UKBizDB.co.uk

UPDATED TECHNOLOGY LIMITED

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

This company is commonly known as Updated Technology Limited. The company was founded 17 years ago and was given the registration number 05893054. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UPDATED TECHNOLOGY LIMITED
Company Number:05893054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, W12 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP

Director01 March 2016Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary01 August 2006Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT

Corporate Secretary27 November 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director01 August 2006Active
12 Ashfield Close, Snodland, United Kingdom, ME6 5NF

Director27 November 2006Active

People with Significant Control

Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Paul Stone
Notified on:01 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Wierton Place, Wierton Road, Maidstone, United Kingdom, ME17 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.