CITY TECHNOLOGY LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.01326515
CategoryPrivate Limited Company
Incorporated22 Aug 1977
Age46 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

CITY TECHNOLOGY LIMITED is an active private limited company with number 01326515. It was incorporated 46 years, 9 months, 22 days ago, on 22 August 1977. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



Company Fillings

Accounts with accounts type full

Date: 19 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Honeywell Acquisitions Ii Limited

Notification date: 2023-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: First Technology Limited

Cessation date: 2023-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: First Technology Limited

Notification date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-06

Psc name: City Technology Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-24

Psc name: City Technology Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Comstack Limited

Cessation date: 2023-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronan Clifford

Change date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Hicham Khellafi

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: John J Tus

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Ronan Clifford

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Erkilic

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mehmet Erkilic

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Schett

Termination date: 2016-12-12

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-13

Officer name: Allan Richards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Hicham Khellafi

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Sisec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 05 Mar 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 05 Mar 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Richards

Change date: 2014-10-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 02 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Old address: Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB

Change date: 2012-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Schett

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Marcus Schett

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Schett

Change date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Richards

Change date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Mr John J Tus

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Mr John J Tus

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Resolution

Date: 23 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Wood

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Cowburn

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neale thibaut

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed marcus schett

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eps secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: city technology centre walton road portsmouth, PO6 1SZ

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 25/03/06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CROSSLANE PARTNERS LLP

SMITHFIELD HOUSE,LEEDS,LS2 7PN

Number:OC386497
Status:ACTIVE
Category:Limited Liability Partnership

DMM CONSULTING (UK) LTD

8 HEOL Y TYLA,PORT TALBOT,SA13 3EY

Number:06710725
Status:ACTIVE
Category:Private Limited Company

FAMILY CHOICE RESIDENTIAL PROPERTIES LIMITED

ST DAVIDS SERVICE STATION NEW ROAD,BLACKWOOD,NP12 3QY

Number:11590996
Status:ACTIVE
Category:Private Limited Company

GCP BIOMASS 4 LIMITED

24 SAVILE ROW,LONDON,W1S 2ES

Number:09038382
Status:ACTIVE
Category:Private Limited Company

OLADECK VENTURES COMPANY LTD

19 WILD GOOSE DRIVE,LONDON,SE14 5LP

Number:10398263
Status:ACTIVE
Category:Private Limited Company

ST. NEOTS TOWN FOOTBALL CLUB LTD.

ROWLEY PARK KESTER WAY,ST NEOTS,PE19 6SN

Number:02921210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source