Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Techpoint Manufacturing Solutions (Melksham) Limited
Techpoint Manufacturing Solutions (Melksham) Limited is an active company incorporated on 19 March 1987 with the registered office located in Melksham, Wiltshire. Techpoint Manufacturing Solutions (Melksham) Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02112848
Private limited company
Age
38 years
Incorporated
19 March 1987
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 December 2024
(8 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Aug
⟶
30 Jul 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Techpoint Manufacturing Solutions (Melksham) Limited
Contact
Address
Units 3 & 4 Challeymead Business Park
Bradford Road
Melksham
Wiltshire
SN12 8BU
England
Address changed on
10 Oct 2023
(1 year 11 months ago)
Previous address was
Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB
Companies in SN12 8BU
Telephone
01225700108
Email
Available in Endole App
Website
Fastpcbs.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Daniel Croft
Director • British • Lives in England • Born in May 1981
Perry William Duffill
Director • British • Lives in UK • Born in May 1966
Mrs Jennifer Drake
Director • British • Lives in England • Born in May 1983
Stephen Wing
Secretary
Pod Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Techpoint Fast Track Solutions Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Golledge Electronics Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Shared Services Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Pod Midco Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Group Ltd
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Pod Bidco Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Bela Electronic Designs Holdings Limited
Daniel Croft, Mrs Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Electronic Solutions Limited
Mrs Jennifer Drake and Perry William Duffill are mutual people.
Active
See All Mutual Companies
Brands
Interconics
Interconics specializes in electronic assemblies.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jul 2024
For period
30 Jul
⟶
30 Jul 2024
Traded for
12 months
Cash in Bank
£147.13K
Decreased by £342.43K (-70%)
Turnover
£5.98M
Decreased by £664.66K (-10%)
Employees
25
Increased by 4 (+19%)
Total Assets
£7.25M
Decreased by £1.65M (-19%)
Total Liabilities
-£1.11M
Decreased by £2.43M (-69%)
Net Assets
£6.13M
Increased by £782.91K (+15%)
Debt Ratio (%)
15%
Decreased by 24.49% (-61%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 28 Apr 2025
Mr Stephen Wing Appointed
8 Months Ago on 8 Jan 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Mr Perry William Duffill Appointed
1 Year 4 Months Ago on 8 May 2024
Gary Mitchell Resigned
1 Year 5 Months Ago on 9 Apr 2024
Medium Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Matthew Graham Negus Resigned
1 Year 8 Months Ago on 8 Jan 2024
Mrs Jennifer Drake Appointed
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Gary Wearing Resigned
1 Year 11 Months Ago on 11 Oct 2023
Get Alerts
Get Credit Report
Discover Techpoint Manufacturing Solutions (Melksham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 July 2024
Submitted on 28 Apr 2025
Certificate of change of name
Submitted on 3 Feb 2025
Appointment of Mr Stephen Wing as a secretary on 8 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 6 Jan 2025
Appointment of Mr Perry William Duffill as a director on 8 May 2024
Submitted on 21 May 2024
Termination of appointment of Gary Mitchell as a director on 9 April 2024
Submitted on 12 Apr 2024
Accounts for a medium company made up to 31 July 2023
Submitted on 19 Mar 2024
Appointment of Mrs Jennifer Drake as a director on 8 January 2024
Submitted on 14 Feb 2024
Termination of appointment of Matthew Graham Negus as a director on 8 January 2024
Submitted on 14 Feb 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs