Background WavePink WaveYellow Wave

TAINA TECHNOLOGY LIMITED (10461978)

TAINA TECHNOLOGY LIMITED (10461978) is an active UK company. incorporated on 3 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. TAINA TECHNOLOGY LIMITED has been registered for 9 years. Current directors include LEE, Joo Hee, Dr, PARK, Sean, SCOTT, Maria.

Company Number
10461978
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
1 Canada Square, London, E14 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LEE, Joo Hee, Dr, PARK, Sean, SCOTT, Maria
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAINA TECHNOLOGY LIMITED

TAINA TECHNOLOGY LIMITED is an active company incorporated on 3 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. TAINA TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10461978

LTD Company

Age

9 Years

Incorporated 3 November 2016

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 28 August 2025 (8 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 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1 Canada Square 8th Floor London, E14 5AA,

Previous Addresses

77 Marsh Wall London E14 9SH England
From: 4 January 2024To: 19 December 2024
Level 39 Technology Accelerator One Canada Square London E14 5AB England
From: 16 July 2018To: 4 January 2024
411 East Block County Hall Forum Magnum Square London SE1 7GN
From: 26 May 2017To: 16 July 2018
411 East County Hall London United Kingdom
From: 3 November 2016To: 26 May 2017
Timeline

29 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Aug 20
Director Joined
Jun 21
Director Joined
Nov 21
Funding Round
Dec 21
Owner Exit
Dec 21
Director Left
Apr 22
Director Joined
May 22
Funding Round
Dec 22
Funding Round
Jan 23
22
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WEST, Emma

Active
Canada Square, LondonE14 5AA
Secretary
Appointed 02 Feb 2023

LEE, Joo Hee, Dr

Active
Canada Square, LondonE14 5AA
Born August 1966
Director
Appointed 20 May 2022

PARK, Sean

Active
Marsh Wall, LondonE14 9SH
Born September 1968
Director
Appointed 03 Nov 2020

SCOTT, Maria

Active
Marsh Wall, LondonE14 9SH
Born December 1976
Director
Appointed 03 Nov 2016

CC SECRETARIES LIMITED

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Corporate secretary
Appointed 26 Jun 2017
Resigned 02 Feb 2023

MURRIA, Vinodka

Resigned
One Canada Square, LondonE14 5AB
Born October 1962
Director
Appointed 03 Nov 2020
Resigned 23 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Maria Scott

Ceased
Forum Magnum Square, LondonSE1 7GN
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 03 Nov 2016

Mrs Maria Scott

Active
Canada Square, LondonE14 5AA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
21 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 July 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Incorporation Company
3 November 2016
NEWINCIncorporation