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
Katrick Technologies Limited
Katrick Technologies Limited is an active company incorporated on 23 November 2016 with the registered office located in Glasgow, City of Glasgow. Katrick Technologies Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
SC551030
Private limited company
Scottish Company
Age
8 years
Incorporated
23 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 December 2024
(8 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(3 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2026
Due by
30 December 2026
(1 year 3 months remaining)
Learn more about Katrick Technologies Limited
Contact
Address
The Garment Factory, Suite 7, 10
Montrose Street
Glasgow
Glasgow City
G1 1RE
Scotland
Address changed on
5 May 2023
(2 years 4 months ago)
Previous address was
The Garment Factory, Suite 8, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland
Companies in G1 1RE
Telephone
07404 540500
Email
Unreported
Website
Katricktechnologies.com
See All Contacts
People
Officers
7
Shareholders
97
Controllers (PSC)
1
Mr Karthikeyan Velayutham
Director • PSC • British • Lives in Scotland • Born in Aug 1984
Vijay Madlani
Director • British • Lives in England • Born in Sep 1980
John Strong
Director • Technology • American • Lives in United States • Born in Sep 1959
John Joseph Leahy
Director • Irish • Lives in UK • Born in May 1957
Damian Adams
Director • Legal Partner • British • Lives in Ireland • Born in Dec 1973
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
Gev Offshore Limited
John Joseph Leahy is a mutual person.
Active
Aspen Place (Maidenhead) Management Company Limited
Colin Anthony Hutchison is a mutual person.
Active
Gev Holdings Limited
John Joseph Leahy is a mutual person.
Active
Avlani Ltd
Vijay Madlani is a mutual person.
Active
Gev Wind Power Limited
John Joseph Leahy is a mutual person.
Active
Gale Topco Limited
John Joseph Leahy is a mutual person.
Active
Gale Midco Limited
John Joseph Leahy is a mutual person.
Active
Gale Bidco Limited
John Joseph Leahy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Mar 2025
For period
30 Mar
⟶
30 Mar 2025
Traded for
12 months
Cash in Bank
£336K
Increased by £311.65K (+1280%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 7 (-35%)
Total Assets
£489.15K
Increased by £152.03K (+45%)
Total Liabilities
-£513.15K
Decreased by £180.08K (-26%)
Net Assets
-£24K
Increased by £332.11K (-93%)
Debt Ratio (%)
105%
Decreased by 100.73% (-49%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
12 Days Ago on 26 Aug 2025
New Charge Registered
12 Days Ago on 26 Aug 2025
New Charge Registered
12 Days Ago on 26 Aug 2025
Full Accounts Submitted
4 Months Ago on 5 May 2025
Appointment Details Changed
5 Months Ago on 3 Apr 2025
Mr Damian Adams Appointed
6 Months Ago on 20 Feb 2025
Dougald Middleton Resigned
7 Months Ago on 23 Jan 2025
Mr Colin Anthony Hutchison Appointed
8 Months Ago on 1 Jan 2025
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Mr John Strong Appointed
11 Months Ago on 9 Oct 2024
Get Alerts
Get Credit Report
Discover Katrick Technologies 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
Registration of charge SC5510300003, created on 26 August 2025
Submitted on 27 Aug 2025
Registration of charge SC5510300004, created on 26 August 2025
Submitted on 27 Aug 2025
Registration of charge SC5510300005, created on 26 August 2025
Submitted on 27 Aug 2025
Statement of capital following an allotment of shares on 17 April 2025
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 13 Jun 2025
Statement of capital following an allotment of shares on 30 March 2025
Submitted on 22 May 2025
Total exemption full accounts made up to 30 March 2025
Submitted on 5 May 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 29 Apr 2025
Appointment of Mr Damian Adams as a director on 20 February 2025
Submitted on 4 Apr 2025
Director's details changed
Submitted on 3 Apr 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