Techniquest SOUTH GLAMORGAN


Founded in 1985, Techniquest, classified under reg no. 01955696 is an active company. Currently registered at Stuart Street CF10 5BW, South Glamorgan the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 9 directors in the the firm, namely Karen H., Julia M. and Kelsey B. and others. In addition one secretary - Michael N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Techniquest Address / Contact

Office Address Stuart Street
Office Address2 Cardiff
Town South Glamorgan
Post code CF10 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955696
Date of Incorporation Thu, 7th Nov 1985
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Karen H.

Position: Director

Appointed: 07 September 2023

Julia M.

Position: Director

Appointed: 07 September 2023

Kelsey B.

Position: Director

Appointed: 10 October 2022

Amanna G.

Position: Director

Appointed: 10 October 2022

Rita S.

Position: Director

Appointed: 10 October 2022

Susan W.

Position: Director

Appointed: 01 April 2022

Gerald S.

Position: Director

Appointed: 02 December 2021

Phillip P.

Position: Director

Appointed: 10 September 2020

Daniel O.

Position: Director

Appointed: 10 September 2020

Michael N.

Position: Secretary

Appointed: 01 April 2020

Leighton D.

Position: Director

Appointed: 10 September 2020

Resigned: 12 January 2022

Ian G.

Position: Secretary

Appointed: 18 April 2019

Resigned: 31 March 2020

Errol J.

Position: Director

Appointed: 14 March 2019

Resigned: 24 June 2022

Rob O.

Position: Director

Appointed: 29 November 2018

Resigned: 05 March 2020

Lee S.

Position: Director

Appointed: 07 September 2017

Resigned: 07 September 2023

Rhys M.

Position: Director

Appointed: 28 May 2015

Resigned: 07 April 2017

Julia M.

Position: Director

Appointed: 26 February 2015

Resigned: 07 September 2023

Stephen B.

Position: Director

Appointed: 26 February 2015

Resigned: 08 April 2021

Karen H.

Position: Director

Appointed: 26 February 2015

Resigned: 07 September 2023

Virginia C.

Position: Director

Appointed: 30 May 2013

Resigned: 24 May 2018

Bethan G.

Position: Director

Appointed: 03 November 2011

Resigned: 27 February 2014

Heather M.

Position: Director

Appointed: 07 April 2010

Resigned: 10 September 2020

Tracey M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 18 April 2019

Ian G.

Position: Secretary

Appointed: 26 November 2008

Resigned: 23 February 2009

Grahame G.

Position: Director

Appointed: 30 January 2008

Resigned: 10 September 2020

David J.

Position: Director

Appointed: 11 May 2007

Resigned: 28 May 2015

Judith L.

Position: Secretary

Appointed: 11 October 2006

Resigned: 26 November 2008

Ian G.

Position: Secretary

Appointed: 07 August 2005

Resigned: 11 October 2006

Stephen B.

Position: Director

Appointed: 31 March 2004

Resigned: 10 September 2020

Edward J.

Position: Secretary

Appointed: 23 July 2003

Resigned: 07 August 2005

Jan W.

Position: Director

Appointed: 21 March 2003

Resigned: 07 April 2010

John M.

Position: Director

Appointed: 25 July 2001

Resigned: 07 September 2011

Alun T.

Position: Director

Appointed: 01 February 2001

Resigned: 01 February 2007

Robin W.

Position: Director

Appointed: 11 July 1995

Resigned: 28 May 2015

Alan E.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 June 2003

John T.

Position: Director

Appointed: 31 December 1992

Resigned: 13 July 1994

David D.

Position: Director

Appointed: 31 December 1992

Resigned: 24 January 2000

Roger T.

Position: Director

Appointed: 20 February 1992

Resigned: 27 January 2010

Rudolf P.

Position: Director

Appointed: 20 February 1992

Resigned: 28 March 2002

John W.

Position: Secretary

Appointed: 20 February 1992

Resigned: 31 March 1994

People with significant control

The register of persons with significant control who own or control the company consists of 15 names. As we discovered, there is Rob O. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Julia M. This PSC has significiant influence or control over the company,. Moving on, there is Errol J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rob O.

Notified on 29 November 2018
Ceased on 4 February 2020
Nature of control: significiant influence or control

Julia M.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Errol J.

Notified on 14 March 2019
Ceased on 4 February 2020
Nature of control: significiant influence or control

Lee S.

Notified on 7 September 2017
Ceased on 4 February 2020
Nature of control: significiant influence or control

Linda B.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Heather M.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Stephen B.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Karen H.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Susan K.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Stephen B.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Grahame G.

Notified on 30 June 2016
Ceased on 4 February 2020
Nature of control: significiant influence or control

Tracey M.

Notified on 30 June 2016
Ceased on 18 April 2019
Nature of control: significiant influence or control

Virginia C.

Notified on 30 June 2016
Ceased on 24 May 2018
Nature of control: significiant influence or control

Owain D.

Notified on 30 June 2016
Ceased on 29 December 2017
Nature of control: significiant influence or control

Rhys M.

Notified on 30 June 2016
Ceased on 7 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (38 pages)

Company search

Advertisements