CALON CARDIO-TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CALON CARDIO-TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06166938

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon19/03/2026
Notice of a court order ending Administration
dot icon12/03/2026
Appointment of a liquidator
dot icon06/03/2026
Order of court to wind up
dot icon20/02/2026
Administrator's progress report
dot icon10/02/2026
Notice of extension of time period of the administration
dot icon10/02/2026
Notice of extension of time period of the administration
dot icon15/01/2026
Notice of extension of time period of the administration
dot icon15/01/2026
Notice of extension of time period of the administration
dot icon13/01/2026
Notice of extension of time period of the administration
dot icon13/01/2026
Notice of extension of time period of the administration
dot icon20/11/2025
Statement of affairs with form AM02SOA
dot icon08/09/2025
Appointment of an administrator
dot icon08/09/2025
Registered office address changed from 1B Sandringham Park Sandringham Park Llansamlet Swansea SA6 8PW Wales to 63 Walter Road Swansea SA1 4PT on 2025-09-08
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of Nina Wild as a secretary on 2024-04-03
dot icon27/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon27/03/2024
Secretary's details changed for Mrs Nina Wild on 2024-03-18
dot icon27/03/2024
Director's details changed for Prof Stephen Westaby on 2024-03-18
dot icon27/03/2024
Director's details changed for Mr Ronald John Petersen on 2024-03-18
dot icon27/03/2024
Director's details changed for Prof Robert Marc Clement on 2024-03-18
dot icon12/02/2024
Termination of appointment of Peter William John Hinchliffe as a director on 2024-01-29
dot icon06/09/2023
Notification of Mnl Nominees Ltd as a person with significant control on 2023-09-05
dot icon05/09/2023
Withdrawal of a person with significant control statement on 2023-09-05
dot icon18/08/2023
Registered office address changed from Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP Wales to 1B Sandringham Park Sandringham Park Llansamlet Swansea SA6 8PW on 2023-08-18
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon30/03/2023
Director's details changed for Mr Peter William John Hinchliffe on 2023-03-30
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon04/01/2023
Termination of appointment of Stuart Bruce Mcconchie as a director on 2022-11-29
dot icon04/01/2023
Appointment of Mr Peter William John Hinchliffe as a director on 2022-11-29
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon20/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon17/03/2022
Resolutions
dot icon16/03/2022
Memorandum and Articles of Association
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon26/05/2021
Resolutions
dot icon12/05/2021
Appointment of Dr Lizbeth Ann Thomas as a director on 2021-05-06
dot icon22/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/02/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon06/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-17
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon26/04/2019
Accounts for a small company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-10-31
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-31
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon09/08/2018
Resolutions
dot icon09/08/2018
Statement of company's objects
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Appointment of Mr Andrew Goodwin as a director on 2018-04-26
dot icon10/04/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-02
dot icon09/04/2018
Resolutions
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon04/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-31
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon22/05/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-18
dot icon10/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-18
dot icon09/03/2017
Termination of appointment of Simon Christopher Cartmell as a director on 2017-03-07
dot icon16/01/2017
Appointment of Mr Stuart Bruce Mcconchie as a director on 2017-01-06
dot icon11/11/2016
Resolutions
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon20/10/2016
Registered office address changed from Institute of Life Science University of Wales Swansea Singleton Park Swansea SA2 8PP to Institute of Life Science Swansea University Singleton Park Swansea SA2 8PP on 2016-10-20
dot icon04/07/2016
Termination of appointment of Graham David Foster as a director on 2016-06-07
dot icon14/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon05/04/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon26/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon30/09/2015
Appointment of Mr Simon Christopher Cartmell as a director on 2015-09-09
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/01/2015
Resolutions
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon26/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-19
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Graham David Foster on 2014-03-19
dot icon20/03/2014
Director's details changed for Mr Graham David Foster on 2014-03-19
dot icon20/03/2014
Director's details changed for Professor Stephen Westaby on 2014-03-19
dot icon20/03/2014
Director's details changed for Professor Robert Marc Clement on 2014-03-19
dot icon20/03/2014
Director's details changed for Mr Ronald John Petersen on 2014-03-19
dot icon23/12/2013
Registration of charge 061669380002
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon05/09/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon10/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon01/03/2013
Termination of appointment of Kevin Fernquest as a director
dot icon17/12/2012
Full accounts made up to 2012-08-31
dot icon06/09/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon08/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon29/02/2012
Resolutions
dot icon12/01/2012
Accounts for a small company made up to 2011-08-31
dot icon07/12/2011
Appointment of Mr Ronald John Petersen as a director
dot icon25/11/2011
Termination of appointment of Edward Rudd as a director
dot icon25/11/2011
Appointment of Mrs Nina Wild as a secretary
dot icon25/11/2011
Termination of appointment of James Abbey as a secretary
dot icon24/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon24/05/2011
Director's details changed for Dr Edward Thomas Rudd on 2010-10-01
dot icon12/05/2011
Accounts for a small company made up to 2010-08-31
dot icon28/03/2011
Director's details changed for Kevin Fernquest on 2009-10-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon06/05/2010
Director's details changed for Kevin Fernquest on 2009-10-01
dot icon06/05/2010
Director's details changed for Mr Graham David Foster on 2009-10-01
dot icon06/05/2010
Director's details changed for Professor Stephen Westaby on 2009-10-01
dot icon06/05/2010
Director's details changed for Edward Thomas Rudd on 2009-10-01
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon12/03/2010
Resolutions
dot icon29/01/2010
Appointment of Edward Thomas Rudd as a director
dot icon10/10/2009
Particulars of contract relating to shares
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-08-26
dot icon10/10/2009
Statement of capital following an allotment of shares on 2009-09-23
dot icon10/10/2009
Miscellaneous
dot icon10/10/2009
Resolutions
dot icon10/10/2009
Termination of appointment of James Abbey as a director
dot icon10/10/2009
Appointment of Professor Robert Marc Clement as a director
dot icon10/10/2009
Appointment of Professor Stephen Westaby as a director
dot icon05/06/2009
Return made up to 19/03/09; full list of members; amend
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-08-31
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2008
S-div
dot icon02/06/2008
Ad 24/04/08\gbp si [email protected]=2\gbp ic 3/5\
dot icon02/06/2008
Resolutions
dot icon10/04/2008
Return made up to 19/03/08; full list of members
dot icon08/02/2008
Accounting reference date extended from 31/03/08 to 31/08/08
dot icon14/09/2007
Ad 25/05/07--------- £ si 2@1=2 £ ic 1/3
dot icon21/08/2007
Certificate of change of name
dot icon29/06/2007
Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
New secretary appointed;new director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon15/06/2007
Certificate of change of name
dot icon19/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

