ANGLE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANGLE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02916948

Incorporation date

08/04/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1994)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon21/04/2026
Change of details for Angle Plc as a person with significant control on 2025-10-08
dot icon28/11/2025
Termination of appointment of Jan Groen as a secretary on 2025-11-25
dot icon28/11/2025
Appointment of Mrs Sinead Eithne Armstrong as a secretary on 2025-11-25
dot icon15/10/2025
Termination of appointment of Ian Francis Griffiths as a secretary on 2025-10-02
dot icon15/10/2025
Termination of appointment of Ian Francis Griffiths as a director on 2025-10-02
dot icon15/10/2025
Termination of appointment of Andrew David William Newland as a director on 2025-10-02
dot icon15/10/2025
Appointment of Dr Jan Groen as a director on 2025-10-02
dot icon15/10/2025
Appointment of Dr Jan Groen as a secretary on 2025-10-02
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/07/2025
Compulsory strike-off action has been discontinued
dot icon30/06/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon06/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/03/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon27/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon27/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon27/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon21/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon17/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon05/02/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon05/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon05/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon05/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon16/01/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon16/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon16/01/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon16/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon08/05/2017
Registered office address changed from 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to Ground Floor, 10 Nugent Road Surrey Research Park Guildford GU2 7AF on 2017-05-08
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Andrew David William Newland on 2015-04-29
dot icon16/08/2014
Full accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon09/10/2012
Director's details changed for Mr Andrew David William Newland on 2012-10-09
dot icon09/10/2012
Director's details changed for Ian Francis Griffiths on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Ian Francis Griffiths on 2012-10-09
dot icon10/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Gary Evans as a director
dot icon02/02/2011
Full accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 08/04/09; full list of members
dot icon15/04/2009
Appointment terminated director eulian roberts
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon25/11/2008
Registered office changed on 25/11/2008 from angle technology LIMITED 20 nugent road the surrey research park, guildford, surrey GU2 7AF
dot icon23/05/2008
Full accounts made up to 2007-04-30
dot icon17/04/2008
Return made up to 08/04/08; full list of members
dot icon13/07/2007
Director resigned
dot icon03/05/2007
Return made up to 08/04/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon26/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Registered office changed on 15/09/06 from: surrey research centre the surrey research park guildford surrey GU2 7YG
dot icon13/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 08/04/06; full list of members
dot icon04/04/2006
New director appointed
dot icon13/03/2006
Full accounts made up to 2005-04-30
dot icon24/08/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-04-30
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
New secretary appointed
dot icon12/05/2005
Return made up to 08/04/05; full list of members
dot icon04/03/2005
Delivery ext'd 3 mth 30/04/04
dot icon12/05/2004
Director resigned
dot icon10/05/2004
Return made up to 08/04/04; full list of members
dot icon09/03/2004
Amended group of companies' accounts made up to 2003-04-30
dot icon20/02/2004
Ad 30/01/04--------- £ si [email protected]=250 £ ic 1044397/1044647
dot icon20/02/2004
Ad 05/02/04--------- £ si [email protected]=16666 £ ic 1027731/1044397
dot icon11/02/2004
Ad 23/01/01--------- £ si [email protected]
dot icon15/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon08/08/2003
Director resigned
