Weeding Technologies Limited

DataGardener
live
Micro

Weeding Technologies Limited

07575896Private Limited With Share Capital

Unit 3 Triangle Business Centre, Fortune Way, London, NW106UF
Incorporated

23/03/2011

Company Age

15 years

Directors

5

Employees

8

SIC Code

28302

Risk

high risk

Company Overview

Registration, classification & business activity

Weeding Technologies Limited (07575896) is a private limited with share capital incorporated on 23/03/2011 (15 years old) and registered in london, NW106UF. The company operates under SIC code 28302 and is classified as Micro.

We are the manufacturers of the world's leading herbicide-free urban and green space management solution, foamstream. safe for people, animals and the environment - it can be used on all surfaces, in all weathers, all year round. suitable for vegetation control including weeds moss and algae and cle...

Private Limited With Share Capital
SIC: 28302
Micro
Incorporated 23/03/2011
NW106UF
8 employees

Financial Overview

Total Assets

£556.7K

Liabilities

£2.55M

Net Assets

£-1.99M

Est. Turnover

£2.06M

AI Estimated
Unreported
Cash

£12.2K

Key Metrics

8

Employees

5

Directors

160

Shareholders

8

Patents

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Legacy
Category:Miscellaneous
Date:13-04-2026
Capital Allotment Shares
Category:Capital
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:16-09-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:19-08-2024
Capital Allotment Shares
Category:Capital
Date:06-08-2024
Capital Allotment Shares
Category:Capital
Date:06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2024
Capital Allotment Shares
Category:Capital
Date:18-01-2024
Capital Allotment Shares
Category:Capital
Date:18-01-2024
Resolution
Category:Resolution
Date:23-12-2023
Memorandum Articles
Category:Incorporation
Date:23-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2022
Capital Allotment Shares
Category:Capital
Date:04-07-2022
Capital Allotment Shares
Category:Capital
Date:03-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:22-12-2021
Memorandum Articles
Category:Incorporation
Date:18-12-2021
Resolution
Category:Resolution
Date:18-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Capital Allotment Shares
Category:Capital
Date:03-10-2019
Resolution
Category:Resolution
Date:02-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2019
Resolution
Category:Resolution
Date:17-04-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-04-2019
Capital Allotment Shares
Category:Capital
Date:05-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2018
Capital Allotment Shares
Category:Capital
Date:21-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Capital Allotment Shares
Category:Capital
Date:31-03-2017
Resolution
Category:Resolution
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Capital Allotment Shares
Category:Capital
Date:02-12-2016
Capital Allotment Shares
Category:Capital
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Capital Allotment Shares
Category:Capital
Date:29-02-2016
Resolution
Category:Resolution
Date:01-12-2015
Capital Allotment Shares
Category:Capital
Date:03-11-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-10-2015
Capital Allotment Shares
Category:Capital
Date:09-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2015
Capital Allotment Shares
Category:Capital
Date:17-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Capital Allotment Shares
Category:Capital
Date:07-05-2014

Import / Export

Imports
12 Months4
60 Months28
Exports
12 Months8
60 Months53

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts30/12/2024

Trading Addresses

Unit 2, Westpoint Trading Estate, Alliance Road, London, W30RA
Unit 3 Triangle Business Centre, Fortune Way, London, Nw10 6Uf, NW106UFRegistered

Contact

02039090050
used@weedingtech.com
weedingtech.com
Unit 3 Triangle Business Centre, Fortune Way, London, NW106UF