UKBizDB.co.uk

EBASE TECHNOLOGY LIMITED

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

This company is commonly known as Ebase Technology Limited. The company was founded 24 years ago and was given the registration number 03850999. The firm's registered office is in SANDY. You can find them at 2-5 St Georges Tower, Hatley St George, Sandy, Bedfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EBASE TECHNOLOGY LIMITED
Company Number:03850999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2-5 St Georges Tower, Hatley St George, Sandy, Bedfordshire, SG19 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Secretary11 April 2006Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director23 May 2018Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director30 September 1999Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director30 September 1999Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director23 May 2018Active
66 Park Lane, Blunham, Bedford, MK44 3NJ

Secretary09 October 2000Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary07 May 2003Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary30 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 September 1999Active
120 East Road, London, N1 6AA

Nominee Director30 September 1999Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director23 May 2018Active
12 Denmark Road, Cottenham, Cambridge, CB4 8QS

Director30 September 1999Active

People with Significant Control

Mr David Brian Rawlins
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:The Granary, Crowhill Farm, Wilden, England, MK44 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Rickard
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:The Granary, Crowhill Farm, Wilden, England, MK44 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Resolution

Resolution.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person secretary company with change date.

Download
2021-01-12Address

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

Download

Copyright © 2024. All rights reserved.