CRANNIS TECHNOLOGY SERVICES LTD

Register to unlock more data on OkredoRegister

CRANNIS TECHNOLOGY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07592739

Incorporation date

05/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Registered office address changed from 29 Devizes Road Swindon SN1 4BG England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2025-10-10
dot icon09/10/2025
Statement of affairs
dot icon12/09/2025
Registered office address changed from 11 Falklands Road Wroughton Swindon SN4 0th England to 29 Devizes Road Swindon SN1 4BG on 2025-09-12
dot icon05/09/2025
Change of details for Mrs Ceri Crannis as a person with significant control on 2023-09-29
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon04/06/2024
Registered office address changed from PO Box C/Otaxtful Unit 5 Workshed Carriage Works London Street Swindon Wiltshire SN1 5DG England to 11 Falklands Road Wroughton Swindon SN4 0th on 2024-06-04
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/10/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ Wales to PO Box C/Otaxtful Unit 5 Workshed Carriage Works London Street Swindon Wiltshire SN1 5DG on 2023-10-31
dot icon31/10/2023
Registered office address changed from PO Box C/O Taxtfu Unit 5 Workshed Cariage Works London Street Swindon Wiltshire SN1 5DG England to PO Box C/Otaxtful Unit 5 Workshed Carriage Works London Street Swindon Wiltshire SN1 5DG on 2023-10-31
dot icon02/10/2023
Cessation of Nes Electrical Limited as a person with significant control on 2023-09-29
dot icon14/10/2022
Elect to keep the members' register information on the public register
dot icon05/10/2022
Elect to keep the secretaries register information on the public register
dot icon05/10/2022
Elect to keep the directors' register information on the public register
dot icon28/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon25/09/2022
Change of details for Mrs Ceri Crannis as a person with significant control on 2022-08-15
dot icon25/09/2022
Notification of Nes Electrical Limited as a person with significant control on 2022-08-15
dot icon20/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon12/08/2022
Second filing of Confirmation Statement dated 2022-06-29
dot icon06/07/2022
Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham SN15 1SB England to 61 Bridge Street Kington HR5 3DJ on 2022-07-06
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon13/01/2022
Registered office address changed from 11 Falklands Road Alexandra Park Wroughton Swindon Wiltshire SN4 0th to First Floor, Absol House Ivy Road Industrial Estate Chippenham SN15 1SB on 2022-01-13
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Appointment of Mrs Ceri Crannis as a director on 2021-12-22
dot icon22/12/2021
Termination of appointment of Darren Paul Crannis as a director on 2021-12-22
dot icon22/12/2021
Change of details for Miss Ceri Crannis as a person with significant control on 2021-12-22
dot icon22/12/2021
Cessation of Darren Paul Crannis as a person with significant control on 2021-12-22
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon15/04/2020
Notification of Ceri Crannis as a person with significant control on 2016-04-06
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-05
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon06/06/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon05/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-1.76 % *

* during past year

Cash in Bank

£8,200.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.32K
-
0.00
72.24K
-
2022
5
407.00
-
0.00
8.35K
-
2023
6
23.17K
-
0.00
8.20K
-
2023
6
23.17K
-
0.00
8.20K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

23.17K £Ascended5.59K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.20K £Descended-1.76 % *

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
Crannis, Ceri
Director
22/12/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRANNIS TECHNOLOGY SERVICES LTD

CRANNIS TECHNOLOGY SERVICES LTD is an(a) Liquidation company incorporated on 05/04/2011 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANNIS TECHNOLOGY SERVICES LTD?

toggle

CRANNIS TECHNOLOGY SERVICES LTD is currently Liquidation. It was registered on 05/04/2011 .

Where is CRANNIS TECHNOLOGY SERVICES LTD located?

toggle

CRANNIS TECHNOLOGY SERVICES LTD is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CRANNIS TECHNOLOGY SERVICES LTD do?

toggle

CRANNIS TECHNOLOGY SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CRANNIS TECHNOLOGY SERVICES LTD have?

toggle

CRANNIS TECHNOLOGY SERVICES LTD had 6 employees in 2023.

What is the latest filing for CRANNIS TECHNOLOGY SERVICES LTD?

toggle

The latest filing was on 10/10/2025: Resolutions.