CEDAR TECHNOLOGIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CEDAR TECHNOLOGIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081248

Incorporation date

29/09/2000

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 29/09/2000)
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon09/07/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon11/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon06/12/2016
Purchase of own shares.
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Second filing of the annual return made up to 2015-09-29
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 icon28/06/2016
Purchase of own shares.
dot icon01/06/2016
Appointment of Mr Brian Eilschou Marcher as a director on 2016-05-01
dot icon01/12/2015
Purchase of own shares.
dot icon26/10/2015
Annual return
dot icon09/09/2015
Termination of appointment of Kevin Maguire as a director on 2015-09-09
dot icon09/09/2015
Termination of appointment of Kevin Maguire as a secretary on 2015-09-09
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
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 icon14/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Mr Kevin Maguire on 2009-10-01
dot icon29/09/2010
Director's details changed for Mr Kevin Maguire on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/11/2009
Purchase of own shares.
dot icon30/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Appointment terminated director simon ball
dot icon02/07/2009
Ad 01/06/09\gbp si 500@1=500\gbp ic 750/1250\
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Director and secretary's change of particulars / kevin maguire / 29/11/2006
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/10/2007
Return made up to 29/09/07; full list of members
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/10/2006
Return made up to 29/09/06; full list of members
dot icon03/10/2006
Director resigned
dot icon30/03/2006
£ ic 1000/750 26/01/06 £ sr 250@1=250
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/10/2005
Return made up to 29/09/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon16/02/2005
Accounts for a small company made up to 2004-04-30
dot icon06/10/2004
Return made up to 29/09/04; full list of members
dot icon24/03/2004
Accounts made up to 2003-04-30
dot icon24/09/2003
Return made up to 29/09/03; full list of members
dot icon25/02/2003
Accounts made up to 2002-04-30
dot icon02/12/2002
Return made up to 29/09/02; full list of members
dot icon02/12/2002
New director appointed
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon28/12/2001
Return made up to 29/09/01; full list of members
dot icon14/09/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon04/09/2001
Registered office changed on 04/09/01 from: unit 1 old barns, rycote la farm, milton common, oxfordshire OX9 2NZ
dot icon10/04/2001
Ad 31/10/00--------- £ si 250@1=250 £ ic 750/1000
dot icon12/03/2001
Ad 31/10/00--------- £ si 749@1=749 £ ic 1/750
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon29/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.49 % *

* during past year

Cash in Bank

£357,358.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/09/2026
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
0
189.65K
-
0.00
216.32K
-
2022
0
390.52K
-
0.00
438.44K
-
2023
0
98.17K
-
0.00
357.36K
-
2023
0
98.17K
-
0.00
357.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

98.17K £Descended-74.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

357.36K £Descended-18.49 % *

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
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR TECHNOLOGIES (HOLDINGS) LIMITED

CEDAR TECHNOLOGIES (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/09/2000 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 0 according to last financial statements.

Frequently Asked Questions

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

toggle

CEDAR TECHNOLOGIES (HOLDINGS) LIMITED is currently Active. It was registered on 29/09/2000 .

Where is CEDAR TECHNOLOGIES (HOLDINGS) LIMITED located?

toggle

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

What does CEDAR TECHNOLOGIES (HOLDINGS) LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-29 with no updates.