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 Products Limited
Technology Products Limited is a dormant company incorporated on 23 June 2005 with the registered office located in Harrogate, North Yorkshire. Technology Products Limited was registered 20 years ago.
Watch Company
Status
Dormant
Dormant since
15 years ago
Company No
05489352
Private limited company
Age
20 years
Incorporated
23 June 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(8 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Technology Products Limited
Contact
Address
Unit 3 Hookstone Centre, Hookstone Chase
Harrogate
North Yorkshire
HG2 7HW
Same address for the past
16 years
Companies in HG2 7HW
Telephone
01423881888
Email
Available in Endole App
Website
Ttproducts.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Joseph Thomas Atcheson
Director • Technical Director • British • Lives in UK • Born in May 1990
Mike Roberts
Director • British • Lives in England • Born in Sep 1989
Derek Atkinson
Director • Chairman • British • Lives in UK • Born in Jan 1963
Charlene Atkinson
Secretary • British
Mr Michael James Roberts
PSC • British • Lives in England • Born in Sep 1989
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
Technology Products Solutions Limited
Charlene Atkinson, Derek Atkinson, and 1 more are mutual people.
Active
Citibond Investments Limited
Derek Atkinson is a mutual person.
Active
Harrogate Computer Clinic Limited
Derek Atkinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1 (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £1 (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
New Charge Registered
7 Months Ago on 24 Jan 2025
Confirmation Submitted
8 Months Ago on 14 Jan 2025
Mr Joseph Atcheson Details Changed
9 Months Ago on 1 Dec 2024
Mr Mike Roberts Details Changed
9 Months Ago on 1 Dec 2024
Mr Mike Roberts (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Mr Joseph Atcheson Appointed
9 Months Ago on 1 Dec 2024
Charlene Atkinson Resigned
9 Months Ago on 1 Dec 2024
Mike Roberts (PSC) Appointed
9 Months Ago on 1 Dec 2024
Derek Atkinson Resigned
9 Months Ago on 1 Dec 2024
Mr Mike Roberts Appointed
9 Months Ago on 1 Dec 2024
Get Alerts
Get Credit Report
Discover Technology Products 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
Statement of capital following an allotment of shares on 24 January 2025
Submitted on 31 Mar 2025
Registration of charge 054893520001, created on 24 January 2025
Submitted on 7 Feb 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Change of details for Mr Mike Roberts as a person with significant control on 1 December 2024
Submitted on 9 Jan 2025
Director's details changed for Mr Mike Roberts on 1 December 2024
Submitted on 9 Jan 2025
Director's details changed for Mr Joseph Atcheson on 1 December 2024
Submitted on 9 Jan 2025
Cessation of Derek Atkinson as a person with significant control on 1 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Mike Roberts as a director on 1 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Derek Atkinson as a director on 1 December 2024
Submitted on 6 Jan 2025
Notification of Mike Roberts as a person with significant control on 1 December 2024
Submitted on 6 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs