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
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.
Watch Company
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 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Technology Services Group Limited
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
Companies in NE11 0JZ
Telephone
03332200777
Email
Available in Endole App
Website
Tsg.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Andrew Charles Hayward
Director • Chief Commercial Officer • British • Lives in England • Born in May 1970
Sir Andrew William Graham Wylie
Director • Lives in UK • Born in Aug 1959
Robert Powis Jones
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1970
David Coulson Stonehouse
Director • Accountant • British • Lives in UK • Born in Apr 1955
Rory Alexander McKeand
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1986
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs