Background WavePink WaveYellow Wave

TARIAN TECHNOLOGY LTD (11248922)

TARIAN TECHNOLOGY LTD (11248922) is an active UK company. incorporated on 11 March 2018. with registered office in Welshpool. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 2 other business activities. TARIAN TECHNOLOGY LTD has been registered for 8 years. Current directors include HUGHES, Keith Leslie, MARMENT, James Harry, MARSH, Joseph Daniel.

Company Number
11248922
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
4 Ravenscroft Court Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
HUGHES, Keith Leslie, MARMENT, James Harry, MARSH, Joseph Daniel
SIC Codes
26309, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARIAN TECHNOLOGY LTD

TARIAN TECHNOLOGY LTD is an active company incorporated on 11 March 2018 with the registered office located in Welshpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 2 other business activities. TARIAN TECHNOLOGY LTD was registered 8 years ago.(SIC: 26309, 62020, 62090)

Status

active

Active since 8 years ago

Company No

11248922

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool, SY21 8SL,

Previous Addresses

Unit 2B Offa's Dyke Business Park Welshpool Powys SY21 8JF Wales
From: 11 March 2018To: 5 October 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 18
Funding Round
Aug 20
Director Joined
Jun 22
Owner Exit
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUGHES, Keith Leslie

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born February 1973
Director
Appointed 01 Aug 2018

MARMENT, James Harry

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1954
Director
Appointed 11 Mar 2018

MARSH, Joseph Daniel

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1993
Director
Appointed 20 Nov 2025

MINCHIN, Alexis

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1966
Director
Appointed 23 Jun 2022
Resigned 20 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020

Mr James Harry Marment

Ceased
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2018
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 November 2022
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Incorporation Company
11 March 2018
NEWINCIncorporation