UKBizDB.co.uk

TECHNOINFO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technoinfo Limited. The company was founded 25 years ago and was given the registration number 03705682. The firm's registered office is in STANMORE. You can find them at Suite 301 Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TECHNOINFO LIMITED
Company Number:03705682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 301 Stanmore Business & Innovation Centre, Stanmore Place, Howard Road, Stanmore, England, HA7 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Secretary01 October 2007Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director20 June 2002Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director15 November 2023Active
Pitt House, 120 Baker Street, London, W1U 6TU

Secretary22 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 February 1999Active
11 Essex Road, Essex Road, Thame, OX9 3LT

Director22 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 February 1999Active
Flat 7, 28 Hyde Park Gardens, Hyde Park Gardens, London, England, W2 2NB

Director01 October 2007Active

People with Significant Control

Mr Evgeny Mikulinsky
Notified on:01 March 2023
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Evgeny Mikulinsky
Notified on:01 July 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:C/O M Jaffer & Co, Stanmore Bic, Stanmore Place, Howard Road, Stanmore, England, HA7 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalia Mikulinskaya
Notified on:30 June 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-08-14Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.