LEGIONELLA TECH LTD

Register to unlock more data on OkredoRegister

LEGIONELLA TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064688

Incorporation date

03/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

242/242a Farnham Road, Slough, Berks SL1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon02/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/06/2024
Change of details for Mr Christopher John Davis as a person with significant control on 2024-06-10
dot icon10/06/2024
Change of details for Mr Gareth Victor Davis as a person with significant control on 2024-06-10
dot icon10/06/2024
Change of details for Mr Renato Nicolo Passaro as a person with significant control on 2024-06-10
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon05/07/2023
Change of details for Mr Christopher John Davis as a person with significant control on 2023-07-04
dot icon05/07/2023
Change of details for Mr Renato Nicolo Passaro as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Renato Nicolo Passaro on 2023-07-04
dot icon04/07/2023
Change of details for Mr. Gareth Victor Davis as a person with significant control on 2023-07-04
dot icon04/07/2023
Change of details for Mr Renato Nicolo Passaro as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Christopher John Davis on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr. Gareth Victor Davis on 2023-07-04
dot icon04/07/2023
Change of details for Mr Gareth Victor Davis as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Renato Nicolo Passaro on 2023-07-04
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Mr Renato Nicolo Passaro on 2023-04-26
dot icon09/05/2023
Appointment of Mr Renato Nicolo Passaro as a director on 2023-04-11
dot icon15/12/2022
Termination of appointment of Renato Nicolo Passaro as a director on 2022-12-15
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2022-03-29
dot icon24/02/2022
Micro company accounts made up to 2021-09-30
dot icon07/01/2022
Termination of appointment of Sammi Leslie Barry Morland as a director on 2021-12-17
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon29/04/2021
Appointment of Mr Sammi Leslie Barry Morland as a director on 2021-04-01
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon09/12/2020
Micro company accounts made up to 2020-09-30
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon01/10/2019
Cancellation of shares. Statement of capital on 2019-07-03
dot icon11/09/2019
Cessation of Kevin Bloodworth as a person with significant control on 2019-07-03
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon10/07/2018
Director's details changed for Mr Renato Nicolo Passaro on 2018-06-12
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/02/2018
Termination of appointment of Kevin Bloodworth as a director on 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Director's details changed for Mr. Gareth Victor Davis on 2016-11-04
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon27/10/2016
Appointment of Mr Renato Nicolo Passaro as a director on 2016-09-19
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon28/07/2016
Cancellation of shares. Statement of capital on 2016-06-27
dot icon28/04/2016
Termination of appointment of Mark Lee David as a director on 2016-01-14
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/06/2015
Certificate of change of name
dot icon05/03/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon15/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Previous accounting period shortened from 2011-11-30 to 2011-09-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Christopher John Davis on 2010-04-26
dot icon03/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.05K
-
0.00
-
-
2022
0
15.56K
-
0.00
-
-
2022
0
15.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.56K £Ascended3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Christopher John
Director
03/11/2009 - Present
5
Davis, Gareth Victor
Director
03/11/2009 - Present
2
Passaro, Renato Nicolo
Director
19/09/2016 - 15/12/2022
1
Passaro, Renato Nicolo
Director
11/04/2023 - Present
1
Morland, Sammi Leslie Barry
Director
01/04/2021 - 17/12/2021
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEGIONELLA TECH LTD

LEGIONELLA TECH LTD is an(a) Active company incorporated on 03/11/2009 with the registered office located at 242/242a Farnham Road, Slough, Berks SL1 4XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEGIONELLA TECH LTD?

toggle

LEGIONELLA TECH LTD is currently Active. It was registered on 03/11/2009 .

Where is LEGIONELLA TECH LTD located?

toggle

LEGIONELLA TECH LTD is registered at 242/242a Farnham Road, Slough, Berks SL1 4XE.

What does LEGIONELLA TECH LTD do?

toggle

LEGIONELLA TECH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEGIONELLA TECH LTD?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-10 with updates.