrentST7 2NZ
Born September 1962
Director
Appointed 25 Oct 2017
Resigned 21 Sept 2023

HUNT, Gordon Thomas

Resigned
Weaver Close, Stoke-On-TrentST7 2NZ
Born February 1960
Director
Appointed 21 Nov 2017
Resigned 11 Jun 2019

Persons with significant control

5

1 Active
4 Ceased
6 St John's Court, ChesterCH1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2024
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2023
Ceased 22 May 2024

Jeffrey Thomas Draper

Ceased
Penwortham, PrestonPR1 0LS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2017
Ceased 15 Jun 2023

Mr Mark Aidan Howitt

Ceased
Weaver Close, Stoke-On-TrentST7 2NZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2017
Ceased 15 Jun 2023

Mr Tallat Mahmood Azad

Ceased
Springbridge Road, ManchesterM16 8PU
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2017
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Incorporation Company
25 October 2017
NEWINCIncorporation