Background WavePink WaveYellow Wave

TEKMAR GROUP PLC (11383143)

TEKMAR GROUP PLC (11383143) is an active UK company. incorporated on 25 May 2018. with registered office in Newton Aycliffe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEKMAR GROUP PLC has been registered for 7 years. Current directors include KEMP, David Miller, KROGSGAARD, Lars Bondo, LANIGAN, Philip Nicholas and 4 others.

Company Number
11383143
Status
active
Type
plc
Incorporated
25 May 2018
Age
7 years
Address
Grindon Way, Newton Aycliffe, DL5 6SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEMP, David Miller, KROGSGAARD, Lars Bondo, LANIGAN, Philip Nicholas, LOCKARD, Steve, TURNER, Richard John, WELSH, Colin Ian, WILKINSON, David Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKMAR GROUP PLC

TEKMAR GROUP PLC is an active company incorporated on 25 May 2018 with the registered office located in Newton Aycliffe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEKMAR GROUP PLC was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11383143

PLC Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

4 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Grindon Way Aycliffe Business Park Newton Aycliffe, DL5 6SH,

Previous Addresses

Unit N791 Grindon Way Newton Aycliffe DL5 6SH England
From: 9 May 2024To: 13 May 2024
Innovation House Centurion Way Darlington DL3 0UP England
From: 22 February 2021To: 9 May 2024
Unit 1 Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR United Kingdom
From: 25 May 2018To: 22 February 2021
Timeline

46 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
New Owner
May 18
Owner Exit
May 18
Funding Round
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Dec 18
Funding Round
Dec 18
Owner Exit
Jan 19
Loan Secured
May 19
Funding Round
Oct 19
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
Jul 23
Funding Round
Oct 23
Loan Secured
May 24
Funding Round
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Funding Round
Jan 25
Director Left
Feb 25
Funding Round
Mar 25
Funding Round
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Oct 25
Funding Round
Feb 26
20
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

WHITEWOOD-SPEDDING, Rebecca Tallulah

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Secretary
Appointed 27 Feb 2024

KEMP, David Miller

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born March 1970
Director
Appointed 12 Aug 2024

KROGSGAARD, Lars Bondo

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born July 1966
Director
Appointed 12 Aug 2024

LANIGAN, Philip Nicholas

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born May 1964
Director
Appointed 29 Aug 2025

LOCKARD, Steve

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born June 1961
Director
Appointed 20 Apr 2023

TURNER, Richard John

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born November 1978
Director
Appointed 02 Sept 2024

WELSH, Colin Ian

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born December 1959
Director
Appointed 20 Apr 2023

WILKINSON, David Philip

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born August 1954
Director
Appointed 06 May 2022

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Secretary
Appointed 01 Jun 2021
Resigned 01 Dec 2022

HURST, Susan Ann

Resigned
Centurion Way, DarlingtonDL3 0UP
Secretary
Appointed 25 May 2018
Resigned 01 Jun 2021

PEARSON, Anthony James

Resigned
Centurion Way, DarlingtonDL3 0UP
Secretary
Appointed 01 Dec 2022
Resigned 31 Dec 2023

WILKINSON, Leanne

Resigned
Centurion Way, DarlingtonDL3 0UP
Secretary
Appointed 01 Jan 2024
Resigned 27 Feb 2024

BROWN, Julian Andrew

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born July 1962
Director
Appointed 20 Jun 2018
Resigned 30 Sept 2024

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

GILL, Christopher John

Resigned
Centurion Way, DarlingtonDL3 0UP
Born June 1962
Director
Appointed 20 Jun 2018
Resigned 06 May 2022

HURST, Susan Ann

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1966
Director
Appointed 25 May 2018
Resigned 30 Nov 2021

MACDONALD, Alasdair, Mr.

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born January 1965
Director
Appointed 25 May 2018
Resigned 01 Feb 2025

RITCHEY, Ian, Dr

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born September 1964
Director
Appointed 22 Mar 2021
Resigned 12 Aug 2024

RITCHIE-BLAND, James Thomas

Resigned
Park 2000 Millennium Way, Newton AycliffeDL5 6AR
Born March 1990
Director
Appointed 25 May 2018
Resigned 03 Aug 2020

WILKINSON, Leanne

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born April 1977
Director
Appointed 21 Jun 2023
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Suite 6600, Houston77002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023

James Thomas Ritchie-Bland

Ceased
Park 2000 Millennium Way, Newton AycliffeDL5 6AR
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 20 Jun 2018

Mr Kenneth John Terry

Ceased
Park 2000 Millennium Way, Newton AycliffeDL5 6AR
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Resolution
4 April 2025
RESOLUTIONSResolutions
Resolution
4 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
7 May 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Resolution
10 April 2024
RESOLUTIONSResolutions
Resolution
10 April 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2023
TM02Termination of Secretary
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2023
PSC09Update to PSC Statements
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Resolution
28 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Resolution
15 April 2023
RESOLUTIONSResolutions
Resolution
15 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Resolution
11 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Resolution
16 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Resolution
5 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 December 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 October 2018
RP04SH01RP04SH01
Resolution
28 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
21 June 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
20 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
12 June 2018
AA01Change of Accounting Reference Date
Memorandum Articles
11 June 2018
MAMA
Resolution
11 June 2018
RESOLUTIONSResolutions
Legacy
6 June 2018
CERT8ACERT8A
Application Trading Certificate
6 June 2018
SH50SH50
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Incorporation Company
25 May 2018
NEWINCIncorporation