Technological Business Solutions Limited

DataGardener
technological business solutions limited
live
Small

Technological Business Solutions Limited

02904276Private Limited With Share Capital

Rivergate House London Road, Newbury, RG142PZ
Incorporated

03/03/1994

Company Age

32 years

Directors

2

Employees

13

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Technological Business Solutions Limited (02904276) is a private limited with share capital incorporated on 03/03/1994 (32 years old) and registered in newbury, RG142PZ. The company operates under SIC code 62012 and is classified as Small.

Tbs enterprise mobility produces taskmaster, a mobile platform enabling businesses to exchange information with field workers in real time.an innovative enterprise mobility suite, taskmaster eradicates the costs and inefficiencies associated with paperwork and drives consistent adherence to business...

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 03/03/1994
RG142PZ
13 employees

Financial Overview

Total Assets

£104.9K

Liabilities

£0

Net Assets

£104.9K

Cash

£0

Key Metrics

13

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2025
Legacy
Category:Accounts
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2025
Confirmation Statement
Category:Confirmation Statement
Date:14-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2024
Legacy
Category:Capital
Date:20-12-2024
Legacy
Category:Insolvency
Date:20-12-2024
Resolution
Category:Resolution
Date:20-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2024
Legacy
Category:Accounts
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Legacy
Category:Other
Date:22-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2024
Legacy
Category:Accounts
Date:07-10-2023
Legacy
Category:Other
Date:12-09-2023
Legacy
Category:Other
Date:12-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Memorandum Articles
Category:Incorporation
Date:11-01-2021
Resolution
Category:Resolution
Date:11-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2020
Memorandum Articles
Category:Incorporation
Date:02-01-2020
Resolution
Category:Resolution
Date:02-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Resolution
Category:Resolution
Date:13-02-2019
Capital Allotment Shares
Category:Capital
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Mortgage
Date:18-06-2009
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Address
Date:07-07-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

21 Clarendon Road Pilot Point, Belfast, BT13BG
Rivergate House, Newbury Business Park, London Road, Newbury, RG142PZRegistered

Contact

01773596900
Rivergate House London Road, Newbury, RG142PZ