ADVANCED CRYSTAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CRYSTAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01904334

Incorporation date

11/04/1985

Size

Dormant

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon09/10/2025
Satisfaction of charge 4 in full
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/06/2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr Gregory Davidson-Shrine as a director on 2019-12-17
dot icon04/12/2019
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2019-12-04
dot icon04/12/2019
Termination of appointment of Nicholas Rowe as a secretary on 2019-12-04
dot icon03/09/2019
Appointment of Mr Nicholas Rowe as a secretary on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a director on 2019-09-02
dot icon02/09/2019
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on 2019-09-02
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Gary Preston Shillinglaw as a director on 2017-03-31
dot icon03/04/2017
Appointment of Mrs Joanna Alwen Harkus Madge as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 2017-03-31
dot icon11/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/03/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/09/2010
Appointment of Mr Simon Mark Gibbins as a director
dot icon04/02/2010
Termination of appointment of Malcolm Cooper as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/06/2009
Appointment terminated secretary ian greatorex
dot icon18/06/2009
Registered office changed on 18/06/2009 from 3 the business centre molly millars lane wokingham berkshire RG41 2EY
dot icon18/06/2009
Appointment terminated director stephen sydes
dot icon18/06/2009
Director and secretary appointed gary preston shillinglaw
dot icon18/06/2009
Director appointed malcolm howard cooper
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/03/2007
Director resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/04/2005
Auditor's resignation
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Secretary's particulars changed
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Director's particulars changed
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon21/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned;director resigned
dot icon20/02/2001
Return made up to 31/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Director's particulars changed
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
Secretary resigned;director resigned
dot icon26/06/2000
Director resigned
dot icon11/02/2000
Director resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon02/09/1999
Registered office changed on 02/09/99 from: 33 wellington business park dukes ride crowthorne berkshire RG45 6LS
dot icon17/08/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Director resigned
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon08/06/1998
Full accounts made up to 1998-03-31
dot icon29/01/1998
Registered office changed on 29/01/98 from: 644 ajax avenue slough berkshire SL1 4BQ
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Director resigned
dot icon18/07/1997
Full accounts made up to 1997-03-31
dot icon21/05/1997
New director appointed
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Accounting reference date shortened from 31/03 to 31/03
dot icon06/09/1996
Accounting reference date extended from 31/10 to 31/03
dot icon07/05/1996
Director's particulars changed
dot icon07/05/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Registered office changed on 26/03/96 from: unit 9 kingfisher court hambridge road newbury RG14 5SJ
dot icon29/02/1996
Return made up to 31/12/95; full list of members; amend
dot icon14/02/1996
Accounts for a small company made up to 1995-10-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon10/11/1995
Certificate of change of name
dot icon18/10/1995
New director appointed
dot icon05/10/1995
Amended accounts made up to 1994-10-31
dot icon13/07/1995
Accounts for a small company made up to 1994-10-31
dot icon30/05/1995
Amended accounts made up to 1993-10-31
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon27/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
New secretary appointed;new director appointed
dot icon07/09/1994
Secretary resigned;new director appointed
dot icon26/08/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounts for a small company made up to 1993-10-31
dot icon06/05/1994
Resolutions
dot icon06/05/1994
£ nc 100/10000 28/04/94
dot icon12/01/1994
Return made up to 31/12/93; change of members
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon15/06/1993
£ ic 100/50 01/06/93 £ sr 50@1=50
dot icon08/06/1993
Resolutions
dot icon05/06/1993
Secretary resigned
dot icon05/06/1993
Resolutions
dot icon05/06/1993
New secretary appointed;director resigned
dot icon11/03/1993
Accounts for a small company made up to 1992-10-31
dot icon01/02/1993
Return made up to 31/12/92; no change of members
dot icon15/10/1992
Accounts for a small company made up to 1991-10-31
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon21/11/1991
Certificate of change of name
dot icon16/08/1991
Accounting reference date extended from 31/08 to 31/10
dot icon25/02/1991
Full accounts made up to 1990-08-31
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Full accounts made up to 1989-08-31
dot icon19/03/1990
Return made up to 27/02/90; no change of members
dot icon24/05/1989
Full group accounts made up to 1988-08-31
dot icon24/05/1989
Return made up to 03/04/89; full list of members
dot icon08/05/1989
Return made up to 14/03/88; full list of members
dot icon21/12/1988
Registered office changed on 21/12/88 from: unit 10 southview park ind estate marsack road caversham reading RG4 oaf
dot icon27/06/1988
Particulars of mortgage/charge
dot icon24/05/1988
Full group accounts made up to 1987-08-31
dot icon10/05/1988
Registered office changed on 10/05/88 from: unit 10 southview park industrail estate marsack street caversham reading RG4 0AP
dot icon10/05/1988
Return made up to 30/09/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-08-31
dot icon16/06/1987
Return made up to 30/09/86; full list of members
dot icon15/05/1987
Registered office changed on 15/05/87 from: 102 amity road reading berkshire
dot icon16/07/1986
Accounting reference date shortened from 31/05 to 31/08
dot icon13/05/1986
Accounting reference date shortened from 31/03 to 31/05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Simon Mark
Director
01/09/2010 - Present
64
Davidson-Shrine, Gregory
Director
17/12/2019 - Present
40
Davidson-Shrine, Gregory
Secretary
04/12/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CRYSTAL TECHNOLOGY LIMITED

ADVANCED CRYSTAL TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/04/1985 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CRYSTAL TECHNOLOGY LIMITED?

toggle

ADVANCED CRYSTAL TECHNOLOGY LIMITED is currently Active. It was registered on 11/04/1985 .

Where is ADVANCED CRYSTAL TECHNOLOGY LIMITED located?

toggle

ADVANCED CRYSTAL TECHNOLOGY LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does ADVANCED CRYSTAL TECHNOLOGY LIMITED do?

toggle

ADVANCED CRYSTAL TECHNOLOGY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CRYSTAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 09/10/2025: Satisfaction of charge 4 in full.