Background WavePink WaveYellow Wave

TECHNOWOOD LTD (06278561)

TECHNOWOOD LTD (06278561) is an active UK company. incorporated on 13 June 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TECHNOWOOD LTD has been registered for 18 years. Current directors include KASTAL, Anna Maria.

Company Number
06278561
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 years
Address
Portman House, 2, London, W1H 6DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KASTAL, Anna Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOWOOD LTD

TECHNOWOOD LTD is an active company incorporated on 13 June 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TECHNOWOOD LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06278561

LTD Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

JC SMART PROJECT LTD
From: 8 April 2011To: 20 July 2011
MCA WORLDCOM UK LTD
From: 13 June 2007To: 8 April 2011
Contact
Address

Portman House, 2 Portman Street London, W1H 6DU,

Previous Addresses

Portman House Fidcorp 2 Portman Street London W1H 6DU United Kingdom
From: 15 December 2025To: 26 January 2026
Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 29 January 2024To: 15 December 2025
9 Seagrave Road London SW6 1RP
From: 13 June 2007To: 29 January 2024
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 19 Mar 2024

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

RIDGWAY FINANCIAL SERVICES LIMITED

Resigned
Lillie Road, LondonSW6 1TX
Corporate secretary
Appointed 13 Jun 2007
Resigned 28 Sept 2011

KASTAL, Anna-Maria

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 19 Mar 2024
Resigned 01 Oct 2025

MASSACI, Stefano

Resigned
119 Sycamore Road, RickmansworthWD3 3TG
Born December 1962
Director
Appointed 13 Jun 2007
Resigned 01 Jul 2009

SIUDA, Katarzyna Joanna

Resigned
Fawcett Close, LondonSW11 2LU
Born July 1985
Director
Appointed 01 Jul 2009
Resigned 02 Jun 2020

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 02 Jun 2020
Resigned 19 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Miss Magdalena Halina Zalozinska

Active
2 Portman Street, LondonW1H 6DU
Born June 1980

Nature of Control

Significant influence or control
Notified 10 Jun 2020
Tower One Boulevard Plaza, Downtown Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
10 March 2020
AAMDAAMD
Gazette Filings Brought Up To Date
27 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 December 2018
AAMDAAMD
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 January 2018
AAMDAAMD
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 June 2017
AAMDAAMD
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Resolution
7 October 2011
RESOLUTIONSResolutions
Resolution
8 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Certificate Change Of Name Company
20 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
15 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation