LAYTON TECHNOLOGY LIMITED

LAYTON TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAYTON TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03900785
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAYTON TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LAYTON TECHNOLOGY LIMITED located?

    Registered Office Address
    Intech House
    Wilbury Way
    SG4 0TW Hitchin
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAYTON TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNET MATRIX LIMITEDDec 22, 1999Dec 22, 1999

    What are the latest accounts for LAYTON TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAYTON TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for LAYTON TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 22, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 22, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Secretary's details changed for Mr Philip Michael Davis on Feb 07, 2020

    1 pagesCH03

    Director's details changed for Mr Philip Michael Davis on Feb 07, 2020

    2 pagesCH01

    Director's details changed for Mr Philip Michael Davis on Feb 07, 2020

    2 pagesCH01

    Change of details for Mr Philip Michael Davis as a person with significant control on Feb 07, 2020

    2 pagesPSC04

    Confirmation statement made on Dec 22, 2019 with updates

    5 pagesCS01

    Change of details for Mr Philip Michael Davis as a person with significant control on Feb 06, 2020

    2 pagesPSC04

    Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to Intech House Wilbury Way Hitchin SG4 0TW on Jan 28, 2020

    1 pagesAD01

    Change of details for Mr Philip Michael Davis as a person with significant control on Feb 28, 2019

    2 pagesPSC04

    Cessation of Robert Stewart Ward as a person with significant control on Feb 28, 2018

    1 pagesPSC07

    Termination of appointment of Robert Stewart Ward as a director on Feb 28, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on Jan 09, 2019

    1 pagesAD01

    Who are the officers of LAYTON TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Philip Michael
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    165928100001
    DAVIS, Philip Michael
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    United KingdomBritish24372680004
    BRANNAN, John Arthur
    8 Greenholme Close
    Burley In Wharfedale
    LS29 7RN Ilkley
    West Yorkshire
    Secretary
    8 Greenholme Close
    Burley In Wharfedale
    LS29 7RN Ilkley
    West Yorkshire
    British71224210001
    DREW, Christopher Michael
    119 Wetherby Road
    HG2 7SH Harrogate
    North Yorkshire
    Secretary
    119 Wetherby Road
    HG2 7SH Harrogate
    North Yorkshire
    British76207740002
    SWEENEY, Martin Nicholas
    1 Valley Court
    Canal Road
    BD1 4SP Bradford
    West Yorkshire
    England
    Secretary
    1 Valley Court
    Canal Road
    BD1 4SP Bradford
    West Yorkshire
    England
    British71306800001
    WARD, Robert Stewart
    14631 Tudor Chase Drive
    FOREIGN Tampa
    Florida 33626
    Usa
    Secretary
    14631 Tudor Chase Drive
    FOREIGN Tampa
    Florida 33626
    Usa
    British35419860004
    BRANNAN, John Arthur
    8 Greenholme Close
    Burley In Wharfedale
    LS29 7RN Ilkley
    West Yorkshire
    Director
    8 Greenholme Close
    Burley In Wharfedale
    LS29 7RN Ilkley
    West Yorkshire
    British71224210001
    DREW, Christopher Michael
    119 Wetherby Road
    HG2 7SH Harrogate
    North Yorkshire
    Director
    119 Wetherby Road
    HG2 7SH Harrogate
    North Yorkshire
    British76207740002
    WARD, Robert Stewart
    6 Queen Street
    LS1 2TW Leeds
    Ground Floor
    West Yorkshire
    England
    Director
    6 Queen Street
    LS1 2TW Leeds
    Ground Floor
    West Yorkshire
    England
    United StatesBritish35419860006
    WARD, Robert Stewart
    Layton House Layton Road
    Rawdon
    LS19 6QZ Leeds
    West Yorkshire
    Director
    Layton House Layton Road
    Rawdon
    LS19 6QZ Leeds
    West Yorkshire
    British35419860003
    FIELDBORNE LIMITED
    1 Valley Court
    Canal Road
    BD1 4SP Bradford
    West Yorkshire
    Director
    1 Valley Court
    Canal Road
    BD1 4SP Bradford
    West Yorkshire
    67642920001

    Who are the persons with significant control of LAYTON TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Stewart Ward
    6 Queen Street
    LS1 2TW Leeds
    Ground Floor
    West Yorkshire
    England
    Apr 06, 2016
    6 Queen Street
    LS1 2TW Leeds
    Ground Floor
    West Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Michael Davis
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    Apr 06, 2016
    Wilbury Way
    SG4 0TW Hitchin
    Intech House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0