BANTHAM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BANTHAM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06481806

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Appointment of a voluntary liquidator
dot icon18/12/2025
Statement of affairs
dot icon18/12/2025
Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-12-18
dot icon05/09/2025
Director's details changed for Mr Edward Oscar Belgeonne on 2025-09-04
dot icon05/09/2025
Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 2025-09-04
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2025
Termination of appointment of Christopher John Sheppard as a director on 2025-01-31
dot icon11/12/2024
Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 2024-01-15
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon10/12/2024
Notification of Bantham Radar Limited as a person with significant control on 2024-01-15
dot icon12/01/2024
Second filing of Confirmation Statement dated 2023-12-06
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-05
dot icon14/12/2023
06/12/23 Statement of Capital gbp 113
dot icon11/10/2023
Registration of charge 064818060002, created on 2023-09-27
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Registration of charge 064818060001, created on 2022-01-14
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon04/12/2020
Resolutions
dot icon01/07/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Previous accounting period shortened from 2020-08-31 to 2019-12-31
dot icon22/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon06/01/2020
Cessation of Edward Oscar Belgeonne as a person with significant control on 2017-12-04
dot icon24/12/2019
Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 2019-12-23
dot icon23/12/2019
Director's details changed for Mr Edward Oscar Belgeonne on 2019-12-23
dot icon11/12/2019
Change of details for Mr Edward Oscar Belgeonne as a person with significant control on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Edward Oscar Belgeonne on 2019-12-09
dot icon28/11/2019
Registered office address changed from Centrepoint House 2 Denmark Road Guildford GU1 4DA England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2019-11-28
dot icon05/07/2019
Appointment of Mr Christopher John Sheppard as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Daniel Grant-Brown as a director on 2019-07-05
dot icon09/01/2019
Confirmation statement made on 2018-12-06 with updates
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Notification of Edward Oscar Belgeonne as a person with significant control on 2017-12-04
dot icon28/06/2018
Notification of Edward Oscar Belgeonne as a person with significant control on 2017-12-04
dot icon18/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Registered office address changed from 17, Raleigh Court Priestly Way Crawley West Sussex RH10 9PD to Centrepoint House 2 Denmark Road Guildford GU1 4DA on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon05/12/2017
Cessation of Karl David Cooper as a person with significant control on 2017-12-04
dot icon05/12/2017
Termination of appointment of Karl David Cooper as a director on 2017-12-04
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon13/09/2017
Appointment of Mr Edward Belgeonne as a director on 2017-09-13
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon09/08/2017
Director's details changed for Mr Daniel Grant-Brown on 2017-08-09
dot icon09/08/2017
Appointment of Mr Daniel Grant-Brown as a director on 2017-08-09
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2012-08-31
dot icon12/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/01/2012
Termination of appointment of Andrew Cunningham as a secretary
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon29/01/2011
Director's details changed for Karl Cooper on 2010-04-01
dot icon29/01/2011
Secretary's details changed for Andrew Cunningham on 2010-04-01
dot icon03/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon13/04/2009
Accounting reference date shortened from 31/01/2010 to 31/08/2009
dot icon23/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 23/01/09; full list of members
dot icon23/02/2009
Director's change of particulars / karl cooper / 01/05/2008
dot icon06/02/2009
Secretary's change of particulars / jospeh cunningham / 06/02/2009
dot icon23/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.13K
-
0.00
10.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Grant-Brown
Director
09/08/2017 - 05/07/2019
6
Belgeonne, Edward Oscar
Director
13/09/2017 - Present
12
Cooper, Karl David
Director
23/01/2008 - 04/12/2017
8
Sheppard, Christopher John
Director
05/07/2019 - 31/01/2025
-
Cunningham, Andrew
Secretary
23/01/2008 - 23/01/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANTHAM TECHNOLOGIES LIMITED

BANTHAM TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 23/01/2008 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANTHAM TECHNOLOGIES LIMITED?

toggle

BANTHAM TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 23/01/2008 .

Where is BANTHAM TECHNOLOGIES LIMITED located?

toggle

BANTHAM TECHNOLOGIES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BANTHAM TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for BANTHAM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/12/2025: Resolutions.