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

THIRD MAN TECHNOLOGIES LIMITED

SPRINGFIELD HOUSE C/O HOLDEN GRANAT LLP CHARTERED ACCOUNTANTS, 23 OATLANDS DRIVE, WEYBRIDGE, KT13 9LZ,
Company Registration Number
07706745
Private Limited Company
Active

Company Overview

About Third Man Technologies Ltd
THIRD MAN TECHNOLOGIES LIMITED was founded on 2011-07-15 and has its registered office in Weybridge. The organisation's status is listed as "Active". Third Man Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THIRD MAN TECHNOLOGIES LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE C/O HOLDEN GRANAT LLP CHARTERED ACCOUNTANTS
23 OATLANDS DRIVE
WEYBRIDGE
KT13 9LZ
Other companies in SS15
 
Previous Names
CONTROLLED POWER TECHNOLOGIES LIMITED21/11/2017
CPT-INNOVATIONS LIMITED13/12/2011
Filing Information
Company Number 07706745
Company ID Number 07706745
Date formed 2011-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117006456  
Last Datalog update: 2023-09-05 09:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIRD MAN TECHNOLOGIES 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.

Company Officers of THIRD MAN TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS WRIGHT
Company Secretary 2011-11-23
ABDULLAH AL-MUTAIRI
Director 2011-12-06
DENNIS RALPH BRENNINKMEIJER
Director 2011-12-06
JOHN NDOKE BUTT
Director 2011-12-06
GEOFFREY DAVID CALLOW
Director 2011-12-06
LOUIS FRANCIS FITZGERALD
Director 2014-01-14
ALI NAINI
Director 2011-07-15
DEREK CHARLES WHITWORTH
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER PARKER
Director 2011-12-06 2018-01-22
NICHOLAS ANDREW PASCOE
Director 2011-11-23 2017-11-17
PATRICK ARTHUR SALTER
Director 2015-01-05 2015-09-30
GUY DAVID MORRIS
Director 2011-11-23 2012-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS RALPH BRENNINKMEIJER ENTREPRENEURS FUND MANAGEMENT SERVICES LIMITED Director 2005-06-16 CURRENT 1974-03-07 Active - Proposal to Strike off
JOHN NDOKE BUTT VIVA TRIPS LIMITED Director 2017-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
JOHN NDOKE BUTT SANDRINGHAM COURT LIMITED Director 2010-03-19 CURRENT 1979-12-03 Active
JOHN NDOKE BUTT SAFEINN LIMITED Director 2007-05-29 CURRENT 1993-02-23 Active
JOHN NDOKE BUTT CONDUIT VENTURES GENERAL PARTNER II LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
JOHN NDOKE BUTT CONDUIT VENTURES CI (GENERAL PARTNER) LIMITED Director 2006-12-06 CURRENT 2006-11-20 Active
JOHN NDOKE BUTT CONDUIT VENTURES (GENERAL PARTNER) LIMITED Director 2002-10-30 CURRENT 2002-10-30 Active
JOHN NDOKE BUTT CONDUIT VENTURES (FOUNDER PARTNER) LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
JOHN NDOKE BUTT CONDUIT VENTURES LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
GEOFFREY DAVID CALLOW TECHNICAL & ENGINEERING CONSULTING LIMITED Director 2004-04-19 CURRENT 2004-04-19 Dissolved 2014-06-17
ALI NAINI CPT COBRA LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2018-02-27
ALI NAINI LCIF REPRESENTATIVES LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ALI NAINI CPT-SPEEDSTART LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-09-24
ALI NAINI 19 AND 21 ABBEY ROAD LIMITED Director 2008-04-01 CURRENT 2008-02-21 Active
ALI NAINI REGENTIA LIMITED Director 2005-09-15 CURRENT 2004-02-09 Liquidation
ALI NAINI 56 CLIFTON GARDENS LIMITED Director 2005-07-22 CURRENT 1983-02-09 Active
ALI NAINI TURQUOISE ASSOCIATES LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active
ALI NAINI TURQUOISE INTERNATIONAL LIMITED Director 2002-06-24 CURRENT 2002-06-13 Active
DEREK CHARLES WHITWORTH VILLAPOINT PROPERTIES LIMITED Director 2003-05-12 CURRENT 2003-03-21 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
2023-08-09CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW PASCOE
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-18CH01Director's details changed for Professor Geoffrey David Callow on 2020-07-15
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM C/O Turquoise International 2 Lambeth Hill London EC4V 4GG England
2020-03-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER PARKER
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077067450002
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077067450002
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-21RES15CHANGE OF COMPANY NAME 21/11/17
2017-11-21CERTNMCOMPANY NAME CHANGED CONTROLLED POWER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/11/17
2017-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/17 FROM Unit 4 Westmayne Industrial Park Bramston Way Laindon Essex SS15 6TP
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PASCOE
2017-10-31AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077067450002
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 404732.3
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 404716.31
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ARTHUR SALTER
2015-10-05SH0117/03/15 STATEMENT OF CAPITAL GBP 402882.99
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 402882.99
2015-09-21AR0115/07/15 ANNUAL RETURN FULL LIST
2015-09-04AP01DIRECTOR APPOINTED MR DEREK CHARLES WHITWORTH
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08AP01DIRECTOR APPOINTED MR PATRICK ARTHUR SALTER
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 337442.78
2014-09-04SH0116/07/14 STATEMENT OF CAPITAL GBP 337442.78
2014-07-25AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03SH0120/05/14 STATEMENT OF CAPITAL GBP 335442.78
2014-06-27ANNOTATIONClarification
2014-06-27RP04
2014-03-03AP01DIRECTOR APPOINTED MR LOUIS FRANCIS FITZGERALD
2013-09-13SH0116/07/13 STATEMENT OF CAPITAL GBP 266701.45
2013-08-08AR0115/07/13 FULL LIST
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS WRIGHT / 15/07/2013
2013-05-03SH0113/02/13 STATEMENT OF CAPITAL GBP 266701.45
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22ANNOTATIONReplaced
2013-01-22MISCDOC REMOVAL NOTIFICATION
2013-01-22MISCDOC REMOVAL NOTIFICATION
2013-01-22Annotation
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS
2012-10-11AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-07-24AR0115/07/12 FULL LIST
2012-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-23AD02SAIL ADDRESS CREATED
2012-07-02SH0124/06/12 STATEMENT OF CAPITAL GBP 200581.08
2012-05-15SH0104/04/12 STATEMENT OF CAPITAL GBP 127896.93
2012-01-06AP01DIRECTOR APPOINTED GEOFFREY DAVID CALLOW
2012-01-06AP01DIRECTOR APPOINTED ABDULLAH AL-MUTAIRI
2012-01-06AP01DIRECTOR APPOINTED MR MICHAEL PETER PARKER
2012-01-06AP01DIRECTOR APPOINTED MR JOHN NDOKE BUTT
2012-01-06AP01DIRECTOR APPOINTED DENNIE RALPH BRENNINKMEIJER
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-20SH0105/12/11 STATEMENT OF CAPITAL GBP 127896.93
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13CERTNMCOMPANY NAME CHANGED CPT-INNOVATIONS LIMITED CERTIFICATE ISSUED ON 13/12/11
2011-12-13RES15CHANGE OF NAME 05/12/2011
2011-12-09AP01DIRECTOR APPOINTED GUY DAVID MORRIS
2011-11-29AP01DIRECTOR APPOINTED NICHOLAS ANDREW PASCOE
2011-11-29AP03SECRETARY APPOINTED FRANCIS WRIGHT
2011-09-19RES01ADOPT ARTICLES 13/09/2011
2011-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to THIRD MAN TECHNOLOGIES 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 THIRD MAN TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-10 Satisfied JASON GOULD AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2012-01-06 Satisfied LAXCON DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THIRD MAN TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by THIRD MAN TECHNOLOGIES LIMITED

