ETZ TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ETZ TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102485

Incorporation date

06/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

7 Rookery House, Newmarket, Suffolk CB8 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon21/04/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Termination of appointment of Goncalo Branco as a director on 2025-08-03
dot icon03/09/2025
Termination of appointment of Andreia Correia as a director on 2025-08-20
dot icon15/01/2025
Appointment of Mr Goncalo Branco as a director on 2025-01-15
dot icon15/01/2025
Appointment of Ms Andreia Correia as a director on 2025-01-15
dot icon15/01/2025
Notification of Etz (Sg) Pte Ltd as a person with significant control on 2024-12-01
dot icon15/01/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Appointment of Etz (Sg) Pte Ltd as a director on 2025-01-15
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon07/11/2024
Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom to 7 Rookery House Newmarket Suffolk CB8 8SY on 2024-11-07
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28
dot icon04/07/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/10/2022
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.14 % *

* during past year

Cash in Bank

£53.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.07M
-
0.00
447.00
-
2022
0
4.00K
-
0.00
53.00
-
2022
0
4.00K
-
0.00
53.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00K £Descended-99.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.00 £Descended-88.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
06/11/2000 - 06/11/2000
9026
QA NOMINEES LIMITED
Nominee Director
06/11/2000 - 06/11/2000
8850
Matthews, Shelley Ann
Director
19/02/2018 - 28/03/2018
11
Semedo, Solange Da Conceicao Cabral
Director
12/12/2018 - 25/11/2020
9
Cumper, Peter
Director
06/11/2000 - 31/08/2006
-

Persons with Significant Control

4
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 ETZ TECHNOLOGIES LIMITED

ETZ TECHNOLOGIES LIMITED is an(a) Active company incorporated on 06/11/2000 with the registered office located at 7 Rookery House, Newmarket, Suffolk CB8 8SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ETZ TECHNOLOGIES LIMITED?

toggle

ETZ TECHNOLOGIES LIMITED is currently Active. It was registered on 06/11/2000 .

Where is ETZ TECHNOLOGIES LIMITED located?

toggle

ETZ TECHNOLOGIES LIMITED is registered at 7 Rookery House, Newmarket, Suffolk CB8 8SY.

What does ETZ TECHNOLOGIES LIMITED do?

toggle

ETZ TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ETZ TECHNOLOGIES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2025-12-04 with no updates.