Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TECHNOLOGY PARTNERSHIP (2017) LIMITED
Company Information for

THE TECHNOLOGY PARTNERSHIP (2017) LIMITED

TTP CAMPUS, CAMBRIDGE ROAD, MELBOURN, SG8 6HQ,
Company Registration Number
04658926
Private Limited Company
Active

Company Overview

About The Technology Partnership (2017) Ltd
THE TECHNOLOGY PARTNERSHIP (2017) LIMITED was founded on 2003-02-06 and has its registered office in Melbourn. The organisation's status is listed as "Active". The Technology Partnership (2017) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TECHNOLOGY PARTNERSHIP (2017) LIMITED
 
Legal Registered Office
TTP CAMPUS
CAMBRIDGE ROAD
MELBOURN
SG8 6HQ
Other companies in SG8
 
Previous Names
TTP LIMITED23/02/2017
INPUTFLOAT LIMITED03/07/2007
Filing Information
Company Number 04658926
Company ID Number 04658926
Date formed 2003-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:45:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TECHNOLOGY PARTNERSHIP (2017) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE TECHNOLOGY PARTNERSHIP (2017) LIMITED

Current Directors
Officer Role Date Appointed
KEITH ALEXANDER HADDOW
Company Secretary 2003-02-28
KEITH ALEXANDER HADDOW
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD AVISON
Director 2003-02-28 2018-03-31
DAVID GORDON PARNELL
Director 2003-02-28 2007-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-06 2003-02-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-06 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ALEXANDER HADDOW TONEJET LIMITED Company Secretary 2002-06-07 CURRENT 2002-03-06 Active
KEITH ALEXANDER HADDOW TTP CARRY LIMITED Company Secretary 2002-06-07 CURRENT 1998-04-08 Dissolved 2017-05-16
KEITH ALEXANDER HADDOW TTP VENTURE MANAGERS LIMITED Company Secretary 2002-06-07 CURRENT 1997-12-03 Dissolved 2017-10-10
KEITH ALEXANDER HADDOW TTP CAPITAL PARTNERS LIMITED Company Secretary 2002-06-07 CURRENT 1998-04-08 Dissolved 2018-01-09
KEITH ALEXANDER HADDOW TTP CAMPUS LIMITED Company Secretary 2002-06-07 CURRENT 1999-12-13 Active
KEITH ALEXANDER HADDOW TTP GROUP LIMITED Company Secretary 2002-06-07 CURRENT 1987-09-30 Active
KEITH ALEXANDER HADDOW SPT LABTECH LIMITED Company Secretary 2002-06-07 CURRENT 1997-01-10 Active
KEITH ALEXANDER HADDOW TTP PLC Company Secretary 2002-06-07 CURRENT 1997-01-15 Active
KEITH ALEXANDER HADDOW CELLULAR HIGHWAYS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
KEITH ALEXANDER HADDOW LEE VENTUS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
KEITH ALEXANDER HADDOW SPT LABTECH LIMITED Director 2015-06-26 CURRENT 1997-01-10 Active
KEITH ALEXANDER HADDOW TTP SERVICES LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
KEITH ALEXANDER HADDOW TTP INTERNATIONAL LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TECHNOLOGY PARTNERSHIP SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TTP CONSULTING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW TTP ENGINEERING LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KEITH ALEXANDER HADDOW MSP PROPERTIES LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
KEITH ALEXANDER HADDOW TTP TRUSTEES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
KEITH ALEXANDER HADDOW TONEJET LIMITED Director 2006-09-19 CURRENT 2002-03-06 Active
KEITH ALEXANDER HADDOW TTP GROUP LIMITED Director 2002-06-28 CURRENT 1987-09-30 Active
KEITH ALEXANDER HADDOW TTP CAMPUS LIMITED Director 2002-06-13 CURRENT 1999-12-13 Active
KEITH ALEXANDER HADDOW TTP PLC Director 2001-06-12 CURRENT 1997-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25Termination of appointment of Keith Alexander Haddow on 2023-10-17
2023-10-25APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER HADDOW
2023-10-25DIRECTOR APPOINTED DR SAMUEL CHARLES WILLIAM HYDE
2023-06-15SECRETARY'S DETAILS CHNAGED FOR MR KEITH ALEXANDER HADDOW on 2023-04-18
2023-06-15Director's details changed for Mr Keith Alexander Haddow on 2023-04-18
