Company NameTechnological Innovations UK Limited
DirectorRobin Anthony Van Meeuwen
Company StatusActive
Company Number03529864
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robin Anthony Van Meeuwen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressSouthrise South Road
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameRobin Anthony Van Meeuwen
NationalityBritish
StatusCurrent
Appointed06 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameFrank Berend Van Meeuwen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed06 April 1998(2 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month (resigned 21 May 2014)
RoleSales & Marketing
Country of ResidenceBelgium
Correspondence AddressMereldreef 119
Keerbergen B-3140
Belgium
Director NameJohn Allin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pine Drive
Finchampstead
Berkshire
RG40 3LE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitecrestron.eu
Email address[email protected]

Location

Registered AddressWework Building
Room 05125
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

22.5k at £1Oriad Bvba
50.00%
Ordinary
22.5k at £1Robin Anthony Van Meeuwen
50.00%
Ordinary

Financials

Year2014
Turnover£24,830,717
Gross Profit£9,230,503
Net Worth£2,168,178
Cash£696,331
Current Liabilities£7,247,352

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

29 April 2016Delivered on: 6 May 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 2009 pilatus PC12 reg. No. M-arty serial no 1114.
Outstanding
1 April 2009Delivered on: 3 April 2009
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority fixed aircraft mortgage over aircraft type pilatus PC12 registration mark m-arty serial no 1114 together with an assignment of the rights,title and interest in the insurances,in relation thereto;including all claims thereunder and the return of any premiums see image for full details.
Outstanding
6 October 2008Delivered on: 24 October 2008
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Piper pa-46 malibu meridian 6 seater turbo prop aircraft ser number 4697240 reg mark & g-cejb all parts engines manuals and technical records and insurances see image for full details.
Fully Satisfied
18 December 2007Delivered on: 2 January 2008
Satisfied on: 6 November 2015
Persons entitled: Fortis Bank S.a/N.V UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2020Full accounts made up to 30 June 2019 (23 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
(2 pages)
9 August 2019Change of name notice (2 pages)
2 August 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to The Long Barn Down Farm Cobham Park Road Cobham Surrey KT11 3NE on 2 August 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
6 June 2018Full accounts made up to 30 June 2017 (24 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
19 March 2018Director's details changed for Mr Robin Anthony Van Meeuwen on 19 March 2018 (2 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 April 2017Accounts for a medium company made up to 30 June 2016 (22 pages)
7 April 2017Accounts for a medium company made up to 30 June 2016 (22 pages)
6 May 2016Registration of charge 035298640004, created on 29 April 2016 (27 pages)
6 May 2016Registration of charge 035298640004, created on 29 April 2016 (27 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 45,000
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 45,000
(4 pages)
6 November 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
10 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(4 pages)
5 November 2014Termination of appointment of Frank Berend Van Meeuwen as a director on 21 May 2014 (1 page)
5 November 2014Termination of appointment of Frank Berend Van Meeuwen as a director on 21 May 2014 (1 page)
7 April 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
7 April 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 45,000
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 45,000
(5 pages)
26 April 2013Director's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 April 2013Secretary's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages)
26 April 2013Secretary's details changed for Robin Anthony Van Meeuwen on 18 March 2013 (2 pages)
19 March 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
19 March 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
28 March 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
3 January 2012Termination of appointment of John Allin as a director (1 page)
3 January 2012Termination of appointment of John Allin as a director (1 page)
20 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
31 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
31 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Frank Berend Van Meeuwen on 18 March 2010 (2 pages)
8 April 2010Director's details changed for Frank Berend Van Meeuwen on 18 March 2010 (2 pages)
8 April 2010Director's details changed for Robin Anthony Van Meeuwen on 18 March 2010 (2 pages)
8 April 2010Director's details changed for Robin Anthony Van Meeuwen on 18 March 2010 (2 pages)
8 April 2010Director's details changed for John Allin on 18 March 2010 (2 pages)
8 April 2010Director's details changed for John Allin on 18 March 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
19 March 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
4 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
24 April 2009Return made up to 18/03/09; full list of members (4 pages)
24 April 2009Return made up to 18/03/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Return made up to 18/03/08; full list of members (4 pages)
16 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 January 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
8 January 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
2 January 2008Particulars of mortgage/charge (4 pages)
1 October 2007Registered office changed on 01/10/07 from: neptune house 2 portsmouth road kingston upon thames surrey KT1 2LU (1 page)
1 October 2007Registered office changed on 01/10/07 from: neptune house 2 portsmouth road kingston upon thames surrey KT1 2LU (1 page)
21 June 2007Return made up to 18/03/07; full list of members (3 pages)
21 June 2007Return made up to 18/03/07; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
7 April 2006Return made up to 18/03/06; full list of members (3 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 April 2006Return made up to 18/03/06; full list of members (3 pages)
22 September 2005Return made up to 18/03/05; full list of members (3 pages)
22 September 2005Return made up to 18/03/05; full list of members (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 18/03/04; full list of members (7 pages)
23 June 2004Return made up to 18/03/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Registered office changed on 30/05/03 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Return made up to 18/03/03; full list of members (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA (1 page)
30 May 2003Return made up to 18/03/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 July 2002Return made up to 18/03/02; full list of members (7 pages)
1 July 2002Return made up to 18/03/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 June 2001Return made up to 18/03/01; full list of members (6 pages)
11 June 2001Return made up to 18/03/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
5 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Registered office changed on 13/03/00 from: 12 new fetter lane london EC4A 1AG (1 page)
13 March 2000Registered office changed on 13/03/00 from: 12 new fetter lane london EC4A 1AG (1 page)
25 June 1999Ad 20/04/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999£ nc 1000/45000 20/04/98 (1 page)
25 June 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999£ nc 1000/45000 20/04/98 (1 page)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Ad 20/04/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
11 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
11 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 May 1998Memorandum and Articles of Association (8 pages)
19 May 1998Memorandum and Articles of Association (8 pages)
12 May 1998Memorandum and Articles of Association (8 pages)
12 May 1998Memorandum and Articles of Association (8 pages)
29 April 1998Company name changed creston (uk) LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed creston (uk) LIMITED\certificate issued on 30/04/98 (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
14 April 1998Company name changed beau data LIMITED\certificate issued on 15/04/98 (2 pages)
14 April 1998Company name changed beau data LIMITED\certificate issued on 15/04/98 (2 pages)
18 March 1998Incorporation (16 pages)
18 March 1998Incorporation (16 pages)