CONDOR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONDOR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647216

Incorporation date

07/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon23/07/2025
Micro company accounts made up to 2024-11-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/03/2021
Director's details changed for Jeremy Lionel Munk on 2021-03-24
dot icon04/11/2020
Micro company accounts made up to 2019-11-30
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon01/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon24/05/2019
Micro company accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon24/08/2017
Micro company accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/07/2016
Registered office address changed from Taggs Boat Yard, Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2016-07-14
dot icon05/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon25/07/2011
Termination of appointment of Hybrid Air Vehicles Limited as a director
dot icon25/07/2011
Termination of appointment of Gary Elliot as a director
dot icon25/07/2011
Termination of appointment of William Pennefather as a director
dot icon25/07/2011
Termination of appointment of Andrew Hiscock as a director
dot icon16/12/2010
Appointment of Hybrid Air Vehicles Limited as a director
dot icon16/12/2010
Appointment of William Jonathan Richard Pennefather as a director
dot icon16/12/2010
Appointment of Angus John Stormonth Darling as a director
dot icon16/12/2010
Appointment of Gary Elliot as a director
dot icon13/12/2010
Appointment of Andrew Hiscock as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon18/05/2010
Appointment of Old Rectory Secretarial Services Limited as a secretary
dot icon18/05/2010
Termination of appointment of Jeffery Munk as a director
dot icon18/05/2010
Termination of appointment of Jeffery Munk as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon05/11/2009
Director's details changed for Jeffery Roger Munk on 2009-10-01
dot icon05/11/2009
Director's details changed for Jeremy Lionel Munk on 2009-10-01
dot icon05/11/2009
Director's details changed for Jocelyn Patrick on 2009-10-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/04/2009
Accounting reference date extended from 30/06/2008 to 30/11/2008
dot icon27/10/2008
Return made up to 23/10/08; full list of members
dot icon30/06/2008
Amended accounts made up to 2007-06-30
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/12/2007
Return made up to 07/12/07; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/05/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon26/04/2007
Ad 14/04/07--------- £ si [email protected]=10 £ ic 746/756
dot icon23/01/2007
Return made up to 07/12/06; full list of members
dot icon29/12/2006
Ad 08/12/06--------- £ si [email protected]=10 £ ic 736/746
dot icon13/12/2006
Ad 24/11/06--------- £ si [email protected]=350 £ ic 386/736
dot icon13/12/2006
Ad 24/11/06--------- £ si [email protected]=100 £ ic 286/386
dot icon13/12/2006
Ad 24/11/06--------- £ si [email protected]=225 £ ic 61/286
dot icon13/12/2006
Ad 24/11/06--------- £ si [email protected]=60 £ ic 1/61
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
S-div 24/11/06
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon24/05/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon03/02/2006
New director appointed
dot icon07/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.71K
-
0.00
-
-
2022
3
39.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiscock, Andrew
Director
30/11/2010 - 17/07/2011
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2005 - 07/12/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2005 - 07/12/2005
67500
Munk, Jeremy Lionel
Director
07/12/2005 - Present
10
Munk, Jeffery Roger
Secretary
07/12/2005 - 21/02/2010
-

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

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 CONDOR TECHNOLOGIES LIMITED

CONDOR TECHNOLOGIES LIMITED is an(a) Active company incorporated on 07/12/2005 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR TECHNOLOGIES LIMITED?

toggle

CONDOR TECHNOLOGIES LIMITED is currently Active. It was registered on 07/12/2005 .

Where is CONDOR TECHNOLOGIES LIMITED located?

toggle

CONDOR TECHNOLOGIES LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does CONDOR TECHNOLOGIES LIMITED do?

toggle

CONDOR TECHNOLOGIES LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for CONDOR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-23 with no updates.