QUDOS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

QUDOS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01876439

Incorporation date

10/01/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Juniper House, Hankerton Road, Minety, Malmesbury Wiltshire SN16 9PRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon14/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2015
First Gazette notice for voluntary strike-off
dot icon16/12/2015
Application to strike the company off the register
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Mrs Tania Dawn Zikos on 2010-06-12
dot icon08/12/2010
Director's details changed
dot icon08/12/2010
Secretary's details changed for Mrs Tania Dawn Zikos on 2010-06-12
dot icon08/12/2010
Director's details changed for Mrs Tania Dawn Zikos on 2010-06-12
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Arun Magon on 2010-01-08
dot icon07/01/2010
Director's details changed for Mrs Tania Dawn Zikos on 2010-01-08
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 31/10/08; full list of members
dot icon04/03/2009
Director and secretary's change of particulars / tania zikos / 05/03/2009
dot icon09/02/2009
Director and secretary's change of particulars / tania zikos / 09/02/2009
dot icon29/01/2009
Director and secretary's change of particulars / tania zikos / 28/10/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Appointment terminate, director and secretary christine mary white logged form
dot icon06/08/2008
Appointment terminated director david white
dot icon06/08/2008
Director and secretary appointed tania dawn zikos
dot icon08/06/2008
Return made up to 31/10/07; full list of members
dot icon05/06/2008
Return made up to 31/10/06; full list of members
dot icon23/04/2008
Appointment terminated director nicholas white
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 31/10/05; full list of members
dot icon30/07/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
New director appointed
dot icon21/11/2004
Return made up to 31/10/04; no change of members
dot icon24/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 31/10/02; no change of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
New director appointed
dot icon07/02/2002
Return made up to 31/10/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/11/2000
Accounts for a small company made up to 1999-12-31
dot icon20/11/2000
Return made up to 31/10/00; no change of members
dot icon20/11/1999
Return made up to 31/10/99; no change of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/01/1999
Return made up to 31/10/98; full list of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 31/10/97; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1996-12-31
dot icon05/03/1997
Accounts for a small company made up to 1995-12-31
dot icon27/01/1997
Return made up to 31/10/96; no change of members
dot icon20/04/1996
Accounts for a small company made up to 1994-12-31
dot icon14/11/1995
Return made up to 31/10/95; full list of members
dot icon22/11/1994
Return made up to 31/10/94; change of members
dot icon13/11/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/03/1993
Declaration of satisfaction of mortgage/charge
dot icon29/03/1993
Declaration of satisfaction of mortgage/charge
dot icon16/01/1993
Auditor's resignation
dot icon02/12/1992
Registered office changed on 03/12/92 from: houghton road north anston sheffield S31 9JJ
dot icon02/12/1992
New secretary appointed;director resigned;new director appointed
dot icon02/12/1992
Secretary resigned;director resigned;new director appointed
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon12/11/1991
Director resigned;new director appointed
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Secretary resigned;new secretary appointed
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon08/07/1991
Registered office changed on 09/07/91 from: units 3/4, houghton road north anston trading estate north anston sheffield S31 9JJ
dot icon17/04/1991
Director resigned
dot icon19/02/1991
Particulars of mortgage/charge
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Registered office changed on 06/12/90 from: cambridge science park milton road cambridge CB4 4DW
dot icon27/11/1990
Secretary's particulars changed
dot icon19/11/1990
Director resigned
dot icon19/11/1990
Director resigned
dot icon13/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Return made up to 31/10/90; full list of members
dot icon04/11/1990
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Resolutions
dot icon28/09/1990
Declaration of satisfaction of mortgage/charge
dot icon09/09/1990
Auditor's resignation
dot icon09/08/1990
Certificate of change of name
dot icon16/05/1990
Memorandum and Articles of Association
dot icon22/01/1990
New director appointed
dot icon13/12/1989
Return made up to 31/10/89; full list of members
dot icon10/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Ad 24/09/89--------- £ si 150000@1=150000 £ ic 170697/320697
dot icon06/12/1989
Ad 12/06/89--------- £ si 150000@1=150000 £ ic 20697/170697
dot icon06/12/1989
Nc inc already adjusted 24/09/89
dot icon06/12/1989
Resolutions
dot icon06/12/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Resolutions
dot icon04/10/1989
£ nc 50000/200000
dot icon28/09/1989
Memorandum and Articles of Association
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1989
Director resigned
dot icon28/06/1989
New director appointed
dot icon12/06/1989
Director resigned;new director appointed
dot icon11/05/1989
Return made up to 27/05/88; full list of members
dot icon11/05/1989
Director resigned
dot icon18/04/1989
Director resigned
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon12/02/1989
Director resigned
dot icon03/07/1988
Return made up to 29/12/87; full list of members
dot icon15/07/1987
Memorandum and Articles of Association
dot icon15/07/1987
Resolutions
dot icon15/07/1987
New director appointed
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon05/07/1987
Particulars of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/02/1987
New director appointed
dot icon27/01/1987
Return made up to 29/12/86; full list of members
dot icon20/01/1987
Particulars of mortgage/charge
dot icon04/12/1986
Return made up to 31/12/85; full list of members
dot icon05/08/1986
Particulars of mortgage/charge
dot icon17/06/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Tania Dawn
Director
17/07/2008 - Present
-
Beaumont, Martin
Director
05/11/1991 - 11/11/1992
3
White, Christine Mary
Director
11/11/1992 - 17/07/2008
-
Magon, Arun
Director
08/04/2002 - Present
1
White, David Colin
Director
11/11/1992 - 17/07/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUDOS TECHNOLOGY LIMITED

QUDOS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 10/01/1985 with the registered office located at Juniper House, Hankerton Road, Minety, Malmesbury Wiltshire SN16 9PR. There are currently 3 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 QUDOS TECHNOLOGY LIMITED?

toggle

QUDOS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 10/01/1985 and dissolved on 14/03/2016.

Where is QUDOS TECHNOLOGY LIMITED located?

toggle

QUDOS TECHNOLOGY LIMITED is registered at Juniper House, Hankerton Road, Minety, Malmesbury Wiltshire SN16 9PR.

What does QUDOS TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for QUDOS TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via voluntary strike-off.