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
Development And Technical Solutions Limited
Development And Technical Solutions Limited is an active company incorporated on 4 February 2011 with the registered office located in Pontyclun, Mid Glamorgan. Development And Technical Solutions Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07516937
Private limited company
Age
14 years
Incorporated
4 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 November 2024
(11 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about Development And Technical Solutions Limited
Contact
Update Details
Address
Henstaff Court
Llantrisant Road
Cardiff
CF72 8NG
United Kingdom
Address changed on
2 Oct 2025
(24 days ago)
Previous address was
36 Park View Cwmfelin Maesteg Mid Glamorgan CF34 9HF
Companies in CF72 8NG
Telephone
01656735907
Email
Unreported
Website
Developmentandtechnical.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mrs Jacqueline Stokes
PSC • Director • British • Lives in UK • Born in May 1967
Phillip John Stokes
Director • Welsh • Lives in UK • Born in Apr 1967
Mr Phillip John Stokes
PSC • Welsh • Lives in UK • Born in Apr 1967
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
Celtic Horizons Limited
Phillip John Stokes is a mutual person.
Active
Harmoni Homes Limited
Phillip John Stokes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£23.15K
Increased by £12.59K (+119%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£111.47K
Decreased by £978 (-1%)
Total Liabilities
-£73.16K
Increased by £13.39K (+22%)
Net Assets
£38.32K
Decreased by £14.37K (-27%)
Debt Ratio (%)
66%
Increased by 12.48% (+23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
23 Days Ago on 3 Oct 2025
Mr Phillip John Stokes (PSC) Details Changed
24 Days Ago on 2 Oct 2025
Mrs Jacqueline Stokes (PSC) Details Changed
24 Days Ago on 2 Oct 2025
Mrs Jacqueline Stokes (PSC) Details Changed
24 Days Ago on 2 Oct 2025
Mr Phillip John Stokes Details Changed
24 Days Ago on 2 Oct 2025
Mr Phillip John Stokes (PSC) Details Changed
24 Days Ago on 2 Oct 2025
Mrs Jacqueline Stokes Details Changed
24 Days Ago on 2 Oct 2025
Registered Address Changed
24 Days Ago on 2 Oct 2025
Confirmation Submitted
10 Months Ago on 1 Dec 2024
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Get Alerts
Get Credit Report
Discover Development And Technical Solutions 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
Change of details for Mr Phillip John Stokes as a person with significant control on 2 October 2025
Submitted on 6 Oct 2025
Change of details for Mrs Jacqueline Stokes as a person with significant control on 2 October 2025
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Oct 2025
Registered office address changed from 36 Park View Cwmfelin Maesteg Mid Glamorgan CF34 9HF to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mrs Jacqueline Stokes on 2 October 2025
Submitted on 2 Oct 2025
Change of details for Mr Phillip John Stokes as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Phillip John Stokes on 2 October 2025
Submitted on 2 Oct 2025
Change of details for Mrs Jacqueline Stokes as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 1 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 21 Oct 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