Company NameThe Technologies Group Limited
DirectorDarrin Salt
Company StatusActive
Company Number02360575
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Previous NameStructured Commercial Applications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Darrin Salt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVanguard Business Centre Alperton Lane
Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMr James Lawrence Donnelly
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 12 March 2010)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence AddressThe Basement
7 Chiswick High Road
London
W4 2NE
Director NameMr Andrew Joseph Lennard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2004)
RoleComputer Consultant
Correspondence Address103 Munster Road
Teddington
Middlesex
TW11 9LX
Secretary NameMr James Lawrence Donnelly
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address94 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameMrs Patricia Anne Kyle
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement
7 Chiswick High Road
London
W4 2NE
Director NamePatricia Anne Potter
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(21 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Basement 7 Chiswick High Road
London
W4 2ND

Contact

Websitesca-group.co.uk
Email address[email protected]
Telephone020 89952914
Telephone regionLondon

Location

Registered AddressVanguard Business Centre Alperton Lane
Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£219,853
Cash£220,889
Current Liabilities£81,947

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

17 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
22 October 2018Cessation of Geoff Salt as a person with significant control on 20 April 2018 (1 page)
13 March 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
21 March 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 April 2014Director's details changed for Darrin Salt on 2 April 2014 (3 pages)
7 April 2014Director's details changed for Darrin Salt on 2 April 2014 (3 pages)
7 April 2014Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page)
7 April 2014Register inspection address has been changed from 7 Chiswick High Road London W4 2NE (1 page)
7 April 2014Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page)
7 April 2014Director's details changed for Darrin Salt on 2 April 2014 (3 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Register inspection address has been changed from 7 Chiswick High Road London W4 2NE (1 page)
7 April 2014Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Register(s) moved to registered office address (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from the Basement 7 Chiswick High Road London W4 2NE on 29 March 2012 (1 page)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from the Basement 7 Chiswick High Road London W4 2NE on 29 March 2012 (1 page)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 November 2010Termination of appointment of Patricia Potter as a director (1 page)
11 November 2010Appointment of Darrin Salt as a director (2 pages)
11 November 2010Termination of appointment of Patricia Potter as a director (1 page)
11 November 2010Appointment of Darrin Salt as a director (2 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 March 2010Appointment of Patricia Anne Potter as a director (3 pages)
18 March 2010Appointment of Patricia Anne Potter as a director (3 pages)
18 March 2010Termination of appointment of Patricia Kyle as a secretary (2 pages)
18 March 2010Termination of appointment of James Donnelly as a director (2 pages)
18 March 2010Termination of appointment of James Donnelly as a director (2 pages)
18 March 2010Termination of appointment of Patricia Kyle as a secretary (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr James Lawrence Donnelly on 24 February 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Patricia Anne Kyle on 24 February 2010 (1 page)
16 March 2010Secretary's details changed for Patricia Anne Kyle on 24 February 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr James Lawrence Donnelly on 24 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 April 2008Return made up to 13/03/08; full list of members (3 pages)
28 April 2008Director's change of particulars / james donnelly / 01/03/2008 (1 page)
28 April 2008Return made up to 13/03/08; full list of members (3 pages)
28 April 2008Director's change of particulars / james donnelly / 01/03/2008 (1 page)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 May 2003Return made up to 13/03/03; full list of members (7 pages)
2 May 2003Return made up to 13/03/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 May 2002Return made up to 13/03/02; full list of members (6 pages)
13 May 2002Return made up to 13/03/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
4 August 2000Full accounts made up to 31 October 1999 (7 pages)
4 August 2000Full accounts made up to 31 October 1999 (7 pages)
3 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
12 April 1999Return made up to 13/03/99; no change of members (4 pages)
12 April 1999Return made up to 13/03/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 October 1997 (7 pages)
12 August 1998Full accounts made up to 31 October 1997 (7 pages)
23 March 1998Return made up to 13/03/98; no change of members (4 pages)
23 March 1998Return made up to 13/03/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
21 May 1997Return made up to 13/03/97; full list of members (6 pages)
21 May 1997Return made up to 13/03/97; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
24 March 1996Return made up to 13/03/96; no change of members (4 pages)
24 March 1996Return made up to 13/03/96; no change of members (4 pages)
31 July 1995Full accounts made up to 31 October 1994 (8 pages)
31 July 1995Full accounts made up to 31 October 1994 (8 pages)
4 May 1995Return made up to 13/03/95; no change of members (4 pages)
4 May 1995Return made up to 13/03/95; no change of members (4 pages)
13 March 1989Incorporation (15 pages)
13 March 1989Incorporation (15 pages)