CURSEY TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CURSEY TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598788

Incorporation date

16/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-5 Fowler Road Hainault Business Park, Hainault, London IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon21/03/2026
Termination of appointment of James Dewa Glover as a director on 2026-02-12
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Bernard Nicholas Glover as a director on 2024-08-29
dot icon01/08/2024
Registration of charge 035987880005, created on 2024-07-24
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/09/2023
Satisfaction of charge 035987880003 in full
dot icon26/08/2023
Registration of charge 035987880004, created on 2023-08-24
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon08/07/2022
Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom to 1-5 Fowler Road Hainault Business Park Hainault London IG6 3UT on 2022-07-08
dot icon10/06/2022
Appointment of Mr Paul Mark Barnett as a director on 2022-04-27
dot icon10/06/2022
Cessation of Amanda Jane Masters as a person with significant control on 2022-04-25
dot icon10/06/2022
Notification of Cash Dynamics Holdings Limited as a person with significant control on 2022-04-27
dot icon10/06/2022
Cessation of Bernard Nicholas Glover as a person with significant control on 2022-04-27
dot icon10/06/2022
Cessation of Nick Glover as a person with significant control on 2022-04-27
dot icon10/06/2022
Cessation of Amanda Jane Masters as a person with significant control on 2022-04-25
dot icon26/04/2022
Termination of appointment of Amanda Jane Masters as a secretary on 2022-04-25
dot icon25/04/2022
Appointment of Mr James Edgar Glover as a director on 2022-04-25
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon02/02/2021
Satisfaction of charge 2 in full
dot icon08/12/2020
Change of details for Nick Glover as a person with significant control on 2020-07-23
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2018
Notification of Amanda Jane Masters as a person with significant control on 2016-04-06
dot icon16/07/2018
Notification of Nick Glover as a person with significant control on 2016-04-06
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Secretary's details changed for Amanda Jane Masters on 2018-04-04
dot icon04/04/2018
Director's details changed for Bernard Nicholas Glover on 2018-04-04
dot icon04/04/2018
Registered office address changed from C/O Wgca Limited 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2018-04-04
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Notification of Nick Glover as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Amanda Jane Masters as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon10/11/2016
Registration of charge 035987880003, created on 2016-11-10
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon04/04/2015
Satisfaction of charge 1 in full
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Oliver Charles Pearce as a director on 2014-07-01
dot icon22/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon09/07/2012
Secretary's details changed for Amanda Jane Masters on 2012-07-09
dot icon09/07/2012
Director's details changed for Oliver Charles Pearce on 2012-07-09
dot icon09/07/2012
Director's details changed for Bernard Nicholas Glover on 2012-07-09
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/06/2011
Director's details changed for Oliver Charles Pearce on 2011-06-06
dot icon03/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 16/07/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 16/07/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 16/07/07; no change of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon13/09/2005
Return made up to 16/07/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 16/07/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon18/06/2004
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 16/07/03; full list of members
dot icon10/07/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/04/2003
Accounts for a small company made up to 2002-07-31
dot icon31/12/2002
Registered office changed on 31/12/02 from: regal house 61 rodney road cheltenham gloucestershire GL50 1HX
dot icon07/08/2002
Return made up to 16/07/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon17/07/2001
Return made up to 16/07/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon17/10/2000
Registered office changed on 17/10/00 from: 25 cambray place cheltenham gloucestershire GL50 1JN
dot icon26/07/2000
Return made up to 16/07/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-07-31
dot icon09/08/1999
Return made up to 16/07/99; full list of members
dot icon11/12/1998
Ad 27/11/98--------- £ si 25000@1=25000 £ ic 1/25001
dot icon11/12/1998
Resolutions
dot icon11/12/1998
£ nc 100/100000 27/11/98
dot icon27/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
New director appointed
dot icon29/07/1998
Certificate of change of name
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Registered office changed on 26/07/98 from: 25 cambray place cheltenham gloucestershire GL50 1JN
dot icon26/07/1998
Registered office changed on 26/07/98 from: 39A leicester road salford manchester M7 4AS
dot icon16/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

32
2022
change arrow icon+282.53 % *

* during past year

Cash in Bank

£76,839.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
427.09K
-
0.00
20.09K
-
2022
32
432.75K
-
0.00
76.84K
-
2022
32
432.75K
-
0.00
76.84K
-

Employees

2022

Employees

32 Ascended14 % *

Net Assets(GBP)

432.75K £Ascended1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.84K £Ascended282.53 % *

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
Glover, Bernard Nicholas
Director
17/07/1998 - 29/08/2024
5
Glover, James Edgar
Director
25/04/2022 - 12/02/2026
6
Barnett, Paul Mark
Director
27/04/2022 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CURSEY TECHNOLOGY LIMITED

CURSEY TECHNOLOGY LIMITED is an(a) Active company incorporated on 16/07/1998 with the registered office located at 1-5 Fowler Road Hainault Business Park, Hainault, London IG6 3UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CURSEY TECHNOLOGY LIMITED?

toggle

CURSEY TECHNOLOGY LIMITED is currently Active. It was registered on 16/07/1998 .

Where is CURSEY TECHNOLOGY LIMITED located?

toggle

CURSEY TECHNOLOGY LIMITED is registered at 1-5 Fowler Road Hainault Business Park, Hainault, London IG6 3UT.

What does CURSEY TECHNOLOGY LIMITED do?

toggle

CURSEY TECHNOLOGY LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does CURSEY TECHNOLOGY LIMITED have?

toggle

CURSEY TECHNOLOGY LIMITED had 32 employees in 2022.

What is the latest filing for CURSEY TECHNOLOGY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with updates.