ALLWYN TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLWYN TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02822300

Incorporation date

27/05/1993

Size

Full

Contacts

Registered address

Registered address

4th Floor 3 Dering Street, London W1S 1AACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1993)
dot icon07/10/2025
Appointment of Mr Fabrice Aurélien Chesnais as a director on 2025-10-06
dot icon07/10/2025
Termination of appointment of Wayne Lawrence Pickup as a director on 2025-10-06
dot icon07/10/2025
Termination of appointment of Pavel Saroch as a director on 2025-10-06
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Registered office address changed from Tolpits Lane Watford Hertfordshire WD18 9RN to 4th Floor 3 Dering Street London W1S 1AA on 2025-06-04
dot icon04/06/2025
Director's details changed for Wayne Lawrence Pickup on 2025-06-02
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon07/06/2024
Change of details for Camelot Global Lottery Solutions Limited as a person with significant control on 2023-09-15
dot icon08/02/2024
Secretary's details changed for Mr Tim Bond on 2024-02-08
dot icon05/02/2024
Termination of appointment of John Edward Michael Dillon as a secretary on 2024-01-31
dot icon05/02/2024
Appointment of Mr Tim Bond as a secretary on 2024-02-01
dot icon22/11/2023
Amended full accounts made up to 2023-03-31
dot icon14/10/2023
Full accounts made up to 2023-03-31
dot icon15/09/2023
Certificate of change of name
dot icon23/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon23/03/2023
Director's details changed for Jan Karas on 2023-03-16
dot icon16/03/2023
Appointment of Jan Karas as a director on 2023-03-03
dot icon09/03/2023
Appointment of Pavel Saroch as a director on 2023-03-03
dot icon09/03/2023
Appointment of Stepan Dlouhy as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Ilya Kachko as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of David Thomas Kelly as a director on 2023-03-03
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 23/12/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon28/12/2022
Statement by Directors
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon11/10/2021
Full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Termination of appointment of Robert Oscar Rowley as a director on 2020-06-16
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon09/05/2019
Termination of appointment of Bogdan Cenanovic as a director on 2019-05-09
dot icon25/03/2019
Termination of appointment of Sarah Jane Rowe as a director on 2019-03-18
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon30/01/2019
Statement of capital following an allotment of shares on 2019-01-19
dot icon21/12/2018
Resolutions
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon09/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-21
dot icon09/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-21
dot icon11/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon03/01/2018
Resolutions
dot icon13/12/2017
Termination of appointment of Anthony Kim Illsley as a director on 2017-12-11
dot icon13/12/2017
Termination of appointment of Austen Patrick Brown as a director on 2017-12-11
dot icon13/12/2017
Termination of appointment of Nigel Railton as a director on 2017-12-11
dot icon13/12/2017
Termination of appointment of Lino Louis Sienna as a director on 2017-12-11
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Wayne Lawrence Pickup as a director on 2017-09-15
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon02/11/2016
Termination of appointment of Wayne Kozun as a director on 2016-10-26
dot icon26/10/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr Bogdan Cenanovic as a director on 2016-06-22
dot icon22/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon18/09/2015
Appointment of Mr Robert Oscar Rowley as a director on 2015-09-08
dot icon08/09/2015
Termination of appointment of Gerald Acher as a director on 2015-08-31
dot icon16/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon30/03/2015
Appointment of Dr David Thomas Kelly as a director on 2015-03-19
dot icon30/03/2015
Appointment of Sarah Jane Rowe as a director on 2015-03-19
dot icon16/01/2015
Director's details changed for Mr Anthony Kim Illsley on 2014-07-08
dot icon03/11/2014
Termination of appointment of Ila Dianne Thompson as a director on 2014-10-31
dot icon03/11/2014
Appointment of Mr Nigel Railton as a director on 2014-11-01
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon16/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr Ilya Kachko as a director
dot icon23/08/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon19/12/2012
Accounts made up to 2012-03-31
dot icon20/09/2012
Termination of appointment of Andre Mousseau as a director
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon18/11/2011
Appointment of Mr John Edward Michael Dillon as a secretary
dot icon24/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon24/12/2010
Appointment of Mr Anthony Kim Illsley as a director
dot icon10/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Mr Andre Guy Mousseau as a director