19
2023
change arrow icon-73.54 % *

* during past year

Cash in Bank

£93,531.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/03/2026
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
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
5.89M
-
0.00
1.66M
-
2022
21
1.05M
-
0.00
353.48K
-
2023
19
2.22M
-
0.00
93.53K
-
2023
19
2.22M
-
0.00
93.53K
-

Employees

2023

Employees

19 Descended-10 % *

Net Assets(GBP)

2.22M £Ascended110.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.53K £Descended-73.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconchie, Stuart Bruce
Director
06/01/2017 - 29/11/2022
3
Abbey, James Vincent Andrew, Prof
Secretary
30/05/2007 - 02/11/2011
-
Wild, Nina
Secretary
02/11/2011 - 03/04/2024
-
Foster, Graham David, Dr
Director
30/05/2007 - 07/06/2016
6
Clement, Robert Marc
Director
26/08/2009 - Present
34

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CALON CARDIO-TECHNOLOGY LTD

CALON CARDIO-TECHNOLOGY LTD is an(a) Liquidation company incorporated on 19/03/2007 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CALON CARDIO-TECHNOLOGY LTD?

toggle

CALON CARDIO-TECHNOLOGY LTD is currently Liquidation. It was registered on 19/03/2007 .

Where is CALON CARDIO-TECHNOLOGY LTD located?

toggle

CALON CARDIO-TECHNOLOGY LTD is registered at 63 Walter Road, Swansea SA1 4PT.

What does CALON CARDIO-TECHNOLOGY LTD do?

toggle

CALON CARDIO-TECHNOLOGY LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CALON CARDIO-TECHNOLOGY LTD have?

toggle

CALON CARDIO-TECHNOLOGY LTD had 19 employees in 2023.

What is the latest filing for CALON CARDIO-TECHNOLOGY LTD?

toggle

The latest filing was on 19/03/2026: Notice of a court order ending Administration.