Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNOSTIK LTD
Company Information for

TECHNOSTIK LTD

MYTOGEN HOUSE, BROWNING ROAD, HEATHFIELD, EAST SUSSEX, TN21 8DB,
Company Registration Number
06113270
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Technostik Ltd
TECHNOSTIK LTD was founded on 2007-02-19 and has its registered office in Heathfield. The organisation's status is listed as "Active - Proposal to Strike off". Technostik Ltd is a Private Limited Company registered in ENGLAND 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
TECHNOSTIK LTD
 
Legal Registered Office
MYTOGEN HOUSE
BROWNING ROAD
HEATHFIELD
EAST SUSSEX
TN21 8DB
Other companies in TN22
 
Previous Names
LABORATORY SERVICE SOLUTIONS LIMITED06/07/2016
LABTECH CONTROL LIMITED08/08/2014
LABORATORY SERVICE SOLUTIONS LTD09/05/2014
GRENSON MANAGEMENT LTD02/10/2007
Filing Information
Company Number 06113270
Company ID Number 06113270
Date formed 2007-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-16 08:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNOSTIK LTD
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 TECHNOSTIK LTD

Current Directors
Officer Role Date Appointed
ATTILIA NATALIA PAGE
Company Secretary 2014-05-19
BRIAN JOHN PAGE
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
LABTECH.COM LIMITED
Director 2008-10-21 2016-08-09
RICHARD ANTHONY JAFRATO
Director 2007-11-02 2015-10-26
LEE FRANCIS TUCKER
Company Secretary 2008-10-21 2014-05-16
MARGARET ROSE JAFRATO
Company Secretary 2007-11-02 2009-05-11
ANGELO GEORGE ANTIPPA
Director 2007-02-19 2007-11-03
JANE MARGARET ANTIPPA
Company Secretary 2007-02-19 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN PAGE SONIC TECHNOLOGIES LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
BRIAN JOHN PAGE MSE CENTRIFUGES LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
BRIAN JOHN PAGE MEASURING AND SCIENTIFIC EQUIPMENT (UK) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
BRIAN JOHN PAGE DEPARATOR LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
BRIAN JOHN PAGE SONIPREP LIMITED Director 2016-08-02 CURRENT 2015-03-06 Active
BRIAN JOHN PAGE VERITY CONTROL LIMITED Director 2016-04-20 CURRENT 2011-02-03 Active - Proposal to Strike off
BRIAN JOHN PAGE DIGITALCUTPRO LIMITED Director 2015-04-24 CURRENT 2012-10-31 Active - Proposal to Strike off
BRIAN JOHN PAGE LABTAQ LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
BRIAN JOHN PAGE REDUNDANTCOSIX LTD Director 2011-09-21 CURRENT 2011-09-21 Active
BRIAN JOHN PAGE MYTOGEN LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
BRIAN JOHN PAGE LABTECH UK LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
BRIAN JOHN PAGE QCBUG LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active - Proposal to Strike off
BRIAN JOHN PAGE REDUNDANTCOTWO LTD Director 2008-08-04 CURRENT 2008-08-04 Active
BRIAN JOHN PAGE DEPTECH LIMITED Director 2007-07-19 CURRENT 2007-07-19 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
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-19DS01Application to strike the company off the register
2019-08-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-11PSC05Change of details for Mytogen Ltd as a person with significant control on 2017-04-01
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LABTECH.COM LIMITED
2016-08-03AA01Previous accounting period extended from 29/02/16 TO 31/03/16
2016-07-06RES15CHANGE OF COMPANY NAME 06/07/16
2016-07-06CERTNMCOMPANY NAME CHANGED LABORATORY SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/07/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-24AP01DIRECTOR APPOINTED DR BRIAN JOHN PAGE
2015-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JAFRATO
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS ATTILIA NATALIA PAGE on 2014-07-19
2014-08-08RES15CHANGE OF NAME 08/08/2014
2014-08-08CERTNMCompany name changed labtech control LIMITED\certificate issued on 08/08/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0127/05/14 ANNUAL RETURN FULL LIST
2014-05-21AP03Appointment of Mrs Attilia Natalia Page as company secretary on 2014-05-19
2014-05-20TM02APPOINTMENT TERMINATED, SECRETARY LEE TUCKER
2014-05-09RES15CHANGE OF NAME 08/05/2014
2014-05-09CERTNMCOMPANY NAME CHANGED LABORATORY SERVICE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/05/14
2014-03-05AR0119/02/14 FULL LIST
2014-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE FRANCIS TUCKER / 01/04/2013
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-07AR0119/02/13 FULL LIST
2013-03-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LABTECH.COM LIMITED / 25/11/2012
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 12 2ND FLOOR REAR 79 HIGH STREET WALTON ON THAMES SURREY KT12 1DN
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-21AR0119/02/12 FULL LIST
2012-01-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-26RES15CHANGE OF NAME 17/10/2011
2011-03-08AR0119/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-18AR0119/02/10 FULL LIST
2010-03-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LABTECH.COM LIMITED / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JAFRATO / 18/03/2010
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 1 FALMOUTH ROAD WALTON ON THAMES KT12 5RD
2009-08-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY MARGARET JAFRATO
2009-03-11288aDIRECTOR APPOINTED LABTECH.COM LIMITED
2008-12-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-28288aSECRETARY APPOINTED LEE FRANCIS TUCKER
2008-04-15363sRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-02CERTNMCOMPANY NAME CHANGED GRENSON MANAGEMENT LTD CERTIFICATE ISSUED ON 02/10/07
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 98 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1QU
2007-03-15288bSECRETARY RESIGNED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH
2007-02-19NEWINCINCORPORATION 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 TECHNOSTIK LTD 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 TECHNOSTIK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNOSTIK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

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

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNOSTIK LTD

Intangible Assets
Patents
We have not found any records of TECHNOSTIK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNOSTIK LTD
Trademarks
We have not found any records of TECHNOSTIK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNOSTIK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TECHNOSTIK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHNOSTIK LTD 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 TECHNOSTIK LTD 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 TECHNOSTIK LTD 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.