ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technik 2 Limited

Technik 2 Limited is an active company incorporated on 21 June 2002 with the registered office located in Burton-on-Trent, Staffordshire. Technik 2 Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04467530
Private limited company
Age
23 years
Incorporated 21 June 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (10 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Unit 26 Albion Gateway Derby Road
Stretton
Burton-On-Trent
DE13 0FW
England
Address changed on 15 Nov 2024 (1 year 2 months ago)
Previous address was Unit 25 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1988
A G Wallis Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T2 Investments Limited
Alexander Glen Wallis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£467.99K
Increased by £467.99K (%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.39M
Decreased by £2.36M (-63%)
Total Liabilities
-£311.8K
Decreased by £666.52K (-68%)
Net Assets
£1.08M
Decreased by £1.69M (-61%)
Debt Ratio (%)
22%
Decreased by 3.68% (-14%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
10 Months Ago on 15 Mar 2025
New Charge Registered
11 Months Ago on 24 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Nov 2024
Glen William Wallis Resigned
1 Year 3 Months Ago on 29 Oct 2024
David John Ward Resigned
1 Year 3 Months Ago on 29 Oct 2024
Mr Alexander Glen Wallis Appointed
1 Year 3 Months Ago on 29 Oct 2024
David John Ward (PSC) Resigned
1 Year 3 Months Ago on 29 Oct 2024
Glenn William Wallis (PSC) Resigned
1 Year 3 Months Ago on 29 Oct 2024
Get Credit Report
Discover Technik 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 15 Mar 2025
Registration of charge 044675300001, created on 24 February 2025
Submitted on 26 Feb 2025
Registered office address changed from Unit 25 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW England to Unit 26 Albion Gateway Derby Road Stretton Burton-on-Trent DE13 0FW on 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Glen William Wallis as a director on 29 October 2024
Submitted on 15 Nov 2024
Termination of appointment of David John Ward as a director on 29 October 2024
Submitted on 15 Nov 2024
Appointment of Mr Alexander Glen Wallis as a director on 29 October 2024
Submitted on 1 Nov 2024
Notification of A G Wallis Group Limited as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Cessation of Glenn William Wallis as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Cessation of David John Ward as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year