ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technology Services Group Limited

Technology Services Group Limited is an active company incorporated on 1 July 2003 with the registered office located in Gateshead, Tyne and Wear. Technology Services Group Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04816673
Private limited company
Age
22 years
Incorporated 1 July 2003
Size
Unreported
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
England
Address changed on 22 Oct 2021 (3 years ago)
Previous address was Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom
Telephone
03332200777
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chief Commercial Officer • British • Lives in England • Born in May 1970
Director • Lives in UK • Born in Aug 1959
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1970
Director • Accountant • British • Lives in UK • Born in Apr 1955
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computer Geeks Ltd
Rory Alexander McKeand and Robert Powis Jones are mutual people.
Active
Wren Investments Ltd
Rory Alexander McKeand and Robert Powis Jones are mutual people.
Active
Alnwick Midco Limited
Rory Alexander McKeand and Robert Powis Jones are mutual people.
Active
Alnwick Bidco Limited
Rory Alexander McKeand and Robert Powis Jones are mutual people.
Active
Carraway Finance Ltd
Sir Andrew William Graham Wylie is a mutual person.
Active
Close House Hospitality Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Close House Golf Club Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Speedflex (UK & Ireland) Limited
Sir Andrew William Graham Wylie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.71M
Increased by £4.23M (+77%)
Turnover
£39.81M
Increased by £4.46M (+13%)
Employees
260
Decreased by 23 (-8%)
Total Assets
£20.18M
Increased by £4.37M (+28%)
Total Liabilities
-£15.36M
Increased by £51K (0%)
Net Assets
£4.82M
Increased by £4.32M (+857%)
Debt Ratio (%)
76%
Decreased by 20.71% (-21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
New Charge Registered
11 Months Ago on 4 Oct 2024
Andrew Charles Hayward Resigned
1 Year Ago on 6 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 17 Jul 2024
Mr Barry O'donnell Appointed
1 Year 2 Months Ago on 8 Jul 2024
Alnwick Bidco Limited (PSC) Appointed
1 Year 2 Months Ago on 8 Jul 2024
Andrew William Graham Wylie (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Andrew William Graham Wylie (As Trustee) (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Alan Gordon Dawson (As Trustee) (PSC) Resigned
1 Year 2 Months Ago on 8 Jul 2024
Get Credit Report
Discover Technology Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 14 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Registration of charge 048166730007, created on 4 October 2024
Submitted on 8 Oct 2024
Termination of appointment of Andrew Charles Hayward as a director on 6 September 2024
Submitted on 1 Oct 2024
Appointment of Mr Barry O'donnell as a director on 8 July 2024
Submitted on 5 Aug 2024
Satisfaction of charge 048166730006 in full
Submitted on 17 Jul 2024
Appointment of Mr Andrew Charles Hayward as a director on 8 July 2024
Submitted on 16 Jul 2024
Cessation of Alan Gordon Dawson (As Trustee) as a person with significant control on 8 July 2024
Submitted on 16 Jul 2024
Termination of appointment of David Coulson Stonehouse as a director on 8 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Andrew William Graham Wylie as a director on 8 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year