CONTRACT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CONTRACT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01039971

Incorporation date

26/01/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Durley Lane, Keynsham, Bristol BS31 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/04/2025
Appointment of Mrs Alina Marie Lynden as a director on 2025-04-02
dot icon02/04/2025
Appointment of Dr Thomas Durley Cantle Roberts as a director on 2025-04-02
dot icon13/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon25/08/2023
Termination of appointment of Larissa Ruth Roberts as a secretary on 2023-08-25
dot icon25/08/2023
Appointment of Mrs Alina Marie Lynden as a secretary on 2023-08-25
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon14/01/2022
Director's details changed for Dr Peter Clive Buckley Roberts on 2022-01-03
dot icon14/01/2022
Registered office address changed from 1 Durley Lane Keynsham Bristol Avon BS31 2AQ to 1 Durley Lane Keynsham Bristol BS31 2AQ on 2022-01-14
dot icon14/01/2022
Director's details changed for Dr Peter Clive Buckley Roberts on 2022-01-14
dot icon14/01/2022
Change of details for Dr Peter Clive Buckley Roberts as a person with significant control on 2022-01-14
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon27/10/2020
Satisfaction of charge 2 in full
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon23/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/02/2017
Termination of appointment of Gillian Rosme Roberts as a director on 2016-12-25
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/10/2014
Secretary's details changed for Mrs Larissa Ruth Pleydell-Roberts on 2014-08-12
dot icon06/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/04/2011
Secretary's details changed for Larissa Ruth Roberts on 2011-04-26
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/02/2010
Director's details changed for Dr Peter Clive Buckley Roberts on 2010-02-19
dot icon19/02/2010
Director's details changed for Gillian Rosme Roberts on 2010-02-19
dot icon07/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Return made up to 06/02/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/02/2007
Return made up to 06/02/07; full list of members
dot icon16/02/2007
Secretary's particulars changed
dot icon19/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Return made up to 06/02/06; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-10-31
dot icon04/03/2005
Return made up to 06/02/05; full list of members
dot icon14/01/2005
Resolutions
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon22/06/2004
Accounts for a small company made up to 2003-10-31
dot icon01/03/2004
Return made up to 06/02/04; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-10-31
dot icon14/03/2003
Return made up to 06/02/03; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-10-31
dot icon27/02/2002
Return made up to 06/02/02; full list of members
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon26/04/2001
Accounts for a small company made up to 2000-10-31
dot icon26/02/2001
Return made up to 06/02/01; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon19/05/2000
Accounts for a small company made up to 1999-10-31
dot icon23/02/2000
Return made up to 06/02/00; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-10-31
dot icon16/02/1999
Return made up to 06/02/99; no change of members
dot icon18/03/1998
Return made up to 06/02/98; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-10-31
dot icon25/04/1997
Accounts for a small company made up to 1996-10-31
dot icon02/04/1997
Return made up to 06/02/97; full list of members
dot icon25/03/1996
Return made up to 06/02/96; full list of members
dot icon18/03/1996
Accounts for a small company made up to 1995-10-31
dot icon04/08/1995
Accounts for a small company made up to 1994-10-31
dot icon13/03/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1993-10-31
dot icon18/02/1994
Return made up to 06/02/94; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-10-31
dot icon03/03/1993
Return made up to 06/02/93; full list of members
dot icon10/04/1992
Accounts for a small company made up to 1991-10-31
dot icon14/02/1992
Return made up to 06/02/92; full list of members
dot icon28/03/1991
Accounts for a small company made up to 1990-10-31
dot icon19/03/1991
Return made up to 31/01/91; full list of members
dot icon07/12/1990
Resolutions
dot icon23/05/1990
Group accounts for a small company made up to 1989-10-31
dot icon23/05/1990
Return made up to 06/02/90; full list of members
dot icon17/11/1989
Accounts for a small company made up to 1988-10-31
dot icon17/11/1989
Return made up to 06/07/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1987-10-31
dot icon20/12/1988
Return made up to 13/09/88; full list of members
dot icon26/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1987
Full accounts made up to 1986-10-31
dot icon05/08/1987
Return made up to 23/06/87; full list of members
dot icon27/06/1986
Return made up to 12/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+69.53 % *

* during past year

Cash in Bank

£180,874.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59M
-
0.00
106.69K
-
2022
1
1.65M
-
0.00
180.87K
-
2022
1
1.65M
-
0.00
180.87K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.65M £Ascended3.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.87K £Ascended69.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Larissa Ruth
Secretary
01/12/2004 - 25/08/2023
1
Lynden, Alina Marie
Secretary
25/08/2023 - Present
-
Lynden, Alina Marie
Director
02/04/2025 - Present
-
Roberts, Thomas Durley Cantle, Dr
Director
02/04/2025 - Present
-

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 CONTRACT TECHNOLOGY LIMITED

CONTRACT TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/01/1972 with the registered office located at 1 Durley Lane, Keynsham, Bristol BS31 2AQ. There are currently 3 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 CONTRACT TECHNOLOGY LIMITED?

toggle

CONTRACT TECHNOLOGY LIMITED is currently Active. It was registered on 26/01/1972 .

Where is CONTRACT TECHNOLOGY LIMITED located?

toggle

CONTRACT TECHNOLOGY LIMITED is registered at 1 Durley Lane, Keynsham, Bristol BS31 2AQ.

What does CONTRACT TECHNOLOGY LIMITED do?

toggle

CONTRACT TECHNOLOGY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONTRACT TECHNOLOGY LIMITED have?

toggle

CONTRACT TECHNOLOGY LIMITED had 1 employees in 2022.

What is the latest filing for CONTRACT TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.