Background WavePink WaveYellow Wave

WEEDING TECHNOLOGIES LIMITED (07575896)

WEEDING TECHNOLOGIES LIMITED (07575896) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28302) and 2 other business activities. WEEDING TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include DE MONTAIGNAC, Leo Patrick, HUTCHINSON, Michael Leslie, WYLIE, Robert Dean, Dr and 1 others.

Company Number
07575896
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
Unit 3 Triangle Business Centre, London, NW10 6UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
DE MONTAIGNAC, Leo Patrick, HUTCHINSON, Michael Leslie, WYLIE, Robert Dean, Dr, LCIF REPRESENTATIVES LIMITED
SIC Codes
28302, 28990, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEDING TECHNOLOGIES LIMITED

WEEDING TECHNOLOGIES LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302) and 2 other business activities. WEEDING TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 28302, 28990, 81222)

Status

active

Active since 15 years ago

Company No

07575896

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 3 Triangle Business Centre Fortune Way London, NW10 6UF,

Previous Addresses

Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA England
From: 2 May 2017To: 28 May 2024
Gable House Turnham Green Terrace London W4 1QP
From: 21 February 2013To: 2 May 2017
2 Fitzhardinge Street London W1H 6EE England
From: 17 February 2012To: 21 February 2013
87-89 Park Lane Hornchurch Essex RM11 1BH England
From: 5 April 2011To: 17 February 2012
2 Fitzhardinge Street London W1H 6EE United Kingdom
From: 23 March 2011To: 5 April 2011
Timeline

74 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Dec 12
Share Buyback
Jan 13
Share Buyback
Jan 13
Director Joined
Feb 13
Share Buyback
May 13
Funding Round
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
May 14
Director Left
Nov 14
Director Joined
Feb 15
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Sept 16
Funding Round
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Loan Secured
Nov 17
Director Left
Feb 18
Funding Round
May 18
Loan Cleared
Dec 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Joined
Apr 19
Funding Round
Apr 19
Loan Cleared
May 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Left
Feb 20
Loan Cleared
Jul 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
May 23
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Feb 26
27
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DE MONTAIGNAC, Leo Patrick

Active
Triangle Business Centre, LondonNW10 6UF
Born March 1981
Director
Appointed 14 Oct 2014

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 12 Dec 2023

WYLIE, Robert Dean, Dr

Active
Gladsmuir Road, LondonN19 3JU
Born December 1952
Director
Appointed 12 Aug 2013

LCIF REPRESENTATIVES LIMITED

Active
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate director
Appointed 01 Dec 2023

BRYAN, David Andrew

Resigned
Upper Hollis, Great MissendenHP16 9HP
Born November 1956
Director
Appointed 02 Dec 2011
Resigned 12 Nov 2013

CHACE, Calum

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born March 1959
Director
Appointed 23 Mar 2011
Resigned 24 Nov 2011

CORNUAUD, Sebastien

Resigned
Alliance Road, LondonW3 0RA
Born July 1968
Director
Appointed 15 Jun 2015
Resigned 23 Jan 2018

CRAWFORD, Alexander Mervyn Colville

Resigned
Alliance Road, LondonW3 0RA
Born May 1966
Director
Appointed 22 Dec 2016
Resigned 01 Sept 2022

GOLDSMITH, Alexander Benedict Hayum

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born December 1960
Director
Appointed 23 Mar 2011
Resigned 04 Sept 2013

HOBBS, Richard Hefford

Resigned
Silver Street, HaverhillCB9 7QG
Born September 1967
Director
Appointed 24 Nov 2011
Resigned 07 Oct 2012

KILPATRICK, Andrew Simon Ashton

Resigned
Alliance Road, LondonW3 0RA
Born January 1961
Director
Appointed 01 Sept 2022
Resigned 31 Jul 2023

LAMB, Michael Anthony Mcculloch

Resigned
Turnham Green Terrace, LondonW4 1QP
Born October 1948
Director
Appointed 21 Nov 2012
Resigned 14 Oct 2014

PEAT, Charles William

Resigned
Turnham Green Terrace, LondonW4 1QP
Born December 1980
Director
Appointed 12 Aug 2013
Resigned 01 Jan 2017

RANDALL, Geoffrey Luigi Paulo, Professor

Resigned
Oxlea Road, TorquayTQ1 2HF
Born February 1946
Director
Appointed 20 Dec 2012
Resigned 01 Jan 2017

WANG, Yinghui

Resigned
Alliance Road, LondonW3 0RA
Born November 1970
Director
Appointed 07 Apr 2021
Resigned 17 Jan 2024

WANG, Yinghui

Resigned
Alliance Road, LondonW3 0RA
Born November 1970
Director
Appointed 23 Jun 2015
Resigned 24 Dec 2019

EARTHWORM CAPITAL NOMINEES LIMITED

Resigned
Olympic Avenue, AbingdonOX14 4SA
Corporate director
Appointed 16 Sept 2019
Resigned 07 Apr 2021

EW CAP LIMITED

Resigned
Old Rectory Lane, BirminghamB48 7SX
Corporate director
Appointed 04 Apr 2019
Resigned 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

135

Legacy
13 April 2026
RP01SH01RP01SH01
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
6 December 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
8 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
2 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 July 2019
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Resolution
17 April 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
5 April 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 October 2015
RP04RP04
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2013
AP01Appointment of Director
Resolution
18 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Resolution
7 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 January 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 January 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2012
TM01Termination of Director
Resolution
30 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2011
TM01Termination of Director
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Resolution
6 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Incorporation Company
23 March 2011
NEWINCIncorporation