GARRISON TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

GARRISON TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09286531

Incorporation date

29/10/2014

Size

Group

Contacts

Registered address

Registered address

117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2022)
dot icon27/02/2026
Termination of appointment of Sean David Berg as a director on 2026-01-12
dot icon15/01/2026
Confirmation statement made on 2025-10-29 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Notification of Everfox Ltd as a person with significant control on 2024-08-14
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon18/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon23/08/2024
Notification of Evergreen Ix Uk Acquisition Ltd as a person with significant control on 2024-08-14
dot icon23/08/2024
Satisfaction of charge 092865310003 in full
dot icon23/08/2024
Satisfaction of charge 092865310005 in full
dot icon23/08/2024
Satisfaction of charge 092865310002 in full
dot icon23/08/2024
Satisfaction of charge 092865310004 in full
dot icon22/08/2024
Withdrawal of a person with significant control statement on 2024-08-22
dot icon22/08/2024
Termination of appointment of Henry Noel Arnold Harrison as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of David Anthony John St George as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of Ip2Ipo Services Limited as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of David John Michael Garfield as a director on 2024-08-14
dot icon22/08/2024
Appointment of Sean David Berg as a director on 2024-08-14
dot icon22/08/2024
Appointment of Patricia Ann Haney as a director on 2024-08-14
dot icon22/08/2024
Appointment of James Wallace as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of Norman Benito Fiore as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of William Tudor Brown as a director on 2024-08-14
dot icon22/08/2024
Termination of appointment of Ian Downing as a director on 2024-08-14
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-14
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon24/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon18/03/2024
Registration of charge 092865310005, created on 2024-02-26
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon27/02/2024
Registration of charge 092865310004, created on 2024-02-26
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-02
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-19
dot icon03/05/2023
Resolutions
dot icon15/04/2023
Memorandum and Articles of Association
dot icon02/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-25
dot icon02/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-04-25
dot icon02/03/2023
Second filing of Confirmation Statement dated 2022-10-29
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon02/11/2022
29/10/22 Statement of Capital gbp 279.117950
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-04-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladwyn, David Henry Barrington
Director
03/03/2017 - 11/02/2019
4
Downing, Ian
Director
15/09/2020 - 14/08/2024
26
IP2IPO PORTFOLIO (GP) LTD
Corporate Director
12/10/2018 - 29/01/2019
14
Edington, Jonathan Adrien
Director
24/08/2015 - 12/10/2018
22
Wallace, James
Director
14/08/2024 - Present
2

Persons with Significant Control

5
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 GARRISON TECHNOLOGY LTD

GARRISON TECHNOLOGY LTD is an(a) Active company incorporated on 29/10/2014 with the registered office located at 117 Waterloo Road, London SE1 8UL. There are currently 2 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 GARRISON TECHNOLOGY LTD?

toggle

GARRISON TECHNOLOGY LTD is currently Active. It was registered on 29/10/2014 .

Where is GARRISON TECHNOLOGY LTD located?

toggle

GARRISON TECHNOLOGY LTD is registered at 117 Waterloo Road, London SE1 8UL.

What does GARRISON TECHNOLOGY LTD do?

toggle

GARRISON TECHNOLOGY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for GARRISON TECHNOLOGY LTD?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Sean David Berg as a director on 2026-01-12.