CHERRY TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CHERRY TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08353556

Incorporation date

09/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2013)
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon29/07/2025
Removal of liquidator by court order
dot icon20/06/2025
Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-20
dot icon24/03/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon22/03/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon08/03/2022
Registered office address changed from 10 Cyber Avenue Oakgrove Milton Keynes MK10 9TY England to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-03-08
dot icon08/03/2022
Resolutions
dot icon08/03/2022
Statement of affairs
dot icon08/03/2022
Appointment of a voluntary liquidator
dot icon12/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon04/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon27/11/2019
Termination of appointment of Deepika Konduru as a director on 2019-11-26
dot icon27/11/2019
Cessation of Deepika Konduru as a person with significant control on 2019-11-26
dot icon15/10/2019
Statement of capital following an allotment of shares on 2014-04-06
dot icon15/10/2019
Resolutions
dot icon05/09/2019
Appointment of Mrs Deepika Konduru as a director on 2019-09-04
dot icon28/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/08/2016
Registered office address changed from 4 Vine Place Hounslow London TW3 3UE to 10 Cyber Avenue Oakgrove Milton Keynes MK10 9TY on 2016-08-05
dot icon12/02/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon25/01/2016
Statement of capital following an allotment of shares on 2014-04-06
dot icon28/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Registered office address changed from 4 Vine Place Hounslow London TW3 3UE England to 4 Vine Place Hounslow London TW3 3UE on 2015-05-26
dot icon26/05/2015
Registered office address changed from Flat 2 218 High Street North London E6 2JA to 4 Vine Place Hounslow London TW3 3UE on 2015-05-26
dot icon22/05/2015
Appointment of Mrs Deepika Konduru as a secretary on 2013-01-09
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Director's details changed for Mr Kiran Kumar Cholleti on 2014-01-09
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon04/04/2013
Registered office address changed from 101 Clarence House the Boulevard Leeds LS101LH England on 2013-04-04
dot icon09/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
09/01/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.00
-
0.00
-
-
2021
2
20.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

20.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cholleti, Kiran Kumar
Director
09/01/2013 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHERRY TECHNOLOGIES LTD

CHERRY TECHNOLOGIES LTD is an(a) Liquidation company incorporated on 09/01/2013 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TECHNOLOGIES LTD?

toggle

CHERRY TECHNOLOGIES LTD is currently Liquidation. It was registered on 09/01/2013 .

Where is CHERRY TECHNOLOGIES LTD located?

toggle

CHERRY TECHNOLOGIES LTD is registered at C/O QUANTUMA ADVISORY LIMITED, Resolution House 12 Mill Hill, Leeds LS1 5DQ.

What does CHERRY TECHNOLOGIES LTD do?

toggle

CHERRY TECHNOLOGIES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHERRY TECHNOLOGIES LTD have?

toggle

CHERRY TECHNOLOGIES LTD had 2 employees in 2021.

What is the latest filing for CHERRY TECHNOLOGIES LTD?

toggle

The latest filing was on 05/08/2025: Appointment of a voluntary liquidator.