UKBizDB.co.uk

ANCON TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ancon Technologies Limited. The company was founded 21 years ago and was given the registration number 04645054. The firm's registered office is in CANTERBURY. You can find them at Canterbury Innovation Centre, University Road, Canterbury, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ANCON TECHNOLOGIES LIMITED
Company Number:04645054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director04 July 2018Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director19 September 2005Active
Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG

Director01 January 2022Active
91 Hampden Way, Southgate, London, N14 5AU

Secretary22 January 2003Active
Woodlands, High Park Avenue, East Horsley, KT24 5DD

Secretary21 November 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 January 2003Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary12 December 2005Active
Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG

Director01 May 2014Active
5 Woodrough Copse, Bramley, GU5 0HH

Director19 September 2005Active
Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director27 January 2003Active
6.6 Ziggurat, Saffron Hill, London, EC1N 8QX

Director22 January 2003Active
Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG

Director20 April 2020Active
Canterbury Innovation Centre, University Road, Canterbury, England, CT2 7FG

Director17 January 2019Active
Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG

Director19 May 2016Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 January 2003Active

People with Significant Control

Mr Robert Boyd Muir
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, High Park Avenue, Leatherhead, United Kingdom, KT24 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Boris Gorbunov
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Address

Change registered office address company with date old address new address.

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.