AGENOR TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AGENOR TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311218

Incorporation date

31/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Charlotte Square, Edinburgh EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Jacqueline Smith as a director on 2025-05-31
dot icon04/02/2025
Satisfaction of charge 2 in full
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Gary Montgomery as a director on 2024-04-12
dot icon15/05/2024
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 2024-05-15
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Appointment of Mr Gary Montgomery as a director on 2020-01-06
dot icon07/01/2020
Appointment of Miss Eilidh Catriona Young as a secretary on 2020-01-06
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon06/11/2019
Notification of Agenor Technology Holdings Limited as a person with significant control on 2019-05-08
dot icon06/11/2019
Cessation of Jacqueline Smith as a person with significant control on 2019-05-08
dot icon06/11/2019
Cessation of Andrew John Smith as a person with significant control on 2019-05-08
dot icon09/10/2019
Registered office address changed from Unit 23 Tweed Horizons Business Centre Newtown St Boswells Melrose Roxburghshire TD6 0SG to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2019-10-09
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Resolutions
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon29/06/2018
Resolutions
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/02/2016
Particulars of variation of rights attached to shares
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon02/02/2016
Resolutions
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-08-01
dot icon07/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Resolutions
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon15/10/2014
Resolutions
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Appointment of Mrs Jacqueline Smith as a director on 2014-06-24
dot icon22/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Alterations to floating charge 1
dot icon09/08/2011
Alterations to floating charge 2
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon10/03/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/03/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon08/03/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for Andrew John Smith on 2009-11-02
dot icon05/03/2010
First Gazette notice for compulsory strike-off
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/10/2009
Resolutions
dot icon11/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon19/01/2009
Return made up to 31/10/08; full list of members
dot icon16/01/2009
Ad 19/12/08\gbp si [email protected]=0.638\gbp ic 1/1.638\
dot icon16/01/2009
S-div
dot icon16/01/2009
Resolutions
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from unit 7 tweed horizons business centre newtown st boswells melrose TD6 0SA
dot icon28/01/2008
Return made up to 31/10/07; full list of members
dot icon14/12/2007
Partic of mort/charge *
dot icon10/12/2007
Resolutions
dot icon05/12/2007
Certificate of change of name
dot icon31/10/2007
Ad 10/10/07--------- £ si [email protected]=8 £ ic 2/10
dot icon31/10/2007
S-div 10/10/07
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon01/05/2007
Partic of mort/charge *
dot icon06/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/11/2006
Ad 03/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

44
2022
change arrow icon-79.81 % *

* during past year

Cash in Bank

£113,114.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
439.80K
-
0.00
560.19K
-
2022
44
240.95K
-
0.00
113.11K
-
2022
44
240.95K
-
0.00
113.11K
-

Employees

2022

Employees

44 Ascended0 % *

Net Assets(GBP)

240.95K £Descended-45.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.11K £Descended-79.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew John
Director
31/10/2006 - Present
14
Young, Eilidh Catriona
Secretary
06/01/2020 - Present
-
Montgomery, Gary
Director
06/01/2020 - 12/04/2024
1
Smith, Jacqueline
Director
24/06/2014 - 31/05/2025
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AGENOR TECHNOLOGY LIMITED

AGENOR TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at 41 Charlotte Square, Edinburgh EH2 4HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENOR TECHNOLOGY LIMITED?

toggle

AGENOR TECHNOLOGY LIMITED is currently Active. It was registered on 31/10/2006 .

Where is AGENOR TECHNOLOGY LIMITED located?

toggle

AGENOR TECHNOLOGY LIMITED is registered at 41 Charlotte Square, Edinburgh EH2 4HQ.

What does AGENOR TECHNOLOGY LIMITED do?

toggle

AGENOR TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AGENOR TECHNOLOGY LIMITED have?

toggle

AGENOR TECHNOLOGY LIMITED had 44 employees in 2022.

What is the latest filing for AGENOR TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.