Background WavePink WaveYellow Wave

THE TECHNOLOGY SUPPLY CHAIN C.I.C. (12165649)

THE TECHNOLOGY SUPPLY CHAIN C.I.C. (12165649) is an active UK company. incorporated on 20 August 2019. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE TECHNOLOGY SUPPLY CHAIN C.I.C. has been registered for 6 years. Current directors include CADMAN, Paul Martin, Professor, FALLON, Richard William, Dr.

Company Number
12165649
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2019
Age
6 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CADMAN, Paul Martin, Professor, FALLON, Richard William, Dr
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TECHNOLOGY SUPPLY CHAIN C.I.C.

THE TECHNOLOGY SUPPLY CHAIN C.I.C. is an active company incorporated on 20 August 2019 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE TECHNOLOGY SUPPLY CHAIN C.I.C. was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12165649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Grosvenor House 11 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

Grosvenor House St. Pauls Square Birmingham B3 1RB England
From: 31 January 2024To: 24 April 2025
Grosvenor House 11 st Paul's Square Birmingham B3 1RB England
From: 31 January 2024To: 31 January 2024
The Studio 4th Floor Avebury House 55 Newhall Street Birmingham West Midlands B3 3RB
From: 20 August 2019To: 31 January 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Feb 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Sept 23
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CADMAN, Paul Martin, Professor

Active
11 St Pauls Square, BirminghamB3 1RB
Born November 1966
Director
Appointed 04 Feb 2021

FALLON, Richard William, Dr

Active
11 St Pauls Square, BirminghamB3 1RB
Born June 1973
Director
Appointed 20 Aug 2019

HARPER-NUNES, Siobhan Bridget

Resigned
4th Floor Avebury House, BirminghamB3 3RB
Born February 1960
Director
Appointed 20 Aug 2019
Resigned 13 Oct 2021

LOCK, Paul Simon, Mr.

Resigned
4th Floor Avebury House, BirminghamB3 3RB
Born June 1971
Director
Appointed 17 Oct 2022
Resigned 13 Sept 2023

MEE, Elizabeth June

Resigned
Symphony Court, BirminghamB16 8AF
Born June 1981
Director
Appointed 24 May 2022
Resigned 17 Oct 2022

SMITH, Michael Donovan

Resigned
4th Floor Avebury House, BirminghamB3 3RB
Born March 1961
Director
Appointed 20 Aug 2019
Resigned 24 May 2022

Persons with significant control

4

1 Active
3 Ceased

Paul Martin Cadman

Active
11 St Pauls Square, BirminghamB3 1RB
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Mar 2025

Dr Richard William Fallon

Ceased
4th Floor Avebury House, BirminghamB3 3RB
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2019
Ceased 28 Feb 2025

Mr Michael Donovan Smith

Ceased
4th Floor Avebury House, BirminghamB3 3RB
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2019
Ceased 24 May 2022

Mrs Siobhan Bridget Harper-Nunes

Ceased
4th Floor Avebury House, BirminghamB3 3RB
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Aug 2019
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Incorporation Community Interest Company
20 August 2019
CICINCCICINC