2023-04-26Change of details for Ttp Group Limited as a person with significant control on 2023-04-18
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Melbourn Science Park Cambridge Road Melbourn, Royston Hertfordshire SG8 6EE
2023-04-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-08-09PSC05Change of details for Ttp Group Limited as a person with significant control on 2022-08-09
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-07-08PSC05Change of details for Ttp Group Plc as a person with significant control on 2021-06-15
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-05-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-05-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD AVISON
2018-03-19AP01DIRECTOR APPOINTED MR KEITH ALEXANDER HADDOW
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-04-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23RES15CHANGE OF COMPANY NAME 14/08/22
2017-02-23CERTNMCOMPANY NAME CHANGED TTP LIMITED CERTIFICATE ISSUED ON 23/02/17
2017-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2014-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-04-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-06AR0106/02/13 ANNUAL RETURN FULL LIST
2012-04-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-14AR0106/02/12 ANNUAL RETURN FULL LIST
2011-04-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-07AR0106/02/11 ANNUAL RETURN FULL LIST
2010-04-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-10AR0106/02/10 ANNUAL RETURN FULL LIST
2009-04-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-09AA31/03/08 TOTAL EXEMPTION FULL
2008-02-29363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-07-05288cSECRETARY'S PARTICULARS CHANGED
2007-07-03CERTNMCOMPANY NAME CHANGED INPUTFLOAT LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10288bDIRECTOR RESIGNED
2007-02-08363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-05ELRESS386 DISP APP AUDS 28/04/03
2004-02-05ELRESS366A DISP HOLDING AGM 28/04/03
2003-03-18225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-02-28288aNEW SECRETARY APPOINTED
2003-02-28288bSECRETARY RESIGNED
2003-02-28288bDIRECTOR RESIGNED
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE TECHNOLOGY PARTNERSHIP (2017) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TECHNOLOGY PARTNERSHIP (2017) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TECHNOLOGY PARTNERSHIP (2017) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE TECHNOLOGY PARTNERSHIP (2017) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TECHNOLOGY PARTNERSHIP (2017) LIMITED
Trademarks
We have not found any records of THE TECHNOLOGY PARTNERSHIP (2017) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE TECHNOLOGY PARTNERSHIP (2017) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-02-23 GBP £1,950 Residential Provision
Bolton Council 2015-01-12 GBP £2,879 Carer Professional Fee
Bolton Council 2014-12-22 GBP £2,786 Residential Provision
Bolton Council 2014-12-01 GBP £2,879 Residential Provision
Bolton Council 2014-10-09 GBP £2,414 Residential Provision
Bolton Council 2014-08-26 GBP £2,879 Residential Provision
Bolton Council 2014-08-26 GBP £3,500 Residential Provision
Bolton Council 2014-07-28 GBP £1,857 Residential Provision
Bolton Council 2014-06-26 GBP £1,207 Residential Provision
Bolton Council 2014-06-26 GBP £650 Residential Provision
Bolton Council 2014-05-22 GBP £2,786 Residential Provision
Bolton Council 2014-05-22 GBP £2,786 Residential Provision
Bolton Council 2014-03-31 GBP £3,621 Residential Provision
Bolton Council 2014-03-31 GBP £3,900 Residential Provision
Bolton Council 2014-03-31 GBP £557 Residential Provision
Bolton Council 2014-03-27 GBP £7,350 Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where THE TECHNOLOGY PARTNERSHIP (2017) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TECHNOLOGY PARTNERSHIP (2017) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TECHNOLOGY PARTNERSHIP (2017) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.