Background WavePink WaveYellow Wave

TEC QUALITY LIMITED (11123167)

TEC QUALITY LIMITED (11123167) is an active UK company. incorporated on 22 December 2017. with registered office in Wilmslow. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. TEC QUALITY LIMITED has been registered for 8 years. Current directors include CROOKS, George William, Professor, MACLEOD, Peter John, PEARSON, David Charles and 3 others.

Company Number
11123167
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
97 Alderley Road, Wilmslow, SK9 1PT
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
CROOKS, George William, Professor, MACLEOD, Peter John, PEARSON, David Charles, SCURFIELD, Alyson Lynn, SPARROW, Nigel James, Dr, WHITE, Helen
SIC Codes
84120, 84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEC QUALITY LIMITED

TEC QUALITY LIMITED is an active company incorporated on 22 December 2017 with the registered office located in Wilmslow. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. TEC QUALITY LIMITED was registered 8 years ago.(SIC: 84120, 84130)

Status

active

Active since 8 years ago

Company No

11123167

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

97 Alderley Road Wilmslow, SK9 1PT,

Previous Addresses

Suite 8, Wilmslow House Grove Way Wilmslow SK9 5AG United Kingdom
From: 22 December 2017To: 12 November 2025
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CROOKS, George William, Professor

Active
Alderley Road, WilmslowSK9 1PT
Born July 1954
Director
Appointed 16 Jan 2019

MACLEOD, Peter John

Active
Alderley Road, WilmslowSK9 1PT
Born May 1965
Director
Appointed 19 Jun 2025

PEARSON, David Charles

Active
Alderley Road, WilmslowSK9 1PT
Born January 1959
Director
Appointed 07 Feb 2019

SCURFIELD, Alyson Lynn

Active
Alderley Road, WilmslowSK9 1PT
Born May 1966
Director
Appointed 22 Dec 2017

SPARROW, Nigel James, Dr

Active
Alderley Road, WilmslowSK9 1PT
Born January 1955
Director
Appointed 24 Jun 2022

WHITE, Helen

Active
Alderley Road, WilmslowSK9 1PT
Born October 1977
Director
Appointed 16 Jan 2019

CLAYTON, Ian Duncan

Resigned
Grove Way, WilmslowSK9 5AG
Born June 1956
Director
Appointed 22 Dec 2017
Resigned 30 Apr 2020

COOPER, Anne

Resigned
Crowlees Road, MirfieldWF14 9JE
Born April 1963
Director
Appointed 26 Apr 2018
Resigned 08 Jan 2020

SEVERWRIGHT, Anna Claire, Dr

Resigned
SolihullB90 9LA
Born November 1985
Director
Appointed 01 May 2024
Resigned 24 Dec 2025

SPARROW, Nigel James, Dr

Resigned
Suite 8, WilmslowSK9 5AG
Born January 1955
Director
Appointed 21 Feb 2020
Resigned 01 Jun 2020

Persons with significant control

1

Grove Way, WilmslowSK9 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Incorporation Company
22 December 2017
NEWINCIncorporation