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

TECHNICON DESIGN LIMITED

TECHNICON HOUSE, 905 CAPABILITY GREEN, LUTON, LU1 3LU,
Company Registration Number
01392917
Private Limited Company
Active

Company Overview

About Technicon Design Ltd
TECHNICON DESIGN LIMITED was founded on 1978-10-09 and has its registered office in Luton. The organisation's status is listed as "Active". Technicon Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TECHNICON DESIGN LIMITED
 
Legal Registered Office
TECHNICON HOUSE
905 CAPABILITY GREEN
LUTON
LU1 3LU
Other companies in LU1
 
Previous Names
TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED18/09/2014
Filing Information
Company Number 01392917
Company ID Number 01392917
Date formed 1978-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB231993355  
Last Datalog update: 2024-04-06 14:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICON DESIGN LIMITED
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.
Companies with same name TECHNICON DESIGN LIMITED
The following companies were found which have the same name as TECHNICON DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICON DESIGN GROUP, INC. 1800 N PERRY ST STE 200 - OTTAWA OH 45875 Active Company formed on the 1995-03-06
TECHNICON DESIGN CORPORATION California Unknown
TECHNICON DESIGN CORPORATION North Carolina Unknown
TECHNICON DESIGN CORPORATION Michigan UNKNOWN
TECHNICON DESIGN AND DEVELOPMENT INCORPORATED New Jersey Unknown

Company Officers of TECHNICON DESIGN LIMITED

Current Directors
Officer Role Date Appointed
LAURENT PHILIPPE ROBERT GERMAIN
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY GOLDBLUM
Director 2014-07-01 2017-07-27
SIMMOND GOLDBLUM
Director 2014-07-01 2017-07-27
DAVID SHALL
Director 1995-12-15 2017-07-27
MICHAEL CHARLES SHALL
Director 2014-07-01 2017-07-27
AUDREY PATRICIA CARSTENS
Company Secretary 2001-08-20 2009-01-19
LEON SHALL
Director 1992-04-13 2003-12-31
JUDITH SHALL
Company Secretary 1992-04-13 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT PHILIPPE ROBERT GERMAIN SEGULA TECHNOLOGIES LIMITED Director 2015-10-15 CURRENT 2003-05-21 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR STPHANE LE CORE
2024-01-23DIRECTOR APPOINTED MR ROMAIN CHEVALIER
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28DIRECTOR APPOINTED MR STéPHANE LE CORE
2022-01-28AP01DIRECTOR APPOINTED MR STéPHANE LE CORE
2021-07-15TM02Termination of appointment of Vp Secretarial Limited on 2021-07-07
2021-07-07AP04Appointment of Vp Secretarial Limited as company secretary on 2021-07-07
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CORINE MAíTé DE BILBAO
2021-04-28AP01DIRECTOR APPOINTED MRS CORINE MAíTé DE BILBAO
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO GERA
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PHILIPPE ROBERT GERMAIN
2020-06-11AP01DIRECTOR APPOINTED MR MATTEO GERA
2020-05-29AP01DIRECTOR APPOINTED MR FRéDéRIC RENé JOSEPH FABRE
2020-05-29AP03Appointment of Mr Ian Robert Crawford as company secretary on 2020-05-28
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-16SH08Change of share class name or designation
2019-12-16SH02Consolidation of shares on 2019-12-02
2019-12-15RES12Resolution of varying share rights or name
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SERRUYA
2019-12-03PSC07CESSATION OF THE RIALTO CONSULTANCY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-08PSC04Change of details for Mr Gerard Ghrenassia as a person with significant control on 2018-01-08
2018-01-08PSC02Notification of The Rialto Consultancy Limited as a person with significant control on 2018-01-08
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 50004
2017-12-29SH0119/12/17 STATEMENT OF CAPITAL GBP 50004
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD GHRENASSIA
2017-09-22PSC07CESSATION OF DAVID SHALL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHALL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHALL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMMOND GOLDBLUM
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GOLDBLUM
2017-07-31AP01DIRECTOR APPOINTED MR LAURENT GERMAIN
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 50002
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 50002
2016-05-10AR0113/04/16 ANNUAL RETURN FULL LIST
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50002
2015-04-13AR0113/04/15 FULL LIST
2014-12-06AP01DIRECTOR APPOINTED MR SIMMOND GOLDBLUM
2014-12-06AP01DIRECTOR APPOINTED MRS LINDSAY GOLDBLUM
2014-12-06AP01DIRECTOR APPOINTED MR MICHAEL CHARLES SHALL
2014-09-18RES15CHANGE OF NAME 18/09/2014
2014-09-18CERTNMCOMPANY NAME CHANGED TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/14
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013929170008
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013929170007
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50002
2014-04-22AR0113/04/14 FULL LIST
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013929170006
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-06AR0113/04/13 FULL LIST
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0113/04/12 FULL LIST
2012-03-29AUDAUDITOR'S RESIGNATION
2012-03-27AUDAUDITOR'S RESIGNATION
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0113/04/11 FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-13AR0113/04/10 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY AUDREY CARSTENS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-30123NC INC ALREADY ADJUSTED 19/12/05
2006-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-30RES04£ NC 25100/500100 19/12
2006-05-3088(2)RAD 19/12/05--------- £ SI 25000@1=25000 £ IC 25002/50002
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-06288bDIRECTOR RESIGNED
2004-06-28363(288)DIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-02225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-2388(2)RAD 17/08/01--------- £ SI 25000@1=25000 £ IC 2/25002
2001-09-24122S-DIV 02/04/01
2001-09-24RES12VARYING SHARE RIGHTS AND NAMES
2001-09-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY
2001-08-29123£ NC 100/25100 17/08/01
2001-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-29RES04NC INC ALREADY ADJUSTED 17/08/01
2001-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-08-23288bSECRETARY RESIGNED
2001-08-23288aNEW SECRETARY APPOINTED
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-23363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-24395PARTICULARS OF MORTGAGE/CHARGE
1999-06-17363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-02363sRETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1998-04-28363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to TECHNICON DESIGN LIMITED 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 TECHNICON DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-26 Outstanding HSBC BANK PLC
2014-04-25 Outstanding HSBC BANK PLC
2014-03-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2001-08-31 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1999-07-22 Satisfied FMN FINANCIAL LIMITED
FIXED AND FLOATING CHARGE 1996-02-29 Satisfied DE LAGE LANDEN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1994-12-24 Satisfied MIDLAND BANK PLC
ASSIGNMENT 1988-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31

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 TECHNICON DESIGN LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TECHNICON DESIGN LIMITED

TECHNICON DESIGN LIMITED has registered 1 patents

GB2438090 ,

Domain Names

TECHNICON DESIGN LIMITED owns 1 domain names.

techniconims.co.uk  

Trademarks
We have not found any records of TECHNICON DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICON DESIGN LIMITED. 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 (74100 - specialised design activities) as TECHNICON DESIGN LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICON DESIGN LIMITED 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.
Import/Export of Goods
Goods imported/exported by TECHNICON DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0095030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICON DESIGN LIMITED 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 TECHNICON DESIGN LIMITED 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.