TYTYN TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

TYTYN TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06926534

Incorporation date

06/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2009)
dot icon19/04/2026
Resolutions
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon19/11/2025
Termination of appointment of John Douglas Walker as a director on 2025-11-19
dot icon19/11/2025
Registered office address changed from The Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR England to 86-90 Paul Street London EC2A 4NE on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Martyn Dove on 2025-11-19
dot icon23/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Director's details changed for Mr Martyn Dove on 2025-09-20
dot icon22/09/2025
Director's details changed for Mr John Douglas Walker on 2025-09-20
dot icon22/09/2025
Termination of appointment of Jonathan Azar Pride as a director on 2025-09-19
dot icon16/09/2025
Certificate of change of name
dot icon12/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon11/06/2025
Change of details for Mr Tom Baker as a person with significant control on 2024-06-07
dot icon11/06/2025
Director's details changed for Mr Tom Baker on 2024-06-07
dot icon01/04/2025
Resolutions
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon13/01/2025
Director's details changed for Mr John Douglas Walker on 2025-01-13
dot icon02/01/2025
Appointment of Mr Jonathan Azar Pride as a director on 2025-01-01
dot icon23/12/2024
Termination of appointment of David Brian Marshall as a director on 2024-12-23
dot icon23/12/2024
Appointment of Mr Martyn Dove as a director on 2024-12-23
dot icon17/12/2024
Resolutions
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon09/12/2024
Second filing of Confirmation Statement dated 2023-06-06
dot icon09/12/2024
Second filing of Confirmation Statement dated 2024-06-06
dot icon06/06/2024
Director's details changed for Mr John Douglas Walker on 2024-06-01
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-31
dot icon09/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-07
dot icon09/11/2022
Second filing of Confirmation Statement dated 2022-06-06
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon27/09/2022
Change of details for Mr Tom Baker as a person with significant control on 2022-09-27
dot icon27/09/2022
Registered office address changed from 1 Twyford Court Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR to The Shell Store Canary Drive Skylon Park Hereford Herefordshire HR2 6SR on 2022-09-27
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon16/05/2022
Appointment of Mr David Brian Marshall as a director on 2022-05-04
dot icon16/05/2022
Termination of appointment of Raymond Craig Silk as a director on 2022-05-04
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon15/12/2019
Resolutions
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Director's details changed for Mr John Douglas Walker on 2018-06-25
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon12/06/2017
Termination of appointment of Stewart David Burton as a director on 2017-01-25
dot icon22/11/2016
Director's details changed for Mr Tom Baker on 2016-11-22
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon24/04/2016
Certificate of change of name
dot icon02/04/2016
Resolutions
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-13
dot icon03/03/2016
Resolutions
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Register(s) moved to registered inspection location C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE
dot icon21/07/2015
Register inspection address has been changed to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/06/2015
Appointment of Mr Raymond Craig Silk as a director on 2015-05-20
dot icon14/05/2015
Particulars of variation of rights attached to shares
dot icon14/05/2015
Change of share class name or designation
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon14/05/2015
Resolutions
dot icon30/04/2015
Appointment of Mr John Douglas Walker as a director on 2015-04-15
dot icon30/04/2015
Termination of appointment of Glenn Brown as a director on 2015-04-15
dot icon30/04/2015
Termination of appointment of Crescent Hill Limited as a secretary on 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon26/02/2014
Appointment of Mr Stewart David Burton as a director
dot icon14/02/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon24/09/2013
Termination of appointment of David Chapman as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/07/2013
Termination of appointment of a director
dot icon21/06/2013
Termination of appointment of John Lockert as a director
dot icon13/11/2012
Appointment of Mr Glenn Brown as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Graham Complin as a director
dot icon16/05/2012
Appointment of Mr John Ashley Lockert as a director
dot icon16/05/2012
Appointment of Mr David Mark Chapman as a director
dot icon30/08/2011
Registered office address changed from No 15 the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE United Kingdom on 2011-08-30
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/07/2011
Secretary's details changed for Crescent Hill Limited on 2011-06-06
dot icon01/06/2011
Change of share class name or designation
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon24/01/2011
Change of share class name or designation
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon18/01/2011
Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 2011-01-18
dot icon29/12/2010
Statement of company's objects
dot icon29/12/2010
Resolutions
dot icon10/12/2010
Appointment of Crescent Hill Limited as a secretary
dot icon10/12/2010
Previous accounting period shortened from 2011-06-30 to 2010-11-30
dot icon10/12/2010
Termination of appointment of John Lockert as a director
dot icon10/12/2010
Termination of appointment of Mark Baker as a director
dot icon10/12/2010
Appointment of Mr Tom Baker as a director
dot icon10/12/2010
Termination of appointment of Stonebell Management Ltd as a secretary
dot icon10/12/2010
Appointment of Mr Graham John Complin as a director
dot icon23/11/2010
Resolutions
dot icon23/11/2010
Change of name notice
dot icon17/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Stonebell Management Ltd on 2009-11-01
dot icon01/07/2009
Director appointed mr john lockert
dot icon01/07/2009
Director appointed mr mark baker
dot icon30/06/2009
Secretary appointed stonebell management LTD
dot icon09/06/2009
Appointment terminated director sean kelly
dot icon06/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
288.26K
-
0.00
97.34K
-
2022
8
218.48K
-
0.00
44.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockert, John Ashley
Director
06/06/2009 - 09/12/2010
3
Marshall, David Brian
Director
04/05/2022 - 23/12/2024
5
Walker, John Douglas
Director
15/04/2015 - 19/11/2025
4
Chapman, David Mark
Director
16/05/2012 - 24/09/2013
34
Burton, Stewart David
Director
25/02/2014 - 25/01/2017
3

Persons with Significant Control

1
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 TYTYN TECHNOLOGY (UK) LIMITED

TYTYN TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 06/06/2009 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TYTYN TECHNOLOGY (UK) LIMITED?

toggle

TYTYN TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 06/06/2009 .

Where is TYTYN TECHNOLOGY (UK) LIMITED located?

toggle

TYTYN TECHNOLOGY (UK) LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does TYTYN TECHNOLOGY (UK) LIMITED do?

toggle

TYTYN TECHNOLOGY (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for TYTYN TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 19/04/2026: Resolutions.