Techsol Group Limited CARDIFF


Techsol Group started in year 1996 as Private Limited Company with registration number 03268851. The Techsol Group company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cardiff at The Maltings. Postal code: CF24 5EZ. Since 2016-05-12 Techsol Group Limited is no longer carrying the name Micross Group.

At the moment there are 3 directors in the the company, namely Nicholas W., Thomas W. and Gavin M.. In addition one secretary - Paul H. - is with the firm. As of 14 July 2025, there were 2 ex directors - Katherine W., David W. and others listed below. There were no ex secretaries.

Techsol Group Limited Address / Contact

Office Address The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268851
Date of Incorporation Thu, 24th Oct 1996
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Nicholas W.

Position: Director

Appointed: 23 February 2023

Thomas W.

Position: Director

Appointed: 23 February 2023

Gavin M.

Position: Director

Appointed: 24 June 2010

Paul H.

Position: Secretary

Appointed: 27 November 1996

Katherine W.

Position: Director

Appointed: 23 February 2023

Resigned: 01 February 2024

David W.

Position: Director

Appointed: 27 November 1996

Resigned: 17 April 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 27 November 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 27 November 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 27 November 1996

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Simon K. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sean A. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Moving on, there is Paul H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Simon K.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Sean A.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Paul H.

Notified on 12 September 2023
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 24 October 2016
Ceased on 12 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David W.

Notified on 24 October 2016
Ceased on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micross Group May 12, 2016
Alisura March 31, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth-44 938-1 721        
Balance Sheet
Cash Bank On Hand 175 48998 14117 77718494214 200168 174390 352234 573
Current Assets821 544926 3841 173 3481 129 7961 100 3401 010 9031 453 8501 904 4102 722 9822 736 974
Debtors688 793750 8951 075 2071 112 0191 100 1561 010 8091 239 6501 736 2362 318 5242 477 007
Net Assets Liabilities -1 7215 2771 8451 2973 715-161 555100 0071 376 174859 242
Other Debtors   12 45320 50911 01631 86635 85345 48883 922
Property Plant Equipment 17 33440 82929 54616 67620 78418 65238 553131 261132 384
Cash Bank In Hand132 751175 489        
Net Assets Liabilities Including Pension Asset Liability-44 938-1 721        
Tangible Fixed Assets16 70317 334        
Reserves/Capital
Called Up Share Capital2 0042 004        
Profit Loss Account Reserve-46 942-3 725        
Shareholder Funds-44 938-1 721        
Other
Accrued Liabilities Deferred Income 62 34047 58840 31146 9002 5196 450   
Accumulated Amortisation Impairment Intangible Assets        4 33311 333
Accumulated Depreciation Impairment Property Plant Equipment 13 14424 68841 38837 69543 46950 34128 99242 36898 661
Additions Other Than Through Business Combinations Property Plant Equipment  57 8716 1594 45112 5978 21136 990168 59857 416
Amounts Owed By Group Undertakings  1 055 508535 000      
Amounts Owed By Related Parties   555 000270 000290 002280 000423 000328 002241 235
Amounts Owed To Group Undertakings   743 837649 287430 137    
Average Number Employees During Period    43461536
Bank Borrowings      47 64537 64527 827513 167
Bank Borrowings Overdrafts    5 10247 33838 07926 99717 759309 792
Corporation Tax Recoverable  221221      
Creditors 8 1171 605 745743 837649 287477 4751 073 3161 945 9051 917 759730 092
Deferred Tax Asset Debtors 4 9999 1789 3459 6479 79142 7847 38325 987181 300
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -167-522     
Finance Lease Liabilities Present Value Total 8 117        
Fixed Assets18 782405 913437 674426 391413 521417 629415 497435 398589 7731 692 894
Further Item Creditors Component Total Creditors      1 035 237   
Increase From Amortisation Charge For Year Intangible Assets        4 3337 000
Increase From Depreciation Charge For Year Property Plant Equipment  19 80017 44315 0088 14510 21513 90730 95856 293
Intangible Assets        60 66764 665
Intangible Assets Gross Cost        65 00075 998
Investments Fixed Assets2 079388 579396 845396 845396 845396 845396 845396 845397 8451 495 845
Investments In Group Undertakings Participating Interests    396 845396 845396 845396 845397 8451 495 845
Net Current Assets Liabilities783 877819 658-432 397319 291237 06363 561496 2641 610 5141 374 160-103 560
Number Shares Issued Fully Paid  2 0042 004    1 900 0001 150 000
Other Creditors 1 224 8201 531 531739 001776 022858 7351 035 2371 918 9081 900 000420 300
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 25474318 7012 3713 34335 25617 582 
Other Disposals Property Plant Equipment  22 83074321 0142 7153 47138 43862 514 
Other Remaining Borrowings       224 2001 051 1001 838 937
Other Taxation Social Security Payable 24 22821 03324 18217 24236 7736 2477 75491 41696 497
Par Value Share 111     1
Percentage Class Share Held In Subsidiary  100100 100100100 100
Prepayments Accrued Income 8 28010 30012 453      
Property Plant Equipment Gross Cost 30 47865 51870 93454 37164 25368 99367 545173 629231 045
Total Additions Including From Business Combinations Intangible Assets        65 00010 998
Total Assets Less Current Liabilities802 6591 225 5715 277745 682650 584481 190911 7612 045 9121 963 9331 589 334
Total Borrowings      47 6452 161 8452 978 9272 697 104
Trade Creditors Trade Payables 9 1035 5937 01118 01110 71114 23016 44793 419168 885
Trade Debtors Trade Receivables        329 047425 278
Accounting Period Subsidiary2 0152 016        
Creditors Due After One Year847 5971 227 292        
Creditors Due Within One Year37 667106 726        
Debtors Due After One Year-625 000-700 000        
Fixed Asset Investments Cost Or Valuation2 079388 579        
Number Shares Allotted 2 004        
Secured Debts11 82813 528        
Tangible Fixed Assets Cost Or Valuation27 82830 479        
Tangible Fixed Assets Depreciation11 12513 145        
Value Shares Allotted2 0042 004        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 2nd, May 2024
Free Download (14 pages)

Company search

Advertisements