CLASSIC TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CLASSIC TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05006210

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Spring Farm Lane, Harden, Bingley BD16 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon21/04/2026
Termination of appointment of Andrew Neville Page as a director on 2026-04-21
dot icon11/04/2026
Micro company accounts made up to 2026-01-31
dot icon18/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon14/02/2024
Micro company accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon22/02/2023
Micro company accounts made up to 2023-01-31
dot icon08/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon16/02/2022
Micro company accounts made up to 2022-01-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon25/07/2021
Change of details for Mr David William Maxwell as a person with significant control on 2021-06-29
dot icon23/07/2021
Director's details changed for Mr David William Maxwell on 2021-06-29
dot icon23/07/2021
Registered office address changed from 96 Guibal Road London SE12 9LZ England to The Coach House Spring Farm Lane Harden Bingley BD16 1BS on 2021-07-23
dot icon23/04/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon31/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon23/02/2020
Appointment of Mr David William Maxwell as a secretary on 2020-02-21
dot icon21/02/2020
Termination of appointment of Andrew Neville Page as a secretary on 2020-02-21
dot icon10/01/2020
Registered office address changed from C/O Alfa Financial Software Limited, Moor Place Fore Street Avenue London EC2Y 9DT England to 96 Guibal Road London SE12 9LZ on 2020-01-10
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon21/02/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/07/2018
Registered office address changed from C/O Chp Consulting Limited Moor Place 1 Fore Street Avenue London EC2Y 9DT England to C/O Alfa Financial Software Limited, Moor Place Fore Street Avenue London EC2Y 9DT on 2018-07-11
dot icon29/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Registered office address changed from 20 Gresham Street London EC2V 7JE to C/O Chp Consulting Limited Moor Place 1 Fore Street Avenue London EC2Y 9DT on 2015-10-06
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Termination of appointment of Justin Cooper as a director
dot icon29/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Registered office address changed from C/O Ami Associates 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 2010-02-17
dot icon18/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon18/01/2010
Director's details changed for David Maxwell on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Andrew Neville Page on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Ian Raymond Hargrave on 2010-01-18
dot icon11/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 06/01/09; full list of members
dot icon25/04/2008
Return made up to 06/01/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 06/01/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/02/2006
Return made up to 06/01/06; full list of members
dot icon04/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 06/01/05; full list of members
dot icon01/09/2004
Director's particulars changed
dot icon07/04/2004
Ad 06/01/04--------- £ si 198@1=198 £ ic 1/199
dot icon25/03/2004
Nc inc already adjusted 06/01/04
dot icon25/03/2004
Resolutions
dot icon24/03/2004
Registered office changed on 24/03/04 from: ami group, maxted road hemel hempstead herts HP2 7DX
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
111.67K
-
0.00
-
-
2023
1
105.36K
-
0.00
-
-
2024
1
112.64K
-
0.00
-
-
2024
1
112.64K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

112.64K £Ascended6.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Neville Page
Director
06/01/2004 - 21/04/2026
25
Maxwell, David William
Director
06/01/2004 - Present
5
Hargrave, Ian Raymond
Director
06/01/2004 - Present
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC TECHNOLOGY LIMITED

CLASSIC TECHNOLOGY LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at The Coach House Spring Farm Lane, Harden, Bingley BD16 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC TECHNOLOGY LIMITED?

toggle

CLASSIC TECHNOLOGY LIMITED is currently Active. It was registered on 06/01/2004 .

Where is CLASSIC TECHNOLOGY LIMITED located?

toggle

CLASSIC TECHNOLOGY LIMITED is registered at The Coach House Spring Farm Lane, Harden, Bingley BD16 1BS.

What does CLASSIC TECHNOLOGY LIMITED do?

toggle

CLASSIC TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLASSIC TECHNOLOGY LIMITED have?

toggle

CLASSIC TECHNOLOGY LIMITED had 1 employees in 2024.

What is the latest filing for CLASSIC TECHNOLOGY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Andrew Neville Page as a director on 2026-04-21.