Get an alert when TECHNOLOGY SERVICES GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
UNW LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. TECHNOLOGY SERVICES GROUP LIMITED · parent
    1. Wren Investments Ltd 100% · Holding company
    2. Computer Geeks Ltd 100% · IT services
    3. Dayta Ltd 100% · Holding company
    4. Dayta Designs Limited 100% · Non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
DEANE, Joanne Secretary 2014-10-31
LYNN, Steven James Director 2018-05-01 Dec 1979 British
MCKEAND, Rory Alexander Director 2020-04-01 Apr 1986 British
O'DONNELL, Barry Director 2024-07-08 Dec 1972 British
Show 20 resigned officers
Name Role Appointed Resigned
DAVIES, Duncan Philip Secretary 2005-09-27 2014-10-31
WALKER, Andrew Kirk Secretary 2003-09-01 2012-07-22
OSBORNE SECRETARIES LIMITED Corporate Secretary 2003-07-01 2003-09-01
COX, Steven Jon Director 2012-07-01 2016-06-30
DAVIES, Duncan Philip Director 2006-06-01 2014-10-31
DUFFY, Thomas Gerard Director 2013-10-25 2014-08-15
HAYWARD, Andrew Charles Director 2024-07-08 2024-09-06
HENDERSON, Alexander James Director 2007-11-01 2013-04-30
HUDSON, Nigel Gary Director 2004-01-08 2009-08-31
HUDSON, Nigel Gary Director 2003-10-10 2003-10-29
JONES, Robert Powis Director 2024-07-08 2025-11-28
JOYNSON, Mark Raymond Director 2004-01-08 2013-04-30
JOYNSON, Peter Director 2004-01-08 2007-02-01
KUJAWA, Simon Peter Director 2004-07-19 2010-12-10
MARSHALL, Elisabeth Mary Nicola Director 2005-09-27 2006-05-30
O'HARA, Thomas Director 2007-02-26 2013-03-31
SCHOFIELD, Alan Donald Director 2004-01-01 2005-09-27
STONEHOUSE, David Coulson Director 2004-07-01 2024-07-08
WYLIE, Andrew William Graham Director 2003-09-01 2024-07-08
OSBORNE DIRECTORS LIMITED Corporate Director 2003-07-01 2003-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alnwick Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-08 Active
Sir Andrew William Graham Wylie Individual Shares 50–75%, ownership-of-shares-25-to-50-percent-as-trust, Voting 50–75%, voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2024-07-08
Mr Andrew William Graham Wylie (As Trustee) Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2024-07-08
Mr Alan Gordon Dawson (As Trustee) Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2024-07-08

Filing timeline

Last 20 of 219 total filings

Date Type Category Description
2026-01-05 AA accounts Accounts with accounts type full
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-10-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-08-05 AP01 officers Appoint person director company with name date PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-07-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-07-16 AP01 officers Appoint person director company with name date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-07-16 TM01 officers Termination director company with name termination date PDF
2024-07-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-12 MA incorporation Memorandum articles
2024-07-12 RESOLUTIONS resolution Resolution
2024-07-07 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page