ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technikraft Holdings Limited

Technikraft Holdings Limited is an active company incorporated on 4 September 2018 with the registered office located in Goole, East Riding of Yorkshire. Technikraft Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11551736
Private limited company
Age
7 years
Incorporated 4 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (10 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Britannia Road
Goole
East Riding Of Yorkshire
DN14 6ET
United Kingdom
Address changed on 2 Dec 2021 (3 years ago)
Previous address was C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington England WA4 4BS England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Sep 1969
Director • Commercial Director • British • Lives in England • Born in Mar 1988
Director • British • Lives in UK • Born in Jan 1958
Director • British • Lives in UK • Born in Feb 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Technikraft Limited
Phillip Mark Fryer, David Paul Stewart, and 3 more are mutual people.
Active
Project Delta Newco Limited
Philip Colin Price, James Aaron Clews, and 1 more are mutual people.
Active
Delta Fluid Technology Limited
James Aaron Clews and Darren Phillip Childs are mutual people.
Active
Hylomar Holdings Limited
Philip Colin Price and Craig Stuart Richardson are mutual people.
Active
Auto Marine Cables International Limited
Philip Colin Price and Craig Stuart Richardson are mutual people.
Active
PHD Industrial Holdings Limited
Philip Colin Price and Craig Stuart Richardson are mutual people.
Active
Bil Group Ih Limited
Philip Colin Price and Craig Stuart Richardson are mutual people.
Active
PHD Ventures LLP
Philip Colin Price and Craig Stuart Richardson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£22.67K
Increased by £367 (+2%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£8.37M
Increased by £2.44M (+41%)
Total Liabilities
-£5.42M
Increased by £504.98K (+10%)
Net Assets
£2.95M
Increased by £1.94M (+192%)
Debt Ratio (%)
65%
Decreased by 18.19% (-22%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 28 Jun 2025
Darren Phillip Childs Resigned
2 Months Ago on 27 Jun 2025
Charge Satisfied
10 Months Ago on 24 Oct 2024
Charge Satisfied
10 Months Ago on 24 Oct 2024
Charge Satisfied
10 Months Ago on 24 Oct 2024
New Charge Registered
10 Months Ago on 22 Oct 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
David Paul Stewart Resigned
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 24 Jul 2024
Shares Cancelled
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Technikraft Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Darren Phillip Childs as a director on 27 June 2025
Submitted on 18 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 28 Jun 2025
Change of share class name or designation
Submitted on 27 Oct 2024
Satisfaction of charge 115517360001 in full
Submitted on 24 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 24 Oct 2024
Satisfaction of charge 115517360003 in full
Submitted on 24 Oct 2024
Satisfaction of charge 115517360002 in full
Submitted on 24 Oct 2024
Registration of charge 115517360004, created on 22 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 3 September 2024 with updates
Submitted on 17 Oct 2024
Termination of appointment of David Paul Stewart as a director on 30 September 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year