CIT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CIT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04424254

Incorporation date

25/04/2002

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-04-01
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/04/2025
Registration of charge 044242540007, created on 2025-04-24
dot icon25/04/2025
Registration of charge 044242540004, created on 2025-04-24
dot icon25/04/2025
Registration of charge 044242540005, created on 2025-04-24
dot icon25/04/2025
Registration of charge 044242540006, created on 2025-04-24
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon08/01/2025
Full accounts made up to 2024-03-31
dot icon14/06/2024
Registered office address changed from , Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon22/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Memorandum and Articles of Association
dot icon26/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon22/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Registered office address changed from , PO Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS to 47 Wates Way Mitcham Surrey CR4 4HR on 2021-11-17
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon29/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon23/03/2020
Full accounts made up to 2019-03-31
dot icon03/01/2020
Termination of appointment of Christopher John Malley as a director on 2019-12-31
dot icon03/01/2020
Appointment of Mr Lee George Westgarth as a director on 2019-12-31
dot icon07/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon29/07/2019
Appointment of Mr Richard Andrew Cole as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-07-29
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon06/01/2018
Satisfaction of charge 2 in full
dot icon06/01/2018
Satisfaction of charge 3 in full
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/04/2017
Termination of appointment of Philip Gareth Bentley as a director on 2017-03-17
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon06/06/2016
Termination of appointment of David Stephen Thomas as a director on 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon21/10/2015
Satisfaction of charge 1 in full
dot icon15/07/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon21/08/2014
Certificate of change of name
dot icon21/08/2014
Change of name notice
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/05/2014
Termination of appointment of Kenneth Williamson as a director
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon22/05/2013
Director's details changed for Ribert James Brooksbank on 2012-04-26
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Kenneth David Williamson as a director
dot icon25/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon21/05/2012
Director's details changed for Christopher John Malley on 2012-04-01
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Resolutions
dot icon17/11/2011
Appointment of Mr Eric Cook as a director
dot icon17/11/2011
Appointment of Ribert James Brooksbank as a director
dot icon27/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Resolutions
dot icon13/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon26/04/2010
Director's details changed for Dr David Stephen Thomas on 2010-04-25
dot icon26/04/2010
Director's details changed for Dr Philip Gareth Bentley on 2010-04-25
dot icon26/04/2010
Director's details changed for Christopher John Malley on 2010-04-25
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon21/01/2009
Appointment terminated director michael johnson
dot icon15/05/2008
Return made up to 25/04/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon04/11/2007
Ad 30/09/07--------- £ si 6899@1=6899 £ ic 222635/229534
dot icon27/10/2007
Nc inc already adjusted 30/09/07
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
Ad 14/05/07--------- £ si 18383@1=18383 £ ic 204252/222635
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon05/06/2007
Return made up to 25/04/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Ad 12/12/06--------- £ si 14250@1=14250 £ ic 190002/204252
dot icon10/01/2007
Nc inc already adjusted 12/12/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon23/06/2006
Return made up to 25/04/06; full list of members
dot icon18/05/2006
Auditor's resignation
dot icon03/05/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon15/03/2006
Full accounts made up to 2005-04-30
dot icon17/11/2005
New director appointed
dot icon29/09/2005
Nc inc already adjusted 02/08/05
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon20/07/2005
Nc inc already adjusted 23/03/05
dot icon20/07/2005
Ad 23/03/05--------- £ si 190000@1
dot icon20/07/2005
Memorandum and Articles of Association
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon01/06/2005
Return made up to 25/04/05; full list of members
dot icon12/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Registered office changed on 09/03/05 from:\ploughland house po box 14, 62 george street, wakefield, west yorkshire WF1 1DL
dot icon04/02/2005
Full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 25/04/04; full list of members
dot icon08/02/2004
Full accounts made up to 2003-04-30
dot icon21/05/2003
Return made up to 25/04/03; full list of members
dot icon22/12/2002
New director appointed
dot icon06/12/2002
Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon30/09/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: 100 barbirolli square manchester M2 3AB
dot icon03/05/2002
Certificate of change of name
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
25/04/2002 - 30/04/2002
1430
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Ottaway, Richard John
Director
31/03/2015 - 29/07/2019
72
Wakes, Angela
Secretary
04/10/2019 - 20/06/2023
-
Cole, Richard Andrew
Secretary
29/07/2019 - 04/10/2019
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIT TECHNOLOGY LIMITED

CIT TECHNOLOGY LIMITED is an(a) Active company incorporated on 25/04/2002 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIT TECHNOLOGY LIMITED?

toggle

CIT TECHNOLOGY LIMITED is currently Active. It was registered on 25/04/2002 .

Where is CIT TECHNOLOGY LIMITED located?

toggle

CIT TECHNOLOGY LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CIT TECHNOLOGY LIMITED do?

toggle

CIT TECHNOLOGY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CIT TECHNOLOGY LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a dormant company made up to 2025-04-01.