LTI TECHNOLOGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LTI TECHNOLOGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09580261

Incorporation date

07/05/2015

Size

Small

Contacts

Registered address

Registered address

Magna House, 2nd Floor, 18 -32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon01/04/2026
Withdrawal of a person with significant control statement on 2026-04-01
dot icon01/04/2026
Notification of Lti Uk Purchaser Ltd. as a person with significant control on 2026-03-20
dot icon30/03/2026
Appointment of Mr Kevin Dae-Kyung Ma as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Ron Nayot as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Mason Dan Meadows as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Dabir Rashid as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Stephen Charles Bassett as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Randolf R Haug as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Bryan Wayne Hunt as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Robert Oliver Taylor as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Jeffrey Thomas Van Slyke as a director on 2026-03-20
dot icon06/02/2026
Termination of appointment of Paul David Beare as a secretary on 2026-02-06
dot icon08/01/2026
Notification of a person with significant control statement
dot icon08/01/2026
Cessation of Randolf R Haug as a person with significant control on 2026-01-08
dot icon08/01/2026
Cessation of Russel Fredrick Hallberg as a person with significant control on 2026-01-08
dot icon31/10/2025
Registered office address changed from , 49 Greek Street, London, W1D 4EG, England to Magna House, 2nd Floor 18 -32 London Road Staines-upon-Thames TW18 4BP on 2025-10-31
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/04/2025
Amended accounts for a small company made up to 2015-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2019-12-31
dot icon16/04/2025
Accounts for a small company made up to 2023-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2020-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2022-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2018-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2016-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2017-12-31
dot icon16/04/2025
Amended accounts for a small company made up to 2021-12-31
dot icon21/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Bryan Wayne Hunt as a director on 2023-06-01
dot icon21/06/2023
Termination of appointment of Russel Fredrick Hallberg as a director on 2023-06-01
dot icon21/06/2023
Appointment of Mr Robert Oliver Taylor as a director on 2023-06-01
dot icon21/06/2023
Appointment of Mr Stephen Charles Bassett as a director on 2023-06-01
dot icon21/06/2023
Appointment of Mr Randolf R Haug as a director on 2023-06-01
dot icon07/06/2023
Change of details for Randolf R Haug as a person with significant control on 2023-06-07
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon04/01/2016
Registered office address changed from , Lower Ground Level Castlewood House 77-91 New Oxford Street, London, WC1A 1DG, England to Magna House, 2nd Floor 18 -32 London Road Staines-upon-Thames TW18 4BP on 2016-01-04
dot icon30/07/2015
Registered office address changed from , Forest House,3-5 Horndean Road, Bracknell, RG12 0XQ, United Kingdom to Magna House, 2nd Floor 18 -32 London Road Staines-upon-Thames TW18 4BP on 2015-07-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
617.41K
-
0.00
-
-
2022
2
559.86K
-
0.00
-
-
2022
2
559.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

559.86K £Descended-9.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallberg, Russel Fredrick
Director
07/05/2015 - 01/06/2023
-
Randolf R Haug
Director
01/06/2023 - 20/03/2026
-
Walmsley, Brent Anthony Clive
Director
08/06/2020 - 31/08/2021
2
Taylor, Robert Oliver
Director
01/06/2023 - 20/03/2026
9
Beare, Paul David
Director
01/01/2018 - 02/01/2019
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LTI TECHNOLOGY SOLUTIONS LIMITED

LTI TECHNOLOGY SOLUTIONS LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at Magna House, 2nd Floor, 18 -32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LTI TECHNOLOGY SOLUTIONS LIMITED?

toggle

LTI TECHNOLOGY SOLUTIONS LIMITED is currently Active. It was registered on 07/05/2015 .

Where is LTI TECHNOLOGY SOLUTIONS LIMITED located?

toggle

LTI TECHNOLOGY SOLUTIONS LIMITED is registered at Magna House, 2nd Floor, 18 -32 London Road, Staines-Upon-Thames TW18 4BP.

What does LTI TECHNOLOGY SOLUTIONS LIMITED do?

toggle

LTI TECHNOLOGY SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LTI TECHNOLOGY SOLUTIONS LIMITED have?

toggle

LTI TECHNOLOGY SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for LTI TECHNOLOGY SOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Withdrawal of a person with significant control statement on 2026-04-01.