UKBizDB.co.uk

TECHNORICH LTD

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

This company is commonly known as Technorich Ltd. The company was founded 4 years ago and was given the registration number 12078855. The firm's registered office is in ILFORD. You can find them at Office 3 - 344-348 High Road, , Ilford, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:TECHNORICH LTD
Company Number:12078855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Office 3 - 344-348 High Road, Ilford, England, IG1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Finchley Road, London, England, NW11 6XL

Director23 January 2023Active
814, Finchley Road, London, England, NW11 6XL

Director28 December 2021Active
6, Lewes Road, Romford, England, RM3 7YR

Director01 July 2019Active
Office 3 - 344-348, High Road, Ilford, England, IG1 1QP

Director30 June 2020Active
72, The Alders, Norwood Green, Southall, United Kingdom, TW5 0HP

Director04 October 2019Active

People with Significant Control

Mr Gajinder Singh
Notified on:23 January 2023
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:814, Finchley Road, London, England, NW11 6XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Banoch Kumar
Notified on:28 December 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:814, Finchley Road, London, England, NW11 6XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gajinder Singh
Notified on:30 June 2020
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Office 3 - 344-348, High Road, Ilford, England, IG1 1QP
Nature of control:
  • Significant influence or control
Mr Nirmal Singh
Notified on:04 October 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:72, The Alders, Southall, United Kingdom, TW5 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anar Singh
Notified on:01 July 2019
Status:Active
Date of birth:January 1968
Nationality:Afghan
Country of residence:England
Address:6, Lewes Road, Romford, England, RM3 7YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-12-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-01Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.