CAIRN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CAIRN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715724

Incorporation date

18/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire S4 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon24/02/2026
Director's details changed for Dr Mark Fields on 2026-02-18
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Satisfaction of charge 2 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Registration of charge 037157240003, created on 2020-06-20
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/02/2019
Notification of Ruth Christie Fields as a person with significant control on 2019-02-20
dot icon23/10/2018
Appointment of Mrs Ruth Christie Fields as a secretary on 2018-10-23
dot icon23/10/2018
Termination of appointment of Mark Fields as a secretary on 2018-10-23
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon25/02/2014
Director's details changed for Dr Peter Glyn Binns on 2014-02-07
dot icon25/02/2014
Director's details changed for Dr Peter Glyn Binns on 2014-02-07
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of Helen Walker-Foss as a director
dot icon28/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/02/2012
Director's details changed for Miss Helen Jane Walker on 2012-01-12
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Registered office address changed from Stadia Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP on 2011-07-29
dot icon04/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/03/2011
Director's details changed for Miss Helen Jane Walker on 2011-01-04
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon04/03/2010
Registered office address changed from Sheffield Technology Park 60 Shirland Lane Sheffield S9 3SP on 2010-03-04
dot icon03/03/2010
Director's details changed for Dr Mark Fields on 2010-02-25
dot icon03/03/2010
Director's details changed for Dr Peter Glyn Binns on 2010-02-25
dot icon03/03/2010
Director's details changed for Helen Jane Walker on 2010-02-25
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 18/02/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 18/02/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon25/01/2007
New director appointed
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 18/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Director resigned
dot icon25/02/2004
Return made up to 18/02/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: spartan works 534 attercliffe road sheffield south yorkshire S9 3QQ
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 18/02/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 18/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 18/02/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
Auditor's resignation
dot icon17/03/2000
Return made up to 18/02/00; full list of members
dot icon17/03/2000
Ad 17/01/00--------- £ si 130@1=130 £ ic 71/201
dot icon21/02/2000
New director appointed
dot icon01/02/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon01/02/2000
Ad 21/01/00--------- £ si 70@1=70 £ ic 1/71
dot icon01/02/2000
Resolutions
dot icon20/12/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon07/12/1999
Registered office changed on 07/12/99 from: unisheff ventures LIMITED western bank sheffield south yorkshire S10 2TN
dot icon20/10/1999
New secretary appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Secretary resigned
dot icon01/10/1999
Particulars of mortgage/charge
dot icon28/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon14/04/1999
Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS
dot icon14/04/1999
Memorandum and Articles of Association
dot icon14/04/1999
Nc inc already adjusted 20/03/99
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Resolutions
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon14/04/1999
New secretary appointed
dot icon15/03/1999
Certificate of change of name
dot icon18/02/1999
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
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
172.38K
-
0.00
139.63K
-
2022
18
231.66K
-
0.00
180.12K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/02/1999 - 20/03/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/02/1999 - 20/03/1999
12711
Dr Mark Fields
Director
09/07/1999 - Present
-
Fields, Mark, Dr
Secretary
04/10/1999 - 23/10/2018
-
Dr Peter Glyn Binns
Director
09/07/1999 - Present
-

Persons with Significant Control

3
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 CAIRN TECHNOLOGY LIMITED

CAIRN TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire S4 7QN. 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 CAIRN TECHNOLOGY LIMITED?

toggle

CAIRN TECHNOLOGY LIMITED is currently Active. It was registered on 18/02/1999 .

Where is CAIRN TECHNOLOGY LIMITED located?

toggle

CAIRN TECHNOLOGY LIMITED is registered at G4 Business Centre, 19-21 Carlisle Street East, Sheffield, South Yorkshire S4 7QN.

What does CAIRN TECHNOLOGY LIMITED do?

toggle

CAIRN TECHNOLOGY LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CAIRN TECHNOLOGY LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Dr Mark Fields on 2026-02-18.