dot icon09/07/2003
Return made up to 08/04/03; full list of members
dot icon18/06/2003
Ad 30/06/02-16/12/02 £ si [email protected]=17877 £ ic 1009453/1027330
dot icon24/03/2003
New director appointed
dot icon04/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon16/12/2002
Ad 30/06/02--------- £ si [email protected]=1825 £ ic 1007628/1009453
dot icon22/10/2002
Ad 30/06/02--------- £ si [email protected]=2152 £ ic 1005476/1007628
dot icon25/07/2002
Ad 22/04/02--------- £ si [email protected]=16666 £ ic 988810/1005476
dot icon05/07/2002
Ad 26/04/02--------- £ si [email protected]=250 £ ic 988560/988810
dot icon10/05/2002
Return made up to 08/04/02; change of members
dot icon03/05/2002
Ad 08/08/01--------- £ si [email protected]=12000 £ ic 976560/988560
dot icon03/05/2002
Ad 01/06/01--------- £ si [email protected]=2000 £ ic 974560/976560
dot icon01/05/2002
Ad 19/02/01--------- £ si [email protected]
dot icon01/05/2002
Ad 21/02/01--------- £ si [email protected]
dot icon01/05/2002
Ad 23/01/01--------- £ si [email protected]
dot icon01/05/2002
Ad 22/12/00--------- £ si [email protected]
dot icon15/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon01/06/2001
Return made up to 08/04/01; full list of members
dot icon22/02/2001
Full group accounts made up to 2000-04-30
dot icon26/01/2001
New director appointed
dot icon15/11/2000
Return made up to 08/04/00; full list of members; amend
dot icon08/11/2000
Director resigned
dot icon16/04/2000
Return made up to 08/04/00; full list of members
dot icon31/03/2000
Resolutions
dot icon22/02/2000
Memorandum and Articles of Association
dot icon22/02/2000
Resolutions
dot icon10/02/2000
Nc inc already adjusted 01/02/00
dot icon10/02/2000
Ad 01/02/00--------- £ si [email protected]=887250 £ ic 22750/910000
dot icon10/02/2000
Resolutions
dot icon10/02/2000
Resolutions
dot icon08/02/2000
New director appointed
dot icon04/02/2000
Ad 19/01/00--------- £ si [email protected]=125 £ ic 22625/22750
dot icon04/02/2000
Ad 19/01/00--------- £ si [email protected]=125 £ ic 22500/22625
dot icon02/02/2000
Ad 18/01/00--------- £ si [email protected]=625 £ ic 21875/22500
dot icon02/02/2000
Ad 17/12/99--------- £ si [email protected]=1250 £ ic 20625/21875
dot icon02/02/2000
Ad 16/12/99--------- £ si [email protected]=625 £ ic 20000/20625
dot icon23/11/1999
Accounts for a small company made up to 1999-04-30
dot icon28/05/1999
Resolutions
dot icon11/05/1999
Return made up to 08/04/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon02/10/1998
Secretary resigned
dot icon02/10/1998
New secretary appointed
dot icon26/06/1998
Return made up to 08/04/98; full list of members
dot icon31/01/1998
New director appointed
dot icon29/09/1997
Accounts for a small company made up to 1997-04-30
dot icon02/05/1997
Return made up to 08/04/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-04-30
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New director appointed
dot icon29/10/1996
Ad 30/04/96--------- £ si [email protected]=19900 £ ic 100/20000
dot icon29/10/1996
Nc inc already adjusted 30/04/96
dot icon29/10/1996
Resolutions
dot icon22/10/1996
Particulars of mortgage/charge
dot icon28/03/1996
Return made up to 08/04/96; full list of members
dot icon16/02/1996
Accounts for a small company made up to 1995-04-30
dot icon22/05/1995
Registered office changed on 22/05/95 from: greencroft ridgley road chiddingfold godlaming, surrey GU8 4QN
dot icon12/04/1995
Return made up to 08/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ian Francis
Director
09/10/2002 - 02/10/2025
10
Mr Andrew David William Newland
Director
08/04/1994 - 02/10/2025
15
Griffiths, Ian Francis
Secretary
29/04/2005 - 02/10/2025
4
Groen, Jan, Dr
Director
02/10/2025 - Present
2
Groen, Jan, Dr
Secretary
02/10/2025 - 25/11/2025
-

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 ANGLE TECHNOLOGY LIMITED

ANGLE TECHNOLOGY LIMITED is an(a) Active company incorporated on 08/04/1994 with the registered office located at Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AF. There are currently 2 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 ANGLE TECHNOLOGY LIMITED?

toggle

ANGLE TECHNOLOGY LIMITED is currently Active. It was registered on 08/04/1994 .

Where is ANGLE TECHNOLOGY LIMITED located?

toggle

ANGLE TECHNOLOGY LIMITED is registered at Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AF.

What does ANGLE TECHNOLOGY LIMITED do?

toggle

ANGLE TECHNOLOGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANGLE TECHNOLOGY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with updates.