THIRD MAN TECHNOLOGIES LIMITED has registered 5 patents

GB2463483 , GB2463652 , GB2464622 , GB2465059 , GB2463484 ,

Domain Names
We do not have the domain name information for THIRD MAN TECHNOLOGIES LIMITED
Trademarks

Trademark applications by THIRD MAN TECHNOLOGIES LIMITED

THIRD MAN TECHNOLOGIES LIMITED is the Original Applicant for the trademark CPT SPEEDTORQ ™ (WIPO1278332) through the WIPO on the 2015-09-25
Electric motors and parts and fittings therefor; automotive starter motors.
Moteurs électriques ainsi que leurs parties et garnitures; moteurs de démarreurs pour automobiles.
Motores eléctricos y sus partes y accesorios; motores de arranque para automóviles.
Income
Government Income
We have not found government income sources for THIRD MAN TECHNOLOGIES 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as THIRD MAN TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for THIRD MAN TECHNOLOGIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES 2-4 Bramston Way Southfields Basildon Essex SS15 6TP 113,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by THIRD MAN TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2017-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-11-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-02-0084144090Air compressors mounted on a wheeled chassis for towing, giving a flow per minute > 2 m³
2015-09-0085114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-11-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2014-07-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-03-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2011-12-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2011-10-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2011-09-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2011-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-08-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-05-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2011-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-05-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2011-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-01-0185049005Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s.
2011-01-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-12-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2010-10-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-08-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-04-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-01-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, 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
THIRD MAN TECHNOLOGIES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 775,448

CategoryAward Date Award/Grant
Low Carbon Mild Hybrid Electrified Diesel Optimised Powertrain – HyBoost 2 : Collaborative Research and Development 2013-11-01 £ 459,657
VIPER - Vehicle Integrated Powertrain Energy Recovery : Collaborative Research and Development 2010-09-01 £ 315,791

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THIRD MAN TECHNOLOGIES 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.