CANNON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CANNON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01374913

Incorporation date

22/06/1978

Size

Small

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 22/06/1978)
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon02/02/2024
Accounts for a small company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/09/2019
Resolutions
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon09/04/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon11/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon25/11/2015
Full 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
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Colin Wade as a director on 2015-03-31
dot icon29/11/2014
Satisfaction of charge 2 in full
dot icon29/11/2014
Satisfaction of charge 3 in full
dot icon12/08/2014
Registration of charge 013749130004, created on 2014-08-06
dot icon12/08/2014
Registration of charge 013749130005, created on 2014-08-06
dot icon07/08/2014
Annual return made up to 2014-07-03 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
Full 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 icon17/12/2013
Termination of appointment of Max Zaccaria as a director
dot icon09/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon06/03/2013
Full 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
Director's details changed for Colin Wade 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 2012-07-03 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Mauro Pingarelli as a director
dot icon18/04/2012
Appointment of Mr Russell Gaylen Shivas as a director
dot icon27/03/2012
Full accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon26/11/2010
Appointment of Max Zaccaria as a director
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
Full accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon24/07/2010
Director's details changed for Colin Wade on 2010-01-01
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon21/10/2009
Appointment of Mauro Pingarelli as a director
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon16/03/2009
Director appointed matthew goulding
dot icon16/03/2009
Appointment terminated director john aitken
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon30/09/2008
Appointment terminated director matthew goulding
dot icon26/08/2008
Return made up to 03/07/08; 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 icon05/10/2007
Return made up to 03/07/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon11/09/2007
New director appointed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 03/07/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 03/07/05; full list of members
dot icon05/01/2005
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 03/07/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 03/07/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 03/07/02; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Return made up to 03/07/01; full list of members
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon21/07/2000
Return made up to 03/07/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 03/07/99; no change of members
dot icon20/07/1998
Return made up to 03/07/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon01/07/1997
Return made up to 03/07/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Director resigned
dot icon22/06/1996
Return made up to 03/07/96; full list of members
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
£ nc 100000/120000 10/11/95
dot icon11/07/1995
Return made up to 03/07/95; full list of members
dot icon20/06/1995
Director resigned
dot icon19/05/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 03/07/94; no change of members
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon23/12/1993
Registered office changed on 23/12/93 from: unit 8 queensway stem lane industrial estate new milton hampshire BH25 5NN
dot icon27/08/1993
Certificate of change of name
dot icon27/08/1993
Certificate of change of name
dot icon01/07/1993
Return made up to 03/07/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon01/10/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon30/06/1992
Return made up to 03/07/92; no change of members
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 30/06/91; no change of members
dot icon18/07/1991
Return made up to 03/07/91; full list of members
dot icon21/11/1990
Return made up to 30/09/90; full list of members
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
New director appointed
dot icon06/09/1989
Certificate of change of name
dot icon06/09/1989
Certificate of change of name
dot icon01/09/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 03/07/89; full list of members
dot icon08/05/1989
Resolutions
dot icon14/04/1989
Wd 31/03/89 ad 31/12/88--------- £ si 30000@1=30000 £ ic 30000/60000
dot icon17/03/1989
New director appointed
dot icon17/03/1989
New director appointed
dot icon16/02/1989
Wd 02/02/89 ad 10/11/88--------- £ si 29900@1=29900 £ ic 100/30000
dot icon12/12/1988
Resolutions
dot icon12/12/1988
Resolutions
dot icon30/11/1988
New director appointed
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon14/10/1988
Return made up to 07/04/88; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Return made up to 14/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 31/03/86; full list of members
dot icon10/07/1978
Certificate of change of name
dot icon22/06/1978
Incorporation
dot icon22/06/1978
Miscellaneous
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
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1.97M
-
0.00
347.55K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaccaria, Max
Director
12/11/2010 - 10/12/2013
-
Wade, Colin
Director
07/07/2000 - 31/03/2015
-
Goulding, Matthew
Director
07/07/2000 - 23/06/2008
12
Reddicliffe, Edward Arnold
Secretary
14/09/1992 - Present
2
Cull, Susan Elizabeth
Secretary
01/05/1992 - 14/09/1992
-

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

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 LIMITED

CANNON TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/06/1978 with the registered office located at 13,Queensway, Stem Lane Industrial Estate, New Milton, Hampshire BH25 5NU. There are currently 2 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 LIMITED?

toggle

CANNON TECHNOLOGIES LIMITED is currently Active. It was registered on 22/06/1978 .

Where is CANNON TECHNOLOGIES LIMITED located?

toggle

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

What does CANNON TECHNOLOGIES LIMITED do?

toggle

CANNON TECHNOLOGIES LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for CANNON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-12-31.