BNN TECHNOLOGY PLC

Register to unlock more data on OkredoRegister

BNN TECHNOLOGY PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06624900

Incorporation date

19/06/2008

Size

Dormant

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon30/09/2025
Progress report in a winding up by the court
dot icon21/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-21
dot icon16/08/2024
Appointment of a liquidator
dot icon08/08/2024
Registered office address changed from PO Box 4385 06624900 - Companies House Default Address Cardiff CF14 8LH to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-08-08
dot icon03/05/2024
Order of court to wind up
dot icon22/03/2024
Address of officer Mr William Alan Grant Ramsay changed to 06624900 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-03-22
dot icon22/01/2024
Registered office address changed to PO Box 4385, 06624900 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-22
dot icon13/11/2023
Registered office address changed from C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England to Mallory House Goostrey Way Knutsford WA16 7GY on 2023-11-13
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon14/09/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Termination of appointment of Gateley Secretaries Limited as a secretary on 2022-10-26
dot icon26/10/2022
Termination of appointment of Simon Charles Peter Gurney as a director on 2022-10-26
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Appointment of Mr Simon Charles Peter Gurney as a director on 2022-01-19
dot icon27/04/2022
Termination of appointment of Mark Anthony Crump Hanson as a director on 2021-12-31
dot icon23/09/2021
Appointment of Mr William Alan Grant Ramsay as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of William Alan Grant Ramsay as a director on 2021-09-22
dot icon16/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon16/09/2020
Confirmation statement made on 2020-06-19 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2019
Termination of appointment of Darren Christian Mercer as a director on 2019-11-01
dot icon20/08/2019
Registered office address changed from First Floor, Mallory House Goostrey Way Mobberley Knutsford Cheshire WA16 7GY to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2019-08-20
dot icon20/08/2019
Confirmation statement made on 2019-06-19 with updates
dot icon21/03/2019
Registration of charge 066249000001, created on 2019-03-19
dot icon12/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/09/2018
Termination of appointment of Qi Wei as a director on 2017-10-24
dot icon26/09/2018
Termination of appointment of Jinhua Dong as a director on 2017-10-24
dot icon21/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon04/04/2018
Appointment of Darren Christian Mercer as a director on 2018-03-20
dot icon04/04/2018
Appointment of Gateley Secretaries Limited as a secretary on 2018-03-22
dot icon04/04/2018
Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 2018-03-22
dot icon12/02/2018
Auditor's resignation
dot icon02/02/2018
Appointment of William Alan Grant Ramsay as a director on 2017-11-15
dot icon16/01/2018
Appointment of Mark Anthony Crump Hanson as a director on 2017-12-15
dot icon15/01/2018
Termination of appointment of Harry Keiley as a director on 2018-01-12
dot icon15/01/2018
Termination of appointment of Benjamin Lloyd Stormont Mancroft as a director on 2018-01-12
dot icon26/10/2017
Termination of appointment of Darren Christian Mercer as a director on 2017-10-23
dot icon10/10/2017
Termination of appointment of Scott Stewart Kennedy as a director on 2017-09-01
dot icon07/08/2017
Notification of a person with significant control statement
dot icon19/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon07/07/2017
Resolutions
dot icon21/06/2017
Appointment of Harry Keiley as a director on 2017-05-01
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Fieldfisher Secretaries Limited as a secretary on 2017-03-13
dot icon28/02/2017
Termination of appointment of Philip James Owen as a secretary on 2017-02-28
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon05/12/2016
Termination of appointment of Robert Lerwill as a director on 2016-12-01
dot icon18/11/2016
Cancellation of shares. Statement of capital on 2016-10-13
dot icon07/11/2016
Resolutions
dot icon10/10/2016
Resolutions
dot icon10/10/2016
Change of name notice
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon08/08/2016
Appointment of Mr Scott Stewart Kennedy as a director on 2016-08-08
dot icon19/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon14/07/2016
Appointment of Mr Jinhua Dong as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mr Qi Wei as a director on 2016-07-01
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/07/2016
Resolutions
dot icon23/06/2016
Annual return made up to 2016-06-19 no member list
dot icon22/06/2016
Register inspection address has been changed from Computer Share Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to The Pavilions Bridgwater Road Bristol BS99 6ZZ
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-05-11
dot icon12/05/2016
Appointment of Mr Philip James Owen as a secretary on 2016-05-11
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon09/12/2015
Termination of appointment of Simon Erroll Prior-Palmer as a director on 2015-09-11
dot icon09/12/2015
Termination of appointment of Rodney Davis as a director on 2015-10-28
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon27/08/2015
Resolutions
dot icon04/08/2015
Annual return made up to 2015-06-19 no member list
dot icon17/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/10/2014
Resolutions
dot icon30/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon05/08/2014
Resolutions
dot icon05/08/2014
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon05/08/2014
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon24/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-06-17
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon19/06/2014
Termination of appointment of Rodney Davis as a secretary on 2014-06-12
dot icon19/06/2014
Appointment of Gateley Secretaries Limited as a secretary on 2014-06-12
dot icon02/06/2014
Appointment of Robert Lerwill as a director on 2014-05-08
