ANGEL TECHNOLOGY LIMITED
Overview
Company Name | ANGEL TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04160125 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGEL TECHNOLOGY LIMITED?
- Liquid milk and cream production (10511) / Manufacturing
- Butter and cheese production (10512) / Manufacturing
Where is ANGEL TECHNOLOGY LIMITED located?
Registered Office Address | 10 Ayling Court GU9 9TF Farnham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGEL TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
LB 1 LIMITED | Feb 14, 2001 | Feb 14, 2001 |
What are the latest accounts for ANGEL TECHNOLOGY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for ANGEL TECHNOLOGY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 02, 2024 |
Next Confirmation Statement Due | Feb 16, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2023 |
Overdue | Yes |
What are the latest filings for ANGEL TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from Mandora House Louise Margaret Road Aldershot GU11 2PW England to 10 Ayling Court Farnham GU9 9TF on May 22, 2023 | 1 pages | AD01 | ||
Notification of Stephen Peter May as a person with significant control on Jan 03, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Feb 16, 2023 | 2 pages | PSC09 | ||
Cessation of Stephen Peter May as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Notification of Stephen Peter May as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Nov 18, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Secretary's details changed for Genevieve Margaret Mary May on May 04, 2018 | 1 pages | CH03 | ||
Director's details changed for Dr Stephen Peter May on May 04, 2018 | 2 pages | CH01 | ||
Registered office address changed from The Well House Wishanger Lane Churt Farnham Surrey GU10 2QJ to Mandora House Louise Margaret Road Aldershot GU11 2PW on May 18, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ANGEL TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAY, Genevieve Margaret Mary | Secretary | Louise Margaret Road GU11 2PW Aldershot Mandora House England | British | 107760820001 | ||||||
MAY, Stephen Peter, Dr | Director | Louise Margaret Road GU11 2PW Aldershot Mandora House England | England | British | Director | 53008280004 | ||||
AUSTEN, Julia Catherine | Secretary | 36 Western Road SO22 5AJ Winchester Hampshire | British | 90076300001 | ||||||
JOHNSON, Michael Francis George | Secretary | 9 Needham Road W11 2RP London | British | 141976100001 | ||||||
MAY, Stephen Peter, Dr | Secretary | The Well House Wishanger Lane Churt GU10 2QJ Farnham Surrey | British | Director | 53008280002 | |||||
MAY, Stephen Peter, Dr | Secretary | The Well House Wishanger Lane Churt GU10 2QJ Farnham Surrey | British | Director | 53008280002 | |||||
NOAKES, Simon John | Secretary | 3 Lingfield Road Wimbledon SW19 4QA London | British | 5199680002 | ||||||
COULTAS, Brian Anthony Sturdee | Director | 8 Brandreth Road SW17 8ER London | England | British | Company Director | 2912000001 | ||||
DAVIES, Simon Paul | Director | The Gables Hoe Road, Bishops Waltham SO32 1DU Southampton Hampshire | British | Chartered Accountant | 54218140003 | |||||
DODD, Richard Anthony | Director | 21 Parkfield Drive CW5 7DB Nantwich Cheshire | British | General Manager | 81216180002 | |||||
JOHNSON, Michael Francis George | Director | 9 Needham Road W11 2RP London | United Kingdom | British | Chartered Accountant | 141976100001 | ||||
KELLY, Sean Pearse | Director | Lowhill Farm Portsmouth Road Fishers Pond SO50 7HF Eastleigh Hampshire | United Kingdom | British | Solicitor | 42504080002 | ||||
MAY, Genevieve Margaret Mary | Director | The Well House Wishanger GU10 2QJ Churt Farnham Surrey | United Kingdom | British | Midwife | 107760820001 | ||||
MAY, Stephen Peter