ANCON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ANCON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04645054

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Statement of affairs
dot icon15/04/2023
Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-04-15
dot icon16/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon15/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/01/2022
Resolutions
dot icon19/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/01/2022
Appointment of Mr Jason Reece as a director on 2022-01-01
dot icon07/12/2021
Termination of appointment of Linda Christine Pomeroy as a director on 2021-11-30
dot icon11/05/2021
Termination of appointment of Bing Tian as a director on 2021-05-11
dot icon07/04/2021
Registration of charge 046450540001, created on 2021-03-29
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon04/02/2021
Director's details changed for Dr Robert Boyd Muir on 2021-02-02
dot icon02/02/2021
Change of details for Dr Boris Gorbunov as a person with significant control on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Bing Tian on 2021-02-02
dot icon02/02/2021
Director's details changed for Dr Linda Christine Pomeroy on 2021-02-02
dot icon03/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon23/09/2020
Termination of appointment of Wesley James Baker as a director on 2020-09-14
dot icon31/07/2020
Statement of capital following an allotment of shares on 2019-03-01
dot icon31/07/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon31/07/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon05/05/2020
Appointment of Dr Linda Christine Pomeroy as a director on 2020-04-20
dot icon18/02/2020
Cessation of Robert Boyd Muir as a person with significant control on 2020-02-14
dot icon18/02/2020
Change of details for Dr Boris Gorbunov as a person with significant control on 2020-02-14
dot icon18/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/05/2019
Termination of appointment of Boris Gorbunov as a director on 2019-05-15
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-11-06
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-07-06
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon22/02/2019
Statement of capital following an allotment of shares on 2017-11-22
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-12-08
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-05-01
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-03-23
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon22/02/2019
Statement of capital following an allotment of shares on 2016-11-14
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon18/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/01/2019
Appointment of Mr Bing Tian as a director on 2019-01-17
dot icon05/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/07/2018
Appointment of Dr Kai Gruner as a director on 2018-07-04
dot icon28/06/2018
Termination of appointment of Stephanie Claire Wild as a director on 2018-06-06
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon07/12/2016
Resolutions
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/09/2016
Appointment of Ms Stephanie Claire Wild as a director on 2016-05-19
dot icon17/05/2016
Consolidation of shares on 2016-04-22
dot icon11/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Wesley James Baker as a director
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon15/03/2010
Director's details changed for Dr Robert Boyd Muir on 2010-01-22
dot icon15/03/2010
Director's details changed for Dr Boris Gorbunov on 2010-01-22
dot icon15/03/2010
Termination of appointment of Silvermace Secretarial Limited as a secretary
dot icon15/03/2010
Termination of appointment of David Barclay as a director
dot icon15/03/2010
Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 2010-03-15
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 22/01/09; full list of members
dot icon31/07/2008
Return made up to 22/01/08; no change of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/02/2007
Return made up to 22/01/07; full list of members
dot icon05/07/2006
Registered office changed on 05/07/06 from: woodlands high park avenue east horsley leatherhead surrey KT24 5DD
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon12/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Registered office changed on 02/12/05 from: middlesex university building 2 north london business park oakleigh road south new southgate barnet london N11 1QS
dot icon29/11/2005
Secretary resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Registered office changed on 26/10/05 from: middlesex university queensway enfield middlesex EN3 4SF
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon11/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon25/01/2005
Return made up to 22/01/05; full list of members
dot icon19/05/2004
Director resigned
dot icon28/01/2004
Return made up to 22/01/04; full list of members
dot icon07/11/2003
Registered office changed on 07/11/03 from: mu ventures finance middlesex university bounds green road london N11 2NQ
dot icon06/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon23/04/2003
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon26/03/2003
Ad 18/03/03--------- £ si 198@1=198 £ ic 2/200
dot icon18/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon30/01/2003
Nc inc already adjusted 22/01/03
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Secretary resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

10
2022
change arrow icon-71.22 % *

* during past year

Cash in Bank

£111,436.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
01/02/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
476.07K
-
0.00
387.23K
-
2022
10
188.88K
-
0.00
111.44K
-
2022
10
188.88K
-
0.00
111.44K
-

Employees

2022

Employees

10 Descended-29 % *

Net Assets(GBP)

188.88K £Descended-60.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.44K £Descended-71.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Boris Gorbunov
Director
26/01/2003 - 14/05/2019
10
Reece, Jason
Director
01/01/2022 - Present
7
Tian, Bing, Dr
Director
17/01/2019 - 11/05/2021
10
QA REGISTRARS LIMITED
Nominee Secretary
21/01/2003 - 21/01/2003
9026
QA NOMINEES LIMITED
Nominee Director
21/01/2003 - 21/01/2003
8850

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANCON TECHNOLOGIES LIMITED

ANCON TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 22/01/2003 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCON TECHNOLOGIES LIMITED?

toggle

ANCON TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 22/01/2003 .

Where is ANCON TECHNOLOGIES LIMITED located?

toggle

ANCON TECHNOLOGIES LIMITED is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does ANCON TECHNOLOGIES LIMITED do?

toggle

ANCON TECHNOLOGIES LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ANCON TECHNOLOGIES LIMITED have?

toggle

ANCON TECHNOLOGIES LIMITED had 10 employees in 2022.

What is the latest filing for ANCON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 02/06/2025: Liquidators' statement of receipts and payments to 2025-03-29.