UKBizDB.co.uk

JANUS TECHNOLOGIES LIMITED

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

This company is commonly known as Janus Technologies Limited. The company was founded 8 years ago and was given the registration number 09911970. The firm's registered office is in CHEADLE. You can find them at Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:JANUS TECHNOLOGIES LIMITED
Company Number:09911970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, England, SK8 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, Southgate 2,, Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director15 March 2017Active
Barclay House, Whitworth Street West, Manchester, England, M1 5NG

Director11 August 2016Active
Unit 21, Hollins Business Centre, Rowley Street, Stafford, England, ST16 2RH

Director10 December 2015Active
Lakeside 5000, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Director15 March 2017Active

People with Significant Control

Mr Robert Scott Cooper
Notified on:31 March 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Floor 2, Southgate 2,, Wilmslow Road, Cheadle, England, SK8 3PW
Nature of control:
  • Significant influence or control
Janus Vc Limited
Notified on:15 March 2017
Status:Active
Country of residence:Seychelles
Address:Vistra Corporate Services Centre, Second Floor, The Quadrant, Victoria, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Robert William Crawford
Notified on:10 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Barclay House, Whitworth Street West, Manchester, England, M1 5NG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Address

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

Download
2022-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Resolution

Resolution.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-14Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.