Taina Technology Limited LONDON


Founded in 2016, Taina Technology, classified under reg no. 10461978 is an active company. Currently registered at Level 39 Technology Accelerator E14 5AB, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Joo L., Sean P. and Maria S.. In addition one secretary - Emma W. - is with the company. As of 29 April 2024, there was 1 ex director - Vinodka M.. There were no ex secretaries.

Taina Technology Limited Address / Contact

Office Address Level 39 Technology Accelerator
Office Address2 One Canada Square
Town London
Post code E14 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10461978
Date of Incorporation Thu, 3rd Nov 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Emma W.

Position: Secretary

Appointed: 02 February 2023

Joo L.

Position: Director

Appointed: 20 May 2022

Sean P.

Position: Director

Appointed: 03 November 2020

Maria S.

Position: Director

Appointed: 03 November 2016

Vinodka M.

Position: Director

Appointed: 03 November 2020

Resigned: 23 March 2022

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2017

Resigned: 02 February 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Maria S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Maria S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maria S.

Notified on 3 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maria S.

Notified on 3 November 2016
Ceased on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets325 338823 6621 868 9854 730 9766 073 0475 868 148
Net Assets Liabilities 753 3151 385 073875 9945 779 088 
Cash Bank On Hand  1 255 7334 323 9565 279 6374 890 534
Debtors  613 252407 020793 410977 614
Other Debtors  73 20570 342500 548565 412
Property Plant Equipment  21 82113 4536 11823 078
Other
Amount Specific Advance Or Credit Directors 42 85343 053   
Amount Specific Advance Or Credit Made In Period Directors  200   
Amount Specific Advance Or Credit Repaid In Period Directors   43 053  
Average Number Employees During Period3720222128
Creditors52 94383 522505 740607 402300 0841 032 676
Fixed Assets3 95213 17521 82813 4606 12540 917
Net Current Assets Liabilities272 395740 1401 363 2451 469 9365 772 9634 835 472
Total Assets Less Current Liabilities276 347753 3151 385 0731 483 3965 779 0884 876 389
Accumulated Depreciation Impairment Property Plant Equipment  11 18724 02433 59341 197
Amounts Owed By Group Undertakings  73 80473 334121 944230 408
Increase From Depreciation Charge For Year Property Plant Equipment   12 8379 5697 604
Investments Fixed Assets  77717 839
Investments In Group Undertakings  77717 839
Other Creditors  439 049607 402230 924833 332
Other Taxation Social Security Payable  42 22049 10743 001116 253
Property Plant Equipment Gross Cost  33 00837 47739 71164 275
Total Additions Including From Business Combinations Property Plant Equipment   4 4692 23424 564
Trade Creditors Trade Payables  24 47196 98026 15983 091
Trade Debtors Trade Receivables  466 243263 344170 918181 794

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Level 39 Technology Accelerator One Canada Square London E14 5AB England on 2024/01/04 to 77 Marsh Wall London E14 9SH
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements