CANTRONIK LTD

Register to unlock more data on OkredoRegister

CANTRONIK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057717

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 4&5 Concept Park, Innovation Close, Poole BH12 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon31/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Registered office address changed from 4a Upton Industrial Estate, Factory Road Upton Poole Dorset BH16 5SJ to Units 4&5 Concept Park Innovation Close Poole BH12 4QT on 2023-04-14
dot icon14/04/2023
Change of details for Mr Vishal Lalani as a person with significant control on 2023-03-24
dot icon14/04/2023
Change of details for Mr Shekhar Tewatia as a person with significant control on 2023-03-24
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon20/07/2021
Statement of capital following an allotment of shares on 2020-12-20
dot icon20/07/2021
Statement of capital following an allotment of shares on 2020-12-20
dot icon20/07/2021
Statement of capital following an allotment of shares on 2020-12-20
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon27/08/2020
Director's details changed for Mr Shekhar Tewatia on 2020-08-27
dot icon25/08/2020
Change of details for Mr Shekhar Tewatia as a person with significant control on 2020-08-25
dot icon25/08/2020
Change of details for Mr Vishal Lalani as a person with significant control on 2020-08-25
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Cancellation of shares. Statement of capital on 2020-01-16
dot icon09/03/2020
Purchase of own shares.
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon16/02/2018
Notification of Vishal Lalani as a person with significant control on 2017-03-06
dot icon16/02/2018
Notification of Shekhar Tewatia as a person with significant control on 2017-03-06
dot icon16/02/2018
Cessation of David Michael Winwood as a person with significant control on 2017-03-06
dot icon16/03/2017
Consolidation of shares on 2017-03-06
dot icon10/03/2017
Resolutions
dot icon08/03/2017
Director's details changed for Mr Shakhar Tewatia on 2017-03-06
dot icon08/03/2017
Appointment of Mr Shakhar Tewatia as a director on 2017-03-06
dot icon07/03/2017
Appointment of Mr Vishal Lalani as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of David Michael Winwood as a director on 2017-03-06
dot icon23/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon10/05/2016
Purchase of own shares.
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Director's details changed for Mr David Michael Winwood on 2015-04-07
dot icon19/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr David Michael Winwood on 2015-04-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon29/11/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon14/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Registered office address changed from 4 Moorland Parade, Moorland Way Upton Poole Dorset BH16 5JS United Kingdom on 2013-03-01
dot icon30/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon13/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon04/02/2010
Director's details changed for David Michael Winwood on 2010-02-04
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/08/2009
Registered office changed on 10/08/2009 from floor 2 2, the square wimborne dorset BH21 1JA
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon03/02/2009
Appointment terminated secretary carole winwood
dot icon02/02/2009
Registered office changed on 02/02/2009 from the old dryer hinton business park tarrant hinton blandford dorset DT11 8JF
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/02/2008
Prev ext from 31/12/2007 to 31/01/2008
dot icon19/02/2008
Return made up to 18/01/08; full list of members
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon19/11/2007
New secretary appointed
dot icon16/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon16/11/2007
Secretary resigned
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Registered office changed on 02/05/07 from: 8, cherry hill grove, upton poole dorset BH16 5LP
dot icon02/05/2007
Nc inc already adjusted 16/03/07
dot icon02/05/2007
Resolutions
dot icon18/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon+64.59 % *

* during past year

Cash in Bank

£1,160,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
17
1.11M
-
0.00
705.03K
-
2022
16
2.11M
-
0.00
1.16M
-
2022
16
2.11M
-
0.00
1.16M
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

2.11M £Ascended90.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended64.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalani, Vishal
Director
06/03/2017 - Present
2
Tewatia, Shekhar
Director
06/03/2017 - Present
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CANTRONIK LTD

CANTRONIK LTD is an(a) Active company incorporated on 18/01/2007 with the registered office located at Units 4&5 Concept Park, Innovation Close, Poole BH12 4QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTRONIK LTD?

toggle

CANTRONIK LTD is currently Active. It was registered on 18/01/2007 .

Where is CANTRONIK LTD located?

toggle

CANTRONIK LTD is registered at Units 4&5 Concept Park, Innovation Close, Poole BH12 4QT.

What does CANTRONIK LTD do?

toggle

CANTRONIK LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CANTRONIK LTD have?

toggle

CANTRONIK LTD had 16 employees in 2022.

What is the latest filing for CANTRONIK LTD?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.