CEDAR TECHNOLOGIES (1997) LIMITED

Register to unlock more data on OkredoRegister

CEDAR TECHNOLOGIES (1997) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321923

Incorporation date

21/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Rectory House Thame Road, Haddenham, Aylesbury HP17 8DACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon09/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon11/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/09/2016
Registered office address changed from Office Suite 1 Thame House Thame Road Haddenham Buckinghamshire HP17 8HU to Suite 5 Rectory House Thame Road Haddenham Aylesbury HP17 8DA on 2016-09-12
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Termination of appointment of Iain Mark Black as a director on 2016-08-23
dot icon01/06/2016
Appointment of Mr Brian Eilschou Marcher as a director on 2016-05-01
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Kevin Maguire as a secretary on 2015-09-09
dot icon09/09/2015
Termination of appointment of Kevin Maguire as a director on 2015-09-09
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2012
Director's details changed for Mr Iain Mark Black on 2012-08-01
dot icon24/08/2012
Director's details changed for Mr Kevin Maguire on 2012-08-01
dot icon24/08/2012
Secretary's details changed for Mr Kevin Maguire on 2012-08-01
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Kevin Maguire on 2009-10-01
dot icon22/02/2010
Director's details changed for Iain Mark Black on 2009-10-01
dot icon22/02/2010
Director's details changed for Kevin Maguire on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/01/2010
Termination of appointment of Simon Ball as a director
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2007
Return made up to 21/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon23/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Return made up to 21/02/05; full list of members
dot icon16/02/2005
Accounts for a small company made up to 2004-04-30
dot icon24/03/2004
Full accounts made up to 2003-04-30
dot icon08/03/2004
Return made up to 21/02/04; full list of members
dot icon12/03/2003
Return made up to 21/02/03; full list of members
dot icon25/02/2003
Full accounts made up to 2002-04-30
dot icon02/05/2002
Return made up to 21/02/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon04/09/2001
Registered office changed on 04/09/01 from: unit 1 old barns rycote lane farm milton common milton common oxfordshire OX9 2NZ
dot icon12/03/2001
Return made up to 21/02/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon24/02/2000
Return made up to 21/02/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-04-30
dot icon14/12/1999
Ad 06/12/99--------- £ si 90@90=8100 £ ic 900/9000
dot icon16/03/1999
Return made up to 21/02/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-04-30
dot icon09/10/1998
Ad 30/04/98--------- £ si 898@1=898 £ ic 2/900
dot icon09/07/1998
New director appointed
dot icon24/05/1998
Return made up to 21/02/98; full list of members
dot icon24/05/1998
New secretary appointed;new director appointed
dot icon24/05/1998
New director appointed
dot icon16/12/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-23.18 % *

* during past year

Cash in Bank

£54,928.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.10K
-
0.00
34.17K
-
2022
4
27.58K
-
0.00
71.50K
-
2023
4
29.18K
-
0.00
54.93K
-
2023
4
29.18K
-
0.00
54.93K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.18K £Ascended5.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.93K £Descended-23.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcher, Brian Eilschou
Director
01/05/2016 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEDAR TECHNOLOGIES (1997) LIMITED

CEDAR TECHNOLOGIES (1997) LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at Suite 5 Rectory House Thame Road, Haddenham, Aylesbury HP17 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR TECHNOLOGIES (1997) LIMITED?

toggle

CEDAR TECHNOLOGIES (1997) LIMITED is currently Active. It was registered on 21/02/1997 .

Where is CEDAR TECHNOLOGIES (1997) LIMITED located?

toggle

CEDAR TECHNOLOGIES (1997) LIMITED is registered at Suite 5 Rectory House Thame Road, Haddenham, Aylesbury HP17 8DA.

What does CEDAR TECHNOLOGIES (1997) LIMITED do?

toggle

CEDAR TECHNOLOGIES (1997) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CEDAR TECHNOLOGIES (1997) LIMITED have?

toggle

CEDAR TECHNOLOGIES (1997) LIMITED had 4 employees in 2023.

What is the latest filing for CEDAR TECHNOLOGIES (1997) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.