AMERSHAM TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AMERSHAM TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113117

Incorporation date

16/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

262 Uxbridge Road, Pinner, Middlesex HA5 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon03/03/2026
Micro company accounts made up to 2026-02-28
dot icon03/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon26/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/04/2016
Appointment of Mrs Melody Colette Browne as a director on 2016-04-06
dot icon07/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/12/2015
Registered office address changed from Ridgewood House Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT to 262 Uxbridge Road Pinner Middlesex HA5 4HS on 2015-12-15
dot icon21/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon09/10/2012
Resolutions
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/04/2011
Director's details changed for Tom Browne on 2011-02-28
dot icon10/01/2011
Registered office address changed from Samara Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR on 2011-01-10
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Charterhouse Services Ltd on 2009-10-01
dot icon20/04/2010
Director's details changed for Tom Browne on 2009-10-01
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/03/2009
Return made up to 16/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/06/2008
Return made up to 16/02/08; full list of members
dot icon07/11/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
Registered office changed on 12/10/07 from: 4TH floor 114 middlesex street london E1 7HY
dot icon27/07/2007
Certificate of change of name
dot icon16/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-94.15 % *

* during past year

Cash in Bank

£2,303.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.12K
-
0.00
38.16K
-
2022
2
913.00
-
0.00
39.39K
-
2023
-
5.19K
-
0.00
2.30K
-
2023
-
5.19K
-
0.00
2.30K
-

Employees

2023

Employees

-

Net Assets(GBP)

5.19K £Ascended468.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.30K £Descended-94.15 % *

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
Mr Tom Browne
Director
16/02/2007 - Present
-
MANAGEMENT SECRETARY LIMITED
Nominee Secretary
16/02/2007 - 01/09/2007
105
CHARTERHOUSE SERVICES LTD
Corporate Secretary
30/10/2007 - Present
-
Browne, Melody Colette
Director
06/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AMERSHAM TECHNOLOGY LIMITED

AMERSHAM TECHNOLOGY LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at 262 Uxbridge Road, Pinner, Middlesex HA5 4HS. 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 AMERSHAM TECHNOLOGY LIMITED?

toggle

AMERSHAM TECHNOLOGY LIMITED is currently Active. It was registered on 16/02/2007 .

Where is AMERSHAM TECHNOLOGY LIMITED located?

toggle

AMERSHAM TECHNOLOGY LIMITED is registered at 262 Uxbridge Road, Pinner, Middlesex HA5 4HS.

What does AMERSHAM TECHNOLOGY LIMITED do?

toggle

AMERSHAM TECHNOLOGY LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for AMERSHAM TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2026-02-28.