CANNON TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

CANNON TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216903

Incorporation date

26/06/1996

Size

Group

Contacts

Registered address

Registered address

13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon19/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/10/2019
Resolutions
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon28/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon06/07/2017
Notification of Patricia Jennifer Reddicliffe as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Edward Arnold Reddicliffe as a person with significant control on 2016-04-06
dot icon15/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/03/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon25/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon17/11/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon14/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/11/2014
Satisfaction of charge 3 in full
dot icon29/11/2014
Satisfaction of charge 2 in full
dot icon12/08/2014
Registration of charge 032169030004, created on 2014-08-06
dot icon12/08/2014
Registration of charge 032169030005, created on 2014-08-06
dot icon07/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon23/07/2014
Satisfaction of charge 1 in full
dot icon08/07/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Termination of appointment of Russell Shivas as a director
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon26/07/2012
Director's details changed for Mr Edward Arnold Reddicliffe on 2012-07-01
dot icon26/07/2012
Director's details changed for Matthew Goulding on 2012-07-01
dot icon26/07/2012
Secretary's details changed for Mr Edward Arnold Reddicliffe on 2012-07-01
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon18/04/2012
Appointment of Mr Russell Gaylen Shivas as a director
dot icon27/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon24/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 26/06/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 26/06/08; full list of members
dot icon18/10/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director's particulars changed
dot icon26/06/2007
Return made up to 26/06/07; full list of members
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 26/06/05; full list of members
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon30/09/2004
£ sr 3000@1 30/01/04
dot icon13/07/2004
Return made up to 26/06/04; full list of members
dot icon08/12/2003
Registered office changed on 08/12/03 from: simpson wreford & partners suffolk house george street croydon CR0 0YN
dot icon04/11/2003
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2003
Memorandum and Articles of Association
dot icon04/11/2003
Application for reregistration from PLC to private
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon03/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/08/2003
New director appointed
dot icon06/08/2003
Return made up to 26/06/03; full list of members
dot icon07/08/2002
Return made up to 26/06/02; full list of members
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 26/06/01; full list of members
dot icon24/10/2000
Return made up to 26/06/00; full list of members
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon21/07/2000
Director resigned
dot icon04/08/1999
Particulars of mortgage/charge
dot icon01/08/1999
Full group accounts made up to 1998-12-31
dot icon04/07/1999
Return made up to 26/06/99; no change of members
dot icon27/07/1998
Full group accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 26/06/98; full list of members
dot icon20/07/1997
Return made up to 26/06/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Certificate of authorisation to commence business and borrow
dot icon19/02/1997
Application to commence business
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Ad 22/01/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/02/1997
Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1997
Director resigned
dot icon23/07/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon02/07/1996
Secretary resigned
dot icon26/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-55 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
120.98K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1996 - 26/06/1996
99600
Reddicliffe, Edward Arnold
Director
26/06/1996 - Present
11
Reddicliffe, Edward Arnold
Secretary
26/06/1996 - Present
2
Shivas, Russell Gaylen
Director
19/03/2012 - 14/02/2014
2
Sellwood, Donald Marcus
Director
26/06/1996 - 06/01/1997
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CANNON TECHNOLOGIES GROUP LIMITED

CANNON TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 26/06/1996 with the registered office located at 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU. 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 CANNON TECHNOLOGIES GROUP LIMITED?

toggle

CANNON TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 26/06/1996 .

Where is CANNON TECHNOLOGIES GROUP LIMITED located?

toggle

CANNON TECHNOLOGIES GROUP LIMITED is registered at 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU.

What does CANNON TECHNOLOGIES GROUP LIMITED do?

toggle

CANNON TECHNOLOGIES GROUP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CANNON TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 23/09/2025: Group of companies' accounts made up to 2024-12-31.