Background WavePink WaveYellow Wave

TECHNIKRAFT HOLDINGS LIMITED (11551736)

TECHNIKRAFT HOLDINGS LIMITED (11551736) is an active UK company. incorporated on 4 September 2018. with registered office in Goole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHNIKRAFT HOLDINGS LIMITED has been registered for 7 years. Current directors include CLEWS, James Aaron, FRYER, Phillip Mark, GIBSON, Malcolm and 3 others.

Company Number
11551736
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Britannia Road, Goole, DN14 6ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEWS, James Aaron, FRYER, Phillip Mark, GIBSON, Malcolm, PRICE, Philip Colin, RICHARDSON, Craig Stuart, WALKER, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNIKRAFT HOLDINGS LIMITED

TECHNIKRAFT HOLDINGS LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Goole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHNIKRAFT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11551736

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Britannia Road Goole, DN14 6ET,

Previous Addresses

C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington England WA4 4BS England
From: 4 September 2018To: 2 December 2021
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Sept 21
Owner Exit
Oct 21
Director Joined
Apr 23
Funding Round
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
Loan Secured
Jul 24
Funding Round
Sept 24
Director Left
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jul 25
8
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CLEWS, James Aaron

Active
GooleDN14 6ET
Born March 1988
Director
Appointed 03 Apr 2023

FRYER, Phillip Mark

Active
GooleDN14 6ET
Born January 1958
Director
Appointed 28 Sept 2018

GIBSON, Malcolm

Active
GooleDN14 6ET
Born October 1956
Director
Appointed 28 Sept 2018

PRICE, Philip Colin

Active
GooleDN14 6ET
Born May 1972
Director
Appointed 04 Sept 2018

RICHARDSON, Craig Stuart

Active
GooleDN14 6ET
Born September 1967
Director
Appointed 04 Sept 2018

WALKER, Graham

Active
GooleDN14 6ET
Born February 1953
Director
Appointed 28 Sept 2018

CHILDS, Darren Phillip

Resigned
GooleDN14 6ET
Born January 1969
Director
Appointed 02 Apr 2024
Resigned 27 Jun 2025

STEWART, David Paul

Resigned
GooleDN14 6ET
Born September 1969
Director
Appointed 28 Sept 2018
Resigned 30 Sept 2024

TINGLE, Theresa

Resigned
GooleDN14 6ET
Born June 1972
Director
Appointed 08 Sept 2021
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Daresbury, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
27 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Mortgage Charge Whole Release With Charge Number
29 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Capital Cancellation Shares
9 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Resolution
29 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 October 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Incorporation Company
4 September 2018
NEWINCIncorporation