Company NameTechnology Warehouse Limited
DirectorUmar Azam
Company StatusActive
Company Number06818009
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Umar Azam
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Beccles Drive
Barking
Essex
IG11 9HY
Secretary NameMadeeha Azam
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Byron Avenue
Manor Park
London
E12 6ST

Contact

Websitetwhouse.co.uk
Telephone020 75377998
Telephone regionLondon

Location

Registered AddressNo.1 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Umar Azam
100.00%
Ordinary

Financials

Year2014
Net Worth£95,332
Cash£3,750
Current Liabilities£110,632

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 January 2017Registration of charge 068180090001, created on 16 January 2017 (8 pages)
19 January 2017Registration of charge 068180090001, created on 16 January 2017 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 April 2016Registered office address changed from 1 Admirals Way London E14 9UD to No.1 Cochrane House Admirals Way London E14 9UD on 22 April 2016 (1 page)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Registered office address changed from 1 Admirals Way London E14 9UD to No.1 Cochrane House Admirals Way London E14 9UD on 22 April 2016 (1 page)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
20 April 2015Director's details changed for Umar Azam on 1 January 2015 (2 pages)
20 April 2015Registered office address changed from 107 Beccles Drive Barking Essex IG11 9HY to 1 Admirals Way London E14 9UD on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 107 Beccles Drive Barking Essex IG11 9HY to 1 Admirals Way London E14 9UD on 20 April 2015 (1 page)
20 April 2015Director's details changed for Umar Azam on 1 January 2015 (2 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
2 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
14 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from 21 Byron Avenue Manor Park London E12 6ST on 14 May 2014 (1 page)
14 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from 21 Byron Avenue Manor Park London E12 6ST on 14 May 2014 (1 page)
22 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
22 January 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
20 January 2014Termination of appointment of Madeeha Azam as a secretary (1 page)
20 January 2014Termination of appointment of Madeeha Azam as a secretary (1 page)
15 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Umar Azam on 12 December 2012 (2 pages)
15 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Umar Azam on 12 December 2012 (2 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
11 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
12 February 2009Incorporation (12 pages)
12 February 2009Incorporation (12 pages)