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
Tekaid Limited
Tekaid Limited is an active company incorporated on 7 July 1998 with the registered office located in Bilston, West Midlands. Tekaid Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03593644
Private limited company
Age
27 years
Incorporated
7 July 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 March 2025
(7 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(4 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Tekaid Limited
Contact
Update Details
Address
Cannon Raceway
4-5 Cannon Business Park
Gough Road Bilston
West Midlands
WV14 8XR
Same address for the past
27 years
Companies in WV14 8XR
Telephone
01902565000
Email
Available in Endole App
Website
Cannonraceway.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Keith Sydney Jauncey
Director • PSC • Design Engineer • British • Lives in England • Born in Apr 1947
Mr Jamie Edmunds
Director • PSC • Manager • British • Lives in England • Born in Oct 1987
Mrs Elaine ANN Jauncey
Secretary • PSC • Company Secretary • British • Born in Mar 1953 • Lives in England
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
The National Karting Association Limited
Mr Keith Sydney Jauncey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£320.54K
Decreased by £16.3K (-5%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£492.31K
Decreased by £2.28K (-0%)
Total Liabilities
-£177.95K
Increased by £19.75K (+12%)
Net Assets
£314.36K
Decreased by £22.03K (-7%)
Debt Ratio (%)
36%
Increased by 4.16% (+13%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Lord Keith Sydney Jauncey (PSC) Details Changed
9 Months Ago on 15 Jan 2025
Lord Keith Syndney Jauncey (PSC) Details Changed
9 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Mr Jamie Edmunds Details Changed
1 Year 9 Months Ago on 15 Jan 2024
Charge Satisfied
1 Year 11 Months Ago on 14 Nov 2023
Jamie Edmunds (PSC) Appointed
3 Years Ago on 10 Mar 2022
Elaine Ann Jauncey (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Tekaid 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
Unaudited abridged accounts made up to 31 July 2024
Submitted on 24 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 2 Apr 2025
Notification of Jamie Edmunds as a person with significant control on 10 March 2022
Submitted on 17 Mar 2025
Notification of Elaine Ann Jauncey as a person with significant control on 6 April 2016
Submitted on 17 Mar 2025
Change of details for Lord Keith Sydney Jauncey as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Change of details for Lord Keith Syndney Jauncey as a person with significant control on 15 January 2025
Submitted on 15 Jan 2025
Confirmation statement made on 10 March 2024 with no updates
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 17 Jan 2024
Director's details changed for Mr Jamie Edmunds on 15 January 2024
Submitted on 15 Jan 2024
Satisfaction of charge 1 in full
Submitted on 14 Nov 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