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon18/08/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon12/08/2010
Resolutions
dot icon03/08/2010
Appointment of Sir Austen Patrick Brown as a director
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Termination of appointment of Gillian Marcus as a secretary
dot icon21/07/2010
Appointment of Mr Wayne Kozun as a director
dot icon21/07/2010
Appointment of Mr Lino Louis Sienna as a director
dot icon20/07/2010
Termination of appointment of Mark Thomson as a director
dot icon20/07/2010
Termination of appointment of Hugo Robson as a director
dot icon20/07/2010
Termination of appointment of Timothy Robinson as a director
dot icon20/07/2010
Termination of appointment of Nigel Railton as a director
dot icon20/07/2010
Termination of appointment of Jonathan Pugh as a director
dot icon20/07/2010
Termination of appointment of Peter Middleton as a director
dot icon20/07/2010
Termination of appointment of Antoine Lagomarsino as a director
dot icon20/07/2010
Termination of appointment of James Hussey as a director
dot icon20/07/2010
Termination of appointment of John Howe as a director
dot icon20/07/2010
Termination of appointment of Brian Harris as a director
dot icon20/07/2010
Termination of appointment of Christine Fluker as a director
dot icon20/07/2010
Termination of appointment of Stephen Clayton as a director
dot icon20/07/2010
Termination of appointment of Michael Clark as a director
dot icon20/07/2010
Termination of appointment of Elizabeth Botting as a director
dot icon20/07/2010
Termination of appointment of Dominic Blakemore as a director
dot icon20/07/2010
Termination of appointment of Julie Baddeley as a director
dot icon24/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon24/06/2010
Director's details changed for Sir Peter Edward Middleton on 2010-05-27
dot icon24/06/2010
Director's details changed for Michael Archibald Campbell Clark on 2010-05-27
dot icon24/06/2010
Director's details changed for Mr Jonathan Martin Pugh on 2010-05-27
dot icon24/06/2010
Director's details changed for Elizabeth Louise Botting on 2010-05-27
dot icon24/06/2010
Director's details changed for James Arthur Hussey on 2010-05-27
dot icon24/06/2010
Director's details changed for Mark David Thomson on 2010-05-27
dot icon24/06/2010
Director's details changed for Gerald Acher on 2010-05-27
dot icon24/06/2010
Director's details changed for Mr Dominic William Blakemore on 2010-05-27
dot icon06/05/2010
Appointment of Mr Hugo John Robson as a director
dot icon07/04/2010
Termination of appointment of Adam Crozier as a director
dot icon15/12/2009
Appointment of Miss Christine Louise Fluker as a director
dot icon09/12/2009
Termination of appointment of Stephen King as a director
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Director appointed mr stephen david clayton
dot icon27/07/2009
Appointment terminated director elizabeth stokes
dot icon24/07/2009
Director appointed mr brian harris
dot icon23/07/2009
Appointment terminated director ian o'driscoll
dot icon16/06/2009
Return made up to 27/05/09; full list of members
dot icon03/06/2009
Director appointed mr antoine jean baptiste lagomarsino
dot icon14/04/2009
Appointment terminated director david horne
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon11/11/2008
Director appointed ms julia margaret baddeley
dot icon09/10/2008
Resolutions
dot icon06/10/2008
Director appointed mr ian o'driscoll
dot icon06/10/2008
Director appointed mr stephen anthony king
dot icon19/08/2008
Appointment terminated director steven andre
dot icon08/07/2008
Appointment terminated director shatish dasani
dot icon20/06/2008
Return made up to 27/05/08; full list of members
dot icon18/06/2008
Director appointed mr steven wayne andre
dot icon16/06/2008
Director appointed ms elizabeth anne stokes
dot icon12/06/2008
Director appointed mr dominic william blakemore
dot icon12/06/2008
Director appointed mr jonathan martin pugh
dot icon09/06/2008
Memorandum and Articles of Association
dot icon07/02/2008
Director resigned
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon21/08/2007
Certificate of change of name
dot icon08/08/2007
Director's particulars changed
dot icon14/06/2007
Return made up to 27/05/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon04/06/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon25/08/2006
Director's particulars changed
dot icon28/07/2006
New director appointed
dot icon14/06/2006
Return made up to 27/05/06; full list of members
dot icon09/06/2006
New director appointed
dot icon08/06/2006
Director's particulars changed
dot icon08/06/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon04/01/2006
Interim accounts made up to 2005-09-24
dot icon17/11/2005
New director appointed
dot icon22/09/2005
Director's particulars changed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon22/06/2005
Return made up to 27/05/05; full list of members
dot icon22/06/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon03/02/2005
Director's particulars changed
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon02/11/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon02/09/2004
Director's particulars changed
