Company NameTechnobell Limited
DirectorsYogesh Dhirajlal Radia and Madlen Koleva
Company StatusActive
Company Number03432180
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Bhaskar Radia
NationalityBritish
StatusCurrent
Appointed01 December 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameYogesh Dhirajlal Radia
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMadlen Koleva
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed30 April 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleBusiness Woman
Country of ResidenceBulgaria
Correspondence Address102 Goce Delchev Blvd Entrance A, Flat 10
Sofia
1404
Director NameManfred Hans Mueller
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed18 September 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressVia Miravalle 13
Lugano
Ticino
690
Director NameAldo Bastjancic
Date of BirthOctober 1934 (Born 89 years ago)
NationalityCroatian
StatusResigned
Appointed06 October 1998(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2016)
RoleChem Emgineer
Correspondence AddressEde Jardasa 20 - Via
Rijeka
51000
Croatia
Secretary NameYogesh Dhirajlal Radia
NationalityBritish
StatusResigned
Appointed30 September 2000(3 years after company formation)
Appointment Duration2 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hawthorn Drive
North Harrow
Middlesex
HA2 7NU
Director NameYogesh Dhirajlal Radia
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD
Director NameMr Manfred Hans Mueller
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2014(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApartment 41 24 Rue Haldimand
Yverdon-Les-Bains
Ch 1400
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetechnobell.info
Telephone07 900080990
Telephone regionMobile

Location

Registered Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Manfred Mueller
100.00%
Ordinary

Financials

Year2014
Net Worth£555,012
Cash£1,467,947
Current Liabilities£923,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

15 December 2018Delivered on: 18 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 April 2017Delivered on: 19 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2006Delivered on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/49715747 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

15 February 2021Change of details for Mr Manfred Hans Mueller as a person with significant control on 25 January 2021 (2 pages)
11 February 2021Change of details for Mr Manfred Hans Mueller as a person with significant control on 25 January 2021 (2 pages)
11 February 2021Change of details for Mr Manfred Hans Mueller as a person with significant control on 25 January 2021 (2 pages)
10 February 2021Change of details for Mr Manfred Hans Mueller as a person with significant control on 25 January 2021 (2 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 September 2020Satisfaction of charge 034321800002 in full (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Registration of charge 034321800004, created on 15 December 2018 (32 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Registered office address changed from Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
19 April 2017Registration of charge 034321800003, created on 19 April 2017 (18 pages)
19 April 2017Registration of charge 034321800003, created on 19 April 2017 (18 pages)
24 October 2016Satisfaction of charge 1 in full (1 page)
24 October 2016Satisfaction of charge 1 in full (1 page)
23 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Termination of appointment of Aldo Bastjancic as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Aldo Bastjancic as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Yogesh Dhirajlal Radia as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Yogesh Dhirajlal Radia as a director on 1 July 2016 (2 pages)
19 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(4 pages)
19 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000
(4 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500,000
(4 pages)
19 June 2015Statement of capital on 19 June 2015
  • GBP 100,000
(4 pages)
19 June 2015Solvency Statement dated 01/06/15 (1 page)
19 June 2015Statement by Directors (1 page)
19 June 2015Solvency Statement dated 01/06/15 (1 page)
19 June 2015Statement by Directors (1 page)
19 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2015Statement of capital on 19 June 2015
  • GBP 100,000
(4 pages)
10 March 2015Registration of charge 034321800002, created on 3 March 2015 (4 pages)
10 March 2015Registration of charge 034321800002, created on 3 March 2015 (4 pages)
10 March 2015Registration of charge 034321800002, created on 3 March 2015 (4 pages)
5 January 2015Termination of appointment of Yogesh Dhirajlal Radia as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Yogesh Dhirajlal Radia as a director on 31 December 2014 (1 page)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500,000
(5 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500,000
(5 pages)
3 October 2014Appointment of Mr Manfred Mueller as a director on 1 July 2014 (2 pages)
3 October 2014Appointment of Mr Manfred Mueller as a director on 1 July 2014 (2 pages)
3 October 2014Appointment of Mr Manfred Mueller as a director on 1 July 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 500,000
(4 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 500,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £400000 capitalised 17/07/2013
(24 pages)
2 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 500,000
(4 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £400000 capitalised 17/07/2013
(24 pages)
2 August 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 500,000
(4 pages)
2 August 2013Statement of company's objects (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Yogesh Dhirajlal Radia on 10 June 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Bhaskar Radia on 29 June 2010 (1 page)
29 June 2010Secretary's details changed for Bhaskar Radia on 29 June 2010 (1 page)
20 September 2009Return made up to 10/09/09; full list of members (3 pages)
20 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
29 September 2008Return made up to 10/09/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
11 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 10/09/05; full list of members (2 pages)
20 September 2005Return made up to 10/09/05; full list of members (2 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: talbot house 204-226 imperial drive harrow middlesex HA2 7NU (1 page)
26 October 2004Registered office changed on 26/10/04 from: talbot house 204-226 imperial drive harrow middlesex HA2 7NU (1 page)
23 September 2004Return made up to 10/09/04; full list of members (5 pages)
23 September 2004Return made up to 10/09/04; full list of members (5 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 September 2003Return made up to 10/09/03; full list of members (5 pages)
17 September 2003Return made up to 10/09/03; full list of members (5 pages)
11 August 2003Ad 31/07/03-01/08/03 £ si 99900@1=99900 £ ic 100/100000 (3 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 August 2003Ad 31/07/03-01/08/03 £ si 99900@1=99900 £ ic 100/100000 (3 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2002Return made up to 10/09/02; full list of members (5 pages)
13 September 2002Return made up to 10/09/02; full list of members (5 pages)
13 September 2001Return made up to 10/09/01; full list of members (5 pages)
13 September 2001Return made up to 10/09/01; full list of members (5 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 788-790 finchley road london NW11 7UR (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 788-790 finchley road london NW11 7UR (1 page)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
22 September 1999Return made up to 10/09/99; no change of members (4 pages)
22 September 1999Return made up to 10/09/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
16 September 1998Return made up to 10/09/98; full list of members (6 pages)
16 September 1998Return made up to 10/09/98; full list of members (6 pages)
29 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
29 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
25 September 1997Memorandum and Articles of Association (11 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1997Memorandum and Articles of Association (11 pages)
23 September 1997Memorandum and Articles of Association (11 pages)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1997Nc inc already adjusted 18/09/97 (1 page)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1997Nc inc already adjusted 18/09/97 (1 page)
23 September 1997Memorandum and Articles of Association (11 pages)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 September 1997Incorporation (17 pages)
10 September 1997Incorporation (17 pages)