ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techpoint Electronic Solutions Limited

Techpoint Electronic Solutions Limited is an active company incorporated on 24 January 2007 with the registered office located in Basingstoke, Hampshire. Techpoint Electronic Solutions Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06064546
Private limited company
Age
18 years
Incorporated 24 January 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr30 Jul 2024 (4 months)
Accounts type is Medium
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Unit 1 V Park
Jays Close
Basingstoke
RG22 4PD
England
Address changed on 1 Jul 2025 (4 months ago)
Previous address was 5, the Brook Trading Estate Deadbrook Lane Aldershot GU12 4XB England
Telephone
01252333444
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Production Manager • British • Lives in England • Born in Aug 1969
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in England • Born in May 1983
Director • British • Lives in UK • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silverbulb Limited
Perry William Duffill, Colin William Brown, and 1 more are mutual people.
Active
Techpoint Group Ltd
Perry William Duffill, Colin William Brown, and 1 more are mutual people.
Active
Techpoint Fast Track Solutions Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Techpoint Manufacturing Solutions (Melksham) Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Golledge Electronics Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Techpoint Shared Services Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Pod Midco Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Pod Bidco Limited
Perry William Duffill and Mrs Jennifer Drake are mutual people.
Active
Brands
Gemini Tec Ltd
Gemini Tec Ltd provides contract electronics manufacturing services, specializing in PCB assembly and manufacturing for the UK and European technology sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jul 2024
For period 30 Mar30 Jul 2024
Traded for 4 months
Cash in Bank
£2.22M
Increased by £824.7K (+59%)
Turnover
£3.11M
Increased by £3.11M (%)
Employees
58
Decreased by 3 (-5%)
Total Assets
£5.71M
Increased by £799.34K (+16%)
Total Liabilities
-£2.7M
Decreased by £138.69K (-5%)
Net Assets
£3.02M
Increased by £938.03K (+45%)
Debt Ratio (%)
47%
Decreased by 10.5% (-18%)
Latest Activity
Mr Perry William Duffill Details Changed
4 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Mr Adam Lee Harsant Details Changed
4 Months Ago on 1 Jul 2025
Mr Colin William Brown Details Changed
4 Months Ago on 1 Jul 2025
Mr Stephen Wing Details Changed
4 Months Ago on 1 Jul 2025
Silverbulb Ltd (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Gavin Hughes-Keast Resigned
6 Months Ago on 28 Apr 2025
Medium Accounts Submitted
6 Months Ago on 28 Apr 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
David Patrick Harsant (PSC) Resigned
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Techpoint Electronic Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 2 Jul 2025
Change of details for Silverbulb Ltd as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Secretary's details changed for Mr Stephen Wing on 1 July 2025
Submitted on 1 Jul 2025
Director's details changed for Mr Colin William Brown on 1 July 2025
Submitted on 1 Jul 2025
Director's details changed for Mr Adam Lee Harsant on 1 July 2025
Submitted on 1 Jul 2025
Director's details changed for Mr Perry William Duffill on 1 July 2025
Submitted on 1 Jul 2025
Registered office address changed from 5, the Brook Trading Estate Deadbrook Lane Aldershot GU12 4XB England to Unit 1 V Park Jays Close Basingstoke RG22 4PD on 1 July 2025
Submitted on 1 Jul 2025
Accounts for a medium company made up to 30 July 2024
Submitted on 28 Apr 2025
Termination of appointment of Gavin Hughes-Keast as a director on 28 April 2025
Submitted on 28 Apr 2025
Cessation of David Patrick Harsant as a person with significant control on 28 March 2024
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year