CAMBRIDGE RESONANT TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

CAMBRIDGE RESONANT TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05664644

Incorporation date

03/01/2006

Size

Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor 46 High Street, Esher, Surrey KT10 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon02/01/2024
Application to strike the company off the register
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon26/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon20/01/2023
Full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon11/02/2022
Termination of appointment of David Charles Hallas as a director on 2022-02-11
dot icon11/02/2022
Cessation of David Charles Hallas as a person with significant control on 2022-02-11
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Termination of appointment of Brian Winston Bolton as a director on 2020-12-16
dot icon16/12/2020
Cessation of Brian Winston Bolton as a person with significant control on 2020-12-16
dot icon11/03/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon29/10/2019
Notification of David Charles Hallas as a person with significant control on 2019-10-21
dot icon29/10/2019
Cessation of Nicholas Hill as a person with significant control on 2019-10-21
dot icon21/10/2019
Termination of appointment of Nicholas Hill as a director on 2019-10-21
dot icon21/10/2019
Appointment of Mr David Charles Hallas as a director on 2019-10-21
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-03 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/06/2015
Statement of company's objects
dot icon24/06/2015
Resolutions
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-05-22
dot icon18/06/2015
Appointment of Mr Brian Winston Bolton as a director on 2015-06-12
dot icon18/06/2015
Appointment of Mr Kevin David Parker as a director on 2015-06-12
dot icon18/06/2015
Purchase of own shares.
dot icon17/06/2015
Registered office address changed from 83 Rampton Road Cottenham Cambridge CB24 8TJ to Suite 5, 2nd Floor 46 High Street Esher Surrey KT10 9QY on 2015-06-17
dot icon17/06/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon17/06/2015
Termination of appointment of Jane Hill as a director on 2015-06-12
dot icon17/06/2015
Termination of appointment of Jane Hill as a secretary on 2015-06-12
dot icon26/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/03/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon18/03/2012
Director's details changed for Dr Jane Hill on 2012-03-18
dot icon18/03/2012
Director's details changed for Dr Nicholas Hill on 2012-03-18
dot icon18/03/2012
Secretary's details changed for Dr Jane Hill on 2012-03-18
dot icon18/03/2012
Registered office address changed from 227 High Street, Cottenham Cambridge Cambridgeshire CB24 8QP on 2012-03-18
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/01/2009
Return made up to 03/01/09; full list of members
dot icon27/01/2009
Resolutions
dot icon27/01/2009
Gbp ic 1111/1053\16/12/08\gbp sr 58@1=58\
dot icon27/01/2009
Appointment terminated director pilgrim beart
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/01/2008
Return made up to 03/01/08; full list of members
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 227 high street cottenham cambridge cambridgeshire CB4 8QP
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/08/2007
New director appointed
dot icon05/07/2007
Ad 21/06/07--------- £ si 111@1=111 £ ic 1000/1111
dot icon03/07/2007
Resolutions
dot icon25/01/2007
Return made up to 03/01/07; full list of members
dot icon08/02/2006
Ad 15/01/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon11/01/2006
Secretary resigned
dot icon03/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallas, David Charles
Director
21/10/2019 - 11/02/2022
21
Bolton, Brian Winston
Director
12/06/2015 - 16/12/2020
5
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
03/01/2006 - 03/01/2006
6456
Dr Nicholas Hill
Director
03/01/2006 - 21/10/2019
5
Parker, Kevin David
Director
12/06/2015 - Present
19

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE RESONANT TECHNOLOGIES LTD.

CAMBRIDGE RESONANT TECHNOLOGIES LTD. is an(a) Dissolved company incorporated on 03/01/2006 with the registered office located at Suite 5, 2nd Floor 46 High Street, Esher, Surrey KT10 9QY. 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 CAMBRIDGE RESONANT TECHNOLOGIES LTD.?

toggle

CAMBRIDGE RESONANT TECHNOLOGIES LTD. is currently Dissolved. It was registered on 03/01/2006 and dissolved on 26/03/2024.

Where is CAMBRIDGE RESONANT TECHNOLOGIES LTD. located?

toggle

CAMBRIDGE RESONANT TECHNOLOGIES LTD. is registered at Suite 5, 2nd Floor 46 High Street, Esher, Surrey KT10 9QY.

What does CAMBRIDGE RESONANT TECHNOLOGIES LTD. do?

toggle

CAMBRIDGE RESONANT TECHNOLOGIES LTD. operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RESONANT TECHNOLOGIES LTD.?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.