Company NameTechnano Limited
DirectorsChristine Ifeoma Oji and Chijioke Nnadi Oji
Company StatusActive
Company NumberSC373684
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christine Ifeoma Oji
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleEngineering Surveyors/ Inspectors
Country of ResidenceScotland
Correspondence AddressProvender House 37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Chijioke Nnadi Oji
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address39 Midstocket View
Aberdeen
AB15 6BS
Scotland
Director NameMr Chijioke Oji
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Marchburn Avenue
Aberdeen
AB16 7PA
Scotland
Secretary NameMr Chijioke Oji
StatusResigned
Appointed04 June 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2017)
RoleCompany Director
Correspondence Address39 Midstocket View
Aberdeen
Aberdeenshire
AB15 6BS
Scotland

Location

Registered AddressProvender House
37 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Christine Oji
80.00%
Ordinary
100 at £1Chijioke Oji
20.00%
Ordinary

Financials

Year2014
Net Worth£9,801
Cash£9,144
Current Liabilities£6,599

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

22 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,500
(3 pages)
19 March 2020Registered office address changed from 39 Midstocket View Aberdeen Aberdeenshire AB15 6BS to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 19 March 2020 (1 page)
19 March 2020Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 19 March 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 June 2018Second filing for the cessation of Christine Oji as a person with significant control (6 pages)
4 June 2018Change of details for Mr Christine Ifeoma Oji as a person with significant control on 26 February 2018 (5 pages)
18 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Notification of Chijioke Nnadi Oji as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Cessation of Christine Oji as a person with significant control on 26 February 2018
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 04/06/2018
(1 page)
26 February 2018Change of details for Mrs Christine Oji as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
11 September 2017Director's details changed for Mrs Christine Oji on 10 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Christine Oji on 10 September 2017 (2 pages)
10 September 2017Termination of appointment of Chijioke Oji as a secretary on 10 September 2017 (1 page)
10 September 2017Appointment of Mr Chijioke Nnadi Oji as a director on 10 September 2017 (2 pages)
10 September 2017Termination of appointment of Chijioke Oji as a secretary on 10 September 2017 (1 page)
10 September 2017Appointment of Mr Chijioke Nnadi Oji as a director on 10 September 2017 (2 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (8 pages)
21 April 2017Micro company accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(3 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500
(3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500
(3 pages)
3 March 2014Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 73 Marchburn Avenue Aberdeenshire Aberdeen AB16 7PA Scotland on 3 March 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
8 November 2012Appointment of Mr Chijioke Oji as a secretary (1 page)
8 November 2012Termination of appointment of Chijioke Oji as a director (1 page)
8 November 2012Termination of appointment of Chijioke Oji as a director (1 page)
8 November 2012Appointment of Mr Chijioke Oji as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mrs Christine Oji as a director (2 pages)
15 March 2011Appointment of Mrs Christine Oji as a director (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)