UKBizDB.co.uk

SEQUOIA TECHNOLOGY LIMITED

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

This company is commonly known as Sequoia Technology Limited. The company was founded 27 years ago and was given the registration number 03223209. The firm's registered office is in SPENCER WOOD. You can find them at Tekelec House, Back Lane, Spencer Wood, Reading Berkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SEQUOIA TECHNOLOGY LIMITED
Company Number:03223209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Tekelec House, Back Lane, Spencer Wood, Reading Berkshire, RG7 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tekelec House, Back Lane, Spencer Wood, RG7 1PW

Director30 June 2016Active
4 Lea Close, Marlow Bottom, SL7 3PD

Secretary12 December 2005Active
47 Well Lane, Horsell, Woking, GU21 4PS

Secretary05 August 1996Active
30 Bramley Green Road, Bramley, Tadley, RG26 5UE

Secretary01 March 1999Active
6 Downs Way, Tilehurst, Reading, RG31 6SL

Secretary01 October 1996Active
1 Roman Lane, Little Aston, Sutton Coldfield, B74 3AD

Secretary01 January 2007Active
8a Mayfields, Sindlesham, Wokingham, RG41 5BY

Secretary03 November 2000Active
Great Western House, Station Road, Reading, RG1 1JX

Corporate Secretary26 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1996Active
3 Allee Claude Monet, Le Vallois, Paris 92300, France,

Director14 May 1999Active
Schaumainkai 7, D-60594 Frankfurt A M, Germany,

Director26 April 2000Active
Windrush Castle Road, Woking, GU21 4ES

Director01 April 1997Active
Brookland Manor Chinnor Road, Thame, OX9 3UL

Director05 August 1996Active
1094 Ponus Ridge Road, New Canaan, Usa,

Director26 April 2000Active
Tekelec House, Back Lane, Spencer Wood, RG7 1PW

Director03 November 2000Active
4 Queens Close, Dorchester On Thames, OX10 7LR

Director05 August 1996Active
8a Mayfields, Sindlesham, Wokingham, RG41 5BY

Director03 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1996Active

People with Significant Control

Olancha Group Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Tekelec House, Basingstoke Road, Reading, England, RG7 1PW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type small.

Download
2016-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-02Accounts

Change account reference date company previous extended.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.