Background WavePink WaveYellow Wave

TECHNOBELL LIMITED (03432180)

TECHNOBELL LIMITED (03432180) is an active UK company. incorporated on 10 September 1997. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 3 other business activities. TECHNOBELL LIMITED has been registered for 28 years. Current directors include KOLEVA, Madlen, RADIA, Yogesh Dhirajlal.

Company Number
03432180
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
201 Cervantes House 5-9 Headstone Road, Harrow, HA1 1PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
KOLEVA, Madlen, RADIA, Yogesh Dhirajlal
SIC Codes
46140, 46750, 71122, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOBELL LIMITED

TECHNOBELL LIMITED is an active company incorporated on 10 September 1997 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 3 other business activities. TECHNOBELL LIMITED was registered 28 years ago.(SIC: 46140, 46750, 71122, 72190)

Status

active

Active since 28 years ago

Company No

03432180

LTD Company

Age

28 Years

Incorporated 10 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

201 Cervantes House 5-9 Headstone Road Harrow, HA1 1PD,

Previous Addresses

Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH
From: 10 September 1997To: 2 June 2017
Timeline

17 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Aug 13
Director Joined
Oct 14
Director Left
Jan 15
Loan Secured
Mar 15
Capital Update
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Oct 16
Loan Secured
Apr 17
Loan Secured
Dec 18
Loan Cleared
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
New Owner
Jun 22
Owner Exit
Jun 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RADIA, Bhaskar Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Secretary
Appointed 01 Dec 2000

KOLEVA, Madlen

Active
5-9 Headstone Road, HarrowHA1 1PD
Born December 1972
Director
Appointed 30 Apr 2021

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born January 1964
Director
Appointed 01 Jul 2016

RADIA, Yogesh Dhirajlal

Resigned
45 Hawthorn Drive, North HarrowHA2 7NU
Secretary
Appointed 30 Sept 2000
Resigned 01 Dec 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 30 Sept 2000

BASTJANCIC, Aldo

Resigned
Ede Jardasa 20 - Via, Rijeka
Born October 1934
Director
Appointed 06 Oct 1998
Resigned 30 Jun 2016

MUELLER, Manfred Hans

Resigned
24 Rue Haldimand, Yverdon-Les-BainsCH 1400
Born December 1945
Director
Appointed 01 Jul 2014
Resigned 29 Apr 2021

MUELLER, Manfred Hans

Resigned
Via Miravalle 13, Ticino690
Born December 1945
Director
Appointed 18 Sept 1997
Resigned 31 Dec 2000

RADIA, Yogesh Dhirajlal

Resigned
The Squirrels, PinnerHA5 3BD
Born January 1964
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Sept 1997
Resigned 18 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Madlen Koleva

Active
Ent. A, Floor 5, Apt 10, Sofia1680
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2021

Mr Manfred Hans Mueller

Ceased
24 Rue Haldimand, Yverdon-Les-BainsCH 1400
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Legacy
19 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2015
SH19Statement of Capital
Legacy
19 June 2015
CAP-SSCAP-SS
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
2 August 2013
CC04CC04
Resolution
2 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Small
10 August 2005
AAAnnual Accounts
Legacy
26 October 2004
287Change of Registered Office
Legacy
23 September 2004
363aAnnual Return
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
11 August 2003
88(2)R88(2)R
Accounts With Accounts Type Small
11 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Legacy
13 September 2001
363aAnnual Return
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Auditors Resignation Company
14 February 2000
AUDAUD
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
16 May 1999
244244
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
29 October 1997
88(2)R88(2)R
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
25 September 1997
MEM/ARTSMEM/ARTS
Resolution
25 September 1997
RESOLUTIONSResolutions
Memorandum Articles
23 September 1997
MEM/ARTSMEM/ARTS
Legacy
23 September 1997
123Notice of Increase in Nominal Capital
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Incorporation Company
10 September 1997
NEWINCIncorporation