Background WavePink WaveYellow Wave

TECH ALLIANCE GROUP LIMITED (11366356)

TECH ALLIANCE GROUP LIMITED (11366356) is an active UK company. incorporated on 16 May 2018. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECH ALLIANCE GROUP LIMITED has been registered for 7 years. Current directors include AGAR, Anthony James Shelton, WAITE, Christopher.

Company Number
11366356
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGAR, Anthony James Shelton, WAITE, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH ALLIANCE GROUP LIMITED

TECH ALLIANCE GROUP LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECH ALLIANCE GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11366356

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
From: 15 May 2020To: 21 December 2021
61 Station Road Sudbury Suffolk CO10 2SP England
From: 8 January 2019To: 15 May 2020
15 Whiting Street Bury St Edmunds IP33 1NX England
From: 16 May 2018To: 8 January 2019
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 19
Director Joined
Jan 19
New Owner
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Funding Round
Nov 21
Funding Round
Jun 22
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
5
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AGAR, Anthony James Shelton

Active
Compair Crescent, IpswichIP2 0EH
Born November 1962
Director
Appointed 25 Jun 2019

WAITE, Christopher

Active
Compair Crescent, IpswichIP2 0EH
Born November 1982
Director
Appointed 30 Sept 2024

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
Compair Crescent, IpswichIP2 0EH
Born November 1969
Director
Appointed 15 May 2021
Resigned 30 Sept 2024

DUNHILL, David Robert

Resigned
Bury St EdmundsIP33 1NX
Born May 1972
Director
Appointed 16 May 2018
Resigned 18 Feb 2020

HUTTON, Jonathan Paul

Resigned
Station Road, SudburyCO10 2SP
Born June 1978
Director
Appointed 15 Jan 2019
Resigned 18 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Framlingham Road, WoodbridgeIP13 0EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 30 Sept 2024

Mr Anthony James Shelton Agar

Active
Compair Crescent, IpswichIP2 0EH
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jun 2019

Mr Jonathan Paul Hutton

Ceased
Orion Court, Addison Way, IpswichIP6 0LW
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2019
Ceased 23 Apr 2020

Mr David Robert Dunhill

Ceased
Bury St EdmundsIP33 1NX
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2018
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Incorporation Company
16 May 2018
NEWINCIncorporation