Target Tech Limited

DataGardener
live
Micro

Target Tech Limited

06469793Private Limited With Share Capital

Unit 1 Riverside Court, Westminster Industrial Estate, Measham, DE127DS
Incorporated

10/01/2008

Company Age

18 years

Directors

2

Employees

4

SIC Code

32300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Target Tech Limited (06469793) is a private limited with share capital incorporated on 10/01/2008 (18 years old) and registered in measham, DE127DS. The company operates under SIC code 32300 - manufacture of sports goods.

Private Limited With Share Capital
SIC: 32300
Micro
Incorporated 10/01/2008
DE127DS
4 employees

Financial Overview

Total Assets

£163.9K

Liabilities

£111.3K

Net Assets

£52.6K

Est. Turnover

£160.2K

AI Estimated
Unreported
Cash

£46.9K

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:25-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Capital
Date:06-05-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Accounts
Date:20-08-2008
Legacy
Category:Address
Date:20-08-2008
Legacy
Category:Officers
Date:21-01-2008
Incorporation Company
Category:Incorporation
Date:10-01-2008

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months9
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date08/04/2025
Latest Accounts30/09/2024

Trading Addresses

36A Dennis Street, Hugglescote, Coalville, Leicestershire, LE672FP
Unit 1-2, Riverside Court, Westminster Industrial Estate, Measham, Swadlincote, Derbyshire, DE127DSRegistered

Contact

07792384534
info@atlastarget.com
Unit 1 Riverside Court, Westminster Industrial Estate, Measham, DE127DS