dot icon28/06/2004
Return made up to 27/05/04; full list of members
dot icon21/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon26/09/2003
Certificate of reduction of issued capital
dot icon26/09/2003
Reduction of iss capital and minute (oc) £ ic 5000000/ 1663000
dot icon10/09/2003
Resolutions
dot icon24/06/2003
Return made up to 27/05/03; full list of members
dot icon27/04/2003
Auditor's resignation
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon17/12/2002
Director resigned
dot icon01/11/2002
Director's particulars changed
dot icon28/10/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon24/06/2002
Return made up to 27/05/02; no change of members
dot icon26/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon13/09/2001
Delivery ext'd 3 mth 31/03/01
dot icon28/06/2001
Return made up to 27/05/01; full list of members
dot icon27/06/2001
Director's particulars changed
dot icon30/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Memorandum and Articles of Association
dot icon19/02/2001
New director appointed
dot icon12/02/2001
Memorandum and Articles of Association
dot icon12/02/2001
Resolutions
dot icon02/02/2001
Director resigned
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon13/10/2000
Registered office changed on 13/10/00 from: tolpits lane watford WD1 8RN
dot icon02/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon22/09/2000
Director's particulars changed
dot icon29/08/2000
Memorandum and Articles of Association
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon08/08/2000
Certificate of change of name
dot icon24/07/2000
Memorandum and Articles of Association
dot icon24/07/2000
Resolutions
dot icon10/07/2000
Director resigned
dot icon21/06/2000
Return made up to 27/05/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-03-31
dot icon11/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon22/11/1999
Delivery ext'd 3 mth 31/03/99
dot icon30/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon12/07/1999
Return made up to 27/05/99; full list of members
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon29/10/1998
Director resigned
dot icon16/09/1998
Memorandum and Articles of Association
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon04/08/1998
Ad 27/07/98--------- £ si 4950000@1=4950000 £ ic 50000/5000000
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon26/06/1998
Return made up to 27/05/98; no change of members
dot icon18/04/1998
Director resigned
dot icon19/03/1998
New director appointed
dot icon09/03/1998
Director resigned
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon09/01/1998
Certificate of change of name
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon22/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: 35 st thomas street london SE1 9SN
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon27/06/1997
Return made up to 27/05/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon25/06/1996
Return made up to 27/05/96; no change of members
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 27/05/95; no change of members
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned;new director appointed
dot icon17/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 27/05/94; full list of members
dot icon14/12/1993
New director appointed
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
New director appointed
dot icon03/12/1993
Director's particulars changed
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Director resigned
dot icon29/10/1993
Secretary resigned
dot icon29/10/1993
New secretary appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Ad 24/09/93--------- £ si 49999@1=49999 £ ic 2/50001
dot icon04/10/1993
Accounting reference date notified as 31/03
dot icon04/10/1993
Registered office changed on 04/10/93 from: 200 aldersgate street london EC1A 4JJ
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
£ nc 100/100000000 24/09/93
dot icon22/08/1993
Memorandum and Articles of Association
dot icon30/07/1993
Certificate of change of name
dot icon27/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, David Robert Geoffrey
Director
07/11/2005 - 01/04/2009
30
Chesnais, Fabrice Aurélien
Director
06/10/2025 - Present
5
Butler, James, Sir
Director
13/11/1997 - 30/11/2002
10
O'driscoll, Ian
Director
24/09/2008 - 15/07/2009
37
Railton, Nigel
Director
25/05/2005 - 08/07/2010
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLWYN TECHNOLOGY SERVICES LIMITED

ALLWYN TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 27/05/1993 with the registered office located at 4th Floor 3 Dering Street, London W1S 1AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLWYN TECHNOLOGY SERVICES LIMITED?

toggle

ALLWYN TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 27/05/1993 .

Where is ALLWYN TECHNOLOGY SERVICES LIMITED located?

toggle

ALLWYN TECHNOLOGY SERVICES LIMITED is registered at 4th Floor 3 Dering Street, London W1S 1AA.

What does ALLWYN TECHNOLOGY SERVICES LIMITED do?

toggle

ALLWYN TECHNOLOGY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLWYN TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Appointment of Mr Fabrice Aurélien Chesnais as a director on 2025-10-06.