Background WavePink WaveYellow Wave

TECHNO GULF STEEL LTD (14847723)

TECHNO GULF STEEL LTD (14847723) is an active UK company. incorporated on 4 May 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TECHNO GULF STEEL LTD has been registered for 2 years. Current directors include KAYYALI, Mohammed Mazen Subhi.

Company Number
14847723
Status
active
Type
ltd
Incorporated
4 May 2023
Age
2 years
Address
275 New N Rd #3110, London, N1 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KAYYALI, Mohammed Mazen Subhi
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO GULF STEEL LTD

TECHNO GULF STEEL LTD is an active company incorporated on 4 May 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TECHNO GULF STEEL LTD was registered 2 years ago.(SIC: 46900)

Status

active

Active since 2 years ago

Company No

14847723

LTD Company

Age

2 Years

Incorporated 4 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

O1L LIMITED
From: 4 May 2023To: 21 January 2026
Contact
Address

275 New N Rd #3110 London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 4 May 2023To: 21 January 2026
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAYYALI, Mohammed Mazen Subhi

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 21 Jan 2026

KAYYALI, Mohammed Mazen Subhi

Active
New N Rd #3110, LondonN1 7AA
Born March 1992
Director
Appointed 21 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 04 May 2023
Resigned 14 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Mazen Subhi Kayyali

Active
New N Rd #3110, LondonN1 7AA
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 21 Jan 2026
Princes Square, HarrogateHG1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Incorporation Company
4 May 2023
NEWINCIncorporation