dot icon29/05/2014
Termination of appointment of Ian Chapman Banks as a director on 2014-05-16
dot icon27/05/2014
Statement of company's objects
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-09
dot icon30/04/2014
Balance Sheet
dot icon30/04/2014
Resolutions
dot icon30/04/2014
Re-registration of Memorandum and Articles
dot icon30/04/2014
Auditor's report
dot icon30/04/2014
Auditor's statement
dot icon30/04/2014
Certificate of re-registration from Private to Public Limited Company
dot icon30/04/2014
Re-registration from a private company to a public company
dot icon30/04/2014
Statement by directors
dot icon30/04/2014
Solvency statement dated 17/04/14
dot icon30/04/2014
Statement of capital on 2014-04-30
dot icon30/04/2014
Resolutions
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon30/04/2014
Resolutions
dot icon25/04/2014
Statement of capital following an allotment of shares on 2012-03-16
dot icon09/04/2014
Resolutions
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon31/03/2014
Appointment of Ian Chapman Banks as a director on 2013-06-01
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-19
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/09/2013
Statement of capital following an allotment of shares on 2012-04-20
dot icon24/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-19
dot icon05/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-19
dot icon15/08/2013
Director's details changed for Mr Simon Erroll Prior-Palmer on 2013-05-27
dot icon15/08/2013
Director's details changed for Lord Benjamin Lloyd Stormont Mancroft on 2013-05-27
dot icon18/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/05/2013
Appointment of Rodney Davis as a secretary on 2013-04-19
dot icon20/05/2013
Termination of appointment of Michael John Howard as a secretary on 2013-04-19
dot icon17/04/2013
Appointment of Rodney Davis as a director on 2013-01-15
dot icon17/04/2013
Termination of appointment of Grant Lee Mercer as a director on 2013-03-08
dot icon17/04/2013
Termination of appointment of Benjamin Peter White as a director on 2013-01-15
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Simon Erroll Prior-Palmer as a director on 2012-04-17
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-12-02
dot icon24/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon19/10/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Termination of appointment of John Sumiga as a director
dot icon20/06/2011
Director's details changed for Keinz Heinrich Sumiga on 2009-10-01
dot icon20/06/2011
Appointment of Mr Grant Lee Mercer as a director
dot icon15/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-19
dot icon10/06/2011
Annual return made up to 2009-06-19 with full list of shareholders
dot icon10/06/2011
Statement of capital following an allotment of shares on 2010-06-03
dot icon10/06/2011
Statement of capital following an allotment of shares on 2009-08-18
dot icon10/06/2011
Statement of capital following an allotment of shares on 2009-03-10
dot icon10/06/2011
Statement of capital following an allotment of shares on 2008-11-01
dot icon10/06/2011
Particulars of contract relating to shares
dot icon10/06/2011
Statement of capital following an allotment of shares on 2008-06-20
dot icon10/06/2011
Resolutions
dot icon10/06/2011
S-div
dot icon08/06/2011
Termination of appointment of a director
dot icon08/06/2011
Appointment of Mr Benjamin Peter White as a director
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon08/06/2011
Appointment of Lord Benjamin Lloyd Stormont Mancroft as a director
dot icon08/06/2011
Statement of capital following an allotment of shares on 2010-09-20
dot icon04/03/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Michael John Howard on 2010-09-29
dot icon29/09/2010
Registered office address changed from , Ground Floor Pepper Street, Roadside Court Alderley Road, Chelford, Cheshire, Aeiq68Gsk11 9Ap on 2010-09-29
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon02/12/2009
Secretary's details changed for Michael John Howard on 2009-11-23
dot icon18/11/2009
Termination of appointment of David Brisco as a director
dot icon09/09/2009
Return made up to 19/06/09; full list of members
dot icon09/09/2009
Secretary's change of particulars / michael howard / 21/08/2009
dot icon09/09/2009
Ad 01/11/08\gbp si 8999@1=8999\gbp ic 1/9000\
dot icon07/09/2009
Full accounts made up to 2008-10-31
dot icon09/06/2009
Accounting reference date shortened from 30/06/2009 to 31/10/2008
dot icon13/05/2009
Director appointed david anthony brisco
dot icon27/03/2009
Registered office changed on 27/03/2009 from, ground floor peppel street, alderley road, chelford, cheshire, SK11 9AP
dot icon19/09/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon19/09/2008
Appointment terminated director company directors LIMITED
dot icon19/09/2008
Director appointed keinz heinrich sumiga
dot icon19/09/2008
Director appointed darren christian mercer
dot icon19/09/2008
Secretary appointed michael john howard
dot icon22/07/2008
Registered office changed on 22/07/2008 from, ground floor pepper street roadside court, alderles road, chelford, cheshire, SK11 9AP
dot icon21/07/2008
Registered office changed on 21/07/2008 from, 6TH floor cardinal house, 20 st mary's parsonage, manchester, lancashire, M3 2LG
dot icon19/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
22/03/2018 - 26/10/2022
502
Kennedy, Scott Stewart
Director
08/08/2016 - 01/09/2017
52
Ramsay, William Alan Grant
Director
22/09/2021 - Present
4

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

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 BNN TECHNOLOGY PLC

BNN TECHNOLOGY PLC is an(a) Liquidation company incorporated on 19/06/2008 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 BNN TECHNOLOGY PLC?

toggle

BNN TECHNOLOGY PLC is currently Liquidation. It was registered on 19/06/2008 .

Where is BNN TECHNOLOGY PLC located?

toggle

BNN TECHNOLOGY PLC is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BNN TECHNOLOGY PLC do?

toggle

BNN TECHNOLOGY PLC operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BNN TECHNOLOGY PLC?

toggle

The latest filing was on 30/09/2025: Progress report in a winding up by the court.