Background WavePink WaveYellow Wave

TXP TECHNOLOGY LIMITED (11786401)

TXP TECHNOLOGY LIMITED (11786401) is an active UK company. incorporated on 24 January 2019. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TXP TECHNOLOGY LIMITED has been registered for 7 years. Current directors include ANTUNES, John, MORGAN, Wendy Margaret, SOUTHWELL, Nicholas Thomas.

Company Number
11786401
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANTUNES, John, MORGAN, Wendy Margaret, SOUTHWELL, Nicholas Thomas
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP TECHNOLOGY LIMITED

TXP TECHNOLOGY LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TXP TECHNOLOGY LIMITED was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11786401

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

JUMAR TECHNOLOGY LIMITED
From: 24 January 2019To: 22 August 2025
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Jumar House Pinewood Business Park, Coleshill Road Marston Green Solihull B37 7HG United Kingdom
From: 24 January 2019To: 22 August 2025
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
May 19
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PETTIGREW, Julie Ann

Active
Fort Parkway, BirminghamB24 9FD
Secretary
Appointed 08 Apr 2024

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

MORGAN, Wendy Margaret

Active
Fort Parkway, BirminghamB24 9FD
Born December 1964
Director
Appointed 24 Jan 2019

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

ALLAN, William Macdonald

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

PRICE, Matthew

Resigned
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born March 1976
Director
Appointed 24 Jan 2019
Resigned 25 Sept 2023

SPENCER, Andrew James

Resigned
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born October 1983
Director
Appointed 24 Jan 2019
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Pinewood Business Park, Coleshill Road, Solihull

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2019
NEWINCIncorporation