UKBizDB.co.uk

TECHNOWORLD PLC

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

This company is commonly known as Technoworld Plc. The company was founded 29 years ago and was given the registration number 03036218. The firm's registered office is in LONDON. You can find them at Unit 4 Hurricane Trading Estate, Grahame Park Way, Colindale, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TECHNOWORLD PLC
Company Number:03036218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 4 Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Secretary31 March 1995Active
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Director31 March 1995Active
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Director25 July 2020Active
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Director10 February 2012Active
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Director25 July 2020Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary22 March 1995Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director22 March 1995Active
Unit 4, Hurricane Trading Estate, Grahame Park Way, Colindale, London, NW9 5QY

Director31 March 1995Active
22 Melton Street, London, NW1 2BW

Corporate Director22 March 1995Active

People with Significant Control

Mr Paresh Kumar Pau
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 4, Hurricane Trading Estate, London, NW9 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vijya Pau
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:Indian
Address:Unit 4, Hurricane Trading Estate, London, NW9 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Capital

Capital allotment shares.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.