UKBizDB.co.uk

CAGAN TECH LIMITED

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

This company is commonly known as Cagan Tech Limited. The company was founded 6 years ago and was given the registration number 11089427. The firm's registered office is in LONDON. You can find them at Suite 1 Lower Ground Floor, 1 George Yard, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAGAN TECH LIMITED
Company Number:11089427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director15 December 2023Active
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW

Director30 November 2017Active
Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF

Director10 June 2020Active
Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF

Director30 November 2017Active

People with Significant Control

Mrs Jo-Anne Quinn
Notified on:11 March 2023
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trent Mclelland
Notified on:01 April 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Quinn
Notified on:01 April 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jo-Anne Quinn
Notified on:30 November 2017
Status:Active
Date of birth:November 1981
Nationality:South African
Country of residence:United Kingdom
Address:124, High Street, Radstock, United Kingdom, BA3 2DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Address

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

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Address

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

Download

Copyright © 2024. All rights reserved.