UKBizDB.co.uk

OUNCE TECHNOLOGY LIMITED

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

This company is commonly known as Ounce Technology Limited. The company was founded 13 years ago and was given the registration number 07368195. The firm's registered office is in ROYSTON. You can find them at The Sycamores, 43 Kneesworth Street, Royston, Herts. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OUNCE TECHNOLOGY LIMITED
Company Number:07368195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Sycamores, 43 Kneesworth Street, Royston, Herts, SG8 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Secretary08 September 2011Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Director07 September 2010Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Director07 September 2010Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Secretary07 September 2010Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Director07 September 2010Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Director07 September 2010Active
The Sycamores, 43 Kneesworth Street, Royston, England, SG8 5AB

Director07 September 2010Active

People with Significant Control

Ms Margery Ann Eldridge
Notified on:07 September 2016
Status:Active
Date of birth:May 1952
Nationality:British,American
Country of residence:England
Address:75, Hinton Way, Cambridge, England, CB22 5AH
Nature of control:
  • Significant influence or control
Dr Philip Gordon Buchan Ross
Notified on:07 September 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:Scotland
Address:Lea Mhor, Main Road, Kirriemuir, Scotland, DD8 5LP
Nature of control:
  • Significant influence or control

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Officers

Change person director company with change date.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-05-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.