TECHNOCORPRO LIMITED

Register to unlock more data on OkredoRegister

TECHNOCORPRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000403

Incorporation date

19/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon17/11/2025
Cessation of Diego Fissore as a person with significant control on 2025-04-30
dot icon17/11/2025
Notification of Fabrizio Carbone as a person with significant control on 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon19/08/2025
Change of details for Mr Diego Fissore as a person with significant control on 2023-04-25
dot icon29/07/2025
Certificate of change of name
dot icon18/06/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Appointment of Mr Fabrizio Carbone as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Diego Fissore as a director on 2025-04-30
dot icon12/02/2025
Registered office address changed from 2nd Floor 15 - 19 Cavendish Place London W1G 0DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2025-02-12
dot icon09/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon13/11/2023
Secretary's details changed for Douglas John Pound on 2023-04-03
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from 15 - 19 2nd Floor Cavendish Place London W1G 0DD England to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 2023-05-12
dot icon20/04/2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to 15 - 19 2nd Floor Cavendish Place London W1G 0DD on 2023-04-20
dot icon01/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/11/2022
Director's details changed for Diego Fissore on 2022-06-01
dot icon30/11/2022
Change of details for Mr Diego Fissore as a person with significant control on 2022-06-01
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Termination of appointment of Gennaro Villano as a director
dot icon11/02/2014
Appointment of Mr Gennaro Villano as a director
dot icon04/02/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-19
dot icon07/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon02/02/2010
Director's details changed for Diego Fissore on 2009-12-19
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 19/12/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 19/12/07; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 19/12/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 19/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 19/12/04; full list of members
dot icon02/03/2004
Ad 19/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New secretary appointed
dot icon19/12/2003
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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
111.74K
-
0.00
-
-
2022
0
113.18K
-
0.00
-
-
2022
0
113.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

113.18K £Ascended1.28 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
18/12/2003 - 18/12/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/12/2003 - 18/12/2003
68517
Mr Fabrizio Carbone
Director
30/04/2025 - Present
8
Villano, Gennaro
Director
09/02/2014 - 18/02/2014
2
Pound, Douglas John
Secretary
19/12/2003 - Present
22

Persons with Significant Control

3
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 TECHNOCORPRO LIMITED

TECHNOCORPRO LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 2 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 TECHNOCORPRO LIMITED?

toggle

TECHNOCORPRO LIMITED is currently Active. It was registered on 19/12/2003 .

Where is TECHNOCORPRO LIMITED located?

toggle

TECHNOCORPRO LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does TECHNOCORPRO LIMITED do?

toggle

TECHNOCORPRO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TECHNOCORPRO LIMITED?

toggle

The latest filing was on 17/11/2025: Cessation of Diego Fissore as a person with significant control on 2025-04-30.