This company is commonly known as So Technology Ltd. The company was founded 17 years ago and was given the registration number 06125660. The firm's registered office is in BEDFORD. You can find them at 114 High Street, Cranfield, Bedford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SO TECHNOLOGY LTD |
---|---|---|
Company Number | : | 06125660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 High Street, Cranfield, Bedford, MK43 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, High Street, Cranfield, Bedford, MK43 0DG | Director | 30 June 2023 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Director | 02 October 2023 | Active |
10, Willow Springs, Cranfield, Bedford, United Kingdom, MK43 0DS | Secretary | 13 October 2008 | Active |
89 Elstow Road, Kempston, Bedford, MK42 8HH | Secretary | 23 February 2007 | Active |
114 High Street, Cranfield, MK43 0DG | Secretary | 23 February 2007 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Director | 22 September 2022 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Director | 23 February 2007 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Corporate Director | 23 February 2007 | Active |
Dent Global Limited | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Old Park Lane, London, England, W1K 1QW |
Nature of control | : |
|
Fatbrain Acquisition Company Limited | ||
Notified on | : | 22 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 150, Minories, London, England, EC3N 1LS |
Nature of control | : |
|
Mr Daniel Steven Priestley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | 114, High Street, Bedford, MK43 0DG |
Nature of control | : |
|
Mr Steven Christopher Oddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 114, High Street, Bedford, MK43 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts amended with made up date. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-23 | Capital | Capital allotment shares. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.