ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 Basingstoke, Hampshire. Techpoint Manufacturing Solutions (Melksham) Limited was registered 38 years ago.
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 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Aug30 Jul 2024 (12 months)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Unit 1 V Park
Jays Close
Basingstoke
Hampshire
RG22 4PD
England
Address changed on 4 Nov 2025 (9 days ago)
Previous address was Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England
Telephone
01225700108
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in May 1981
Secretary
Pod Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techpoint Fast Track Solutions Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Golledge Electronics Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Shared Services Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Pod Midco Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Group Ltd
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Pod Bidco Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Bela Electronic Designs Holdings Limited
Daniel Croft, Jennifer Drake, and 1 more are mutual people.
Active
Techpoint Electronic Solutions Limited
Jennifer Drake and Perry William Duffill are mutual people.
Active
Brands
Interconics
Interconics specializes in electronic assemblies.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jul 2024
For period 30 Jul30 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%)
Latest Activity
Registered Address Changed
9 Days Ago on 4 Nov 2025
Mr Daniel Croft Details Changed
10 Days Ago on 3 Nov 2025
Mr Stephen Wing Details Changed
10 Days Ago on 3 Nov 2025
Mr Perry William Duffill Details Changed
10 Days Ago on 3 Nov 2025
Mrs Jennifer Drake Details Changed
10 Days Ago on 3 Nov 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Mr Stephen Wing Appointed
10 Months Ago on 8 Jan 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Mr Perry William Duffill Appointed
1 Year 6 Months Ago on 8 May 2024
Gary Mitchell Resigned
1 Year 7 Months Ago on 9 Apr 2024
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
Documents
Director's details changed for Mr Daniel Croft on 3 November 2025
Submitted on 5 Nov 2025
Director's details changed for Mrs Jennifer Drake on 3 November 2025
Submitted on 4 Nov 2025
Director's details changed for Mr Perry William Duffill on 3 November 2025
Submitted on 4 Nov 2025
Secretary's details changed for Mr Stephen Wing on 3 November 2025
Submitted on 4 Nov 2025
Registered office address changed from Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England to Unit 1 V Park Jays Close Basingstoke Hampshire RG22 4PD on 4 November 2025
Submitted on 4 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year