Background WavePink WaveYellow Wave

TVRS TECH TEAM LIMITED (SC424239)

TVRS TECH TEAM LIMITED (SC424239) is an active UK company. incorporated on 16 May 2012. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). TVRS TECH TEAM LIMITED has been registered for 13 years. Current directors include JEPSON, Stephen John.

Company Number
SC424239
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Unit 52 South Avenue, Glasgow, G72 0UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
JEPSON, Stephen John
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVRS TECH TEAM LIMITED

TVRS TECH TEAM LIMITED is an active company incorporated on 16 May 2012 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). TVRS TECH TEAM LIMITED was registered 13 years ago.(SIC: 33130)

Status

active

Active since 13 years ago

Company No

SC424239

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Unit 52 South Avenue High Blantyre Industrial Estate Blantyre Glasgow, G72 0UZ,

Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELLIS, Christopher Andrew

Active
Europa Boulevard, WarringtonWA5 7WH
Secretary
Appointed 23 Feb 2024

JEPSON, Stephen John

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964
Director
Appointed 18 Aug 2023

ROSS, Ralph Carlo

Resigned
Linhope Place, GlasgowG75 8HJ
Born September 1945
Director
Appointed 16 May 2012
Resigned 18 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr Stephen John Jepson

Active
Europa Boulevard, WarringtonWA5 7WH
Born June 1964

Nature of Control

Significant influence or control
Notified 18 Aug 2023

Mr Ralph Carlo Ross

Ceased
52 South Avenue, BlantyreG72 0US
Born September 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Incorporation Company
16 May 2012
NEWINCIncorporation