Company NameTechnology Finance Limited
DirectorJohn Burns Comninos
Company StatusActive
Company Number05099443
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John Burns Comninos
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Gordon Road
London
W5 2AL
Secretary NameMr John Burns Comninos
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67a Gordon Road
London
W5 2AL
Director NameMr Patrick Christopher Dunne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hill Barn
Friar Waddon Road, Nr. Upwey
Weymouth
Dorset
DT3 4EN
Director NameElizabeth Margaret Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhurst
11 Tower Street
Heathfield
East Sussex
TN21 8PB

Contact

Websitetechnologyfinancelimited.com

Location

Registered Address67a Gordon Road
London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Burns Comninos
100.00%
Ordinary

Financials

Year2014
Gross Profit-£589
Net Worth-£9,229
Cash£1,080
Current Liabilities£10,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

22 April 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (8 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Elizabeth Margaret Green as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Elizabeth Margaret Green as a director on 26 November 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Director's details changed for John Burns Comninos on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for John Burns Comninos on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elizabeth Margaret Green on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Elizabeth Margaret Green on 12 April 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
21 April 2006Return made up to 08/04/06; full list of members (3 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 April 2004Incorporation (13 pages)
8 April 2004Incorporation (13 pages)