Technolog Group Limited MATLOCK


Founded in 1995, Technolog Group, classified under reg no. 03041827 is an active company. Currently registered at Chris Briggs (financial Controller), Technolog Hou Revenstor Road DE4 4FY, Matlock the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since November 13, 1995 Technolog Group Limited is no longer carrying the name Rjt 195.

The company has 5 directors, namely William W., Jacob P. and Neuman L. and others. Of them, Stephen D. has been with the company the longest, being appointed on 16 March 2011 and William W. and Jacob P. and Neuman L. have been with the company for the least time - from 26 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Technolog Group Limited Address / Contact

Office Address Chris Briggs (financial Controller), Technolog Hou Revenstor Road
Office Address2 Wirksworth
Town Matlock
Post code DE4 4FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041827
Date of Incorporation Tue, 4th Apr 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

William W.

Position: Director

Appointed: 26 May 2023

Jacob P.

Position: Director

Appointed: 26 May 2023

Neuman L.

Position: Director

Appointed: 26 May 2023

Nigel F.

Position: Director

Appointed: 21 October 2016

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Stephen D.

Position: Director

Appointed: 16 March 2011

Henrik M.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

Stephen H.

Position: Director

Appointed: 16 March 2011

Resigned: 02 May 2014

John B.

Position: Secretary

Appointed: 10 September 2008

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 10 September 2008

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

Vanessa M.

Position: Director

Appointed: 18 September 2001

Resigned: 15 September 2010

Michael H.

Position: Director

Appointed: 23 April 1997

Resigned: 13 May 1997

John G.

Position: Director

Appointed: 13 December 1995

Resigned: 30 September 1997

Charles K.

Position: Director

Appointed: 31 May 1995

Resigned: 01 July 1997

Claude Y.

Position: Director

Appointed: 31 May 1995

Resigned: 16 March 2011

Stephen D.

Position: Secretary

Appointed: 31 May 1995

Resigned: 10 September 2008

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 04 April 1995

Resigned: 31 May 1995

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 04 April 1995

Resigned: 31 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Utilitec Limited from Matlock, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Utilitec Limited

Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, DE4 4FY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1677595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rjt 195 November 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 22nd, December 2023
Free Download (40 pages)

Company search