TECHNOLOGY SERVICES GROUP LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
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
- TECHNOLOGY SERVICES GROUP LIMITED · parent
- Wren Investments Ltd 100%
- Computer Geeks Ltd 100%
- Dayta Ltd 100%
- Dayta Designs Limited 100%
Significant events
- “On 8 July 2024, TSG was acquired by Pictet Alternative Advisors.”
- “During the reporting period, TSG completed two acquisitions: Dayta Ltd, parent company to Dayta Designs Limited (together, 'Dayta'), provides accountancy software and other financial management solutions to schools and multi-academy trusts throughout the UK. Dayta was acquired on 28 October 2024”
- “Wren Investments Ltd, parent company to Computer Geeks Ltd (together, 'Computer Geeks'), a provider of IT managed services across the South West of England. Computer Geeks was acquired on 31 March 2025”
- “The integration of Dayta and Computer Geeks is already well advanced with the trade and assets of Dayta hived up on 6 March 2025.”
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 | |
| 2025-07-14 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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 | |
| 2024-10-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-08-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-17 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-07-16 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-07-16 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-07-16 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-07-16 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-07-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-16 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-16 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-15 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-07-12 | MA | incorporation | Memorandum articles | |
| 2024-07-12 | RESOLUTIONS | resolution | Resolution | |
| 2024-07-07 | SH01 | capital | Capital allotment shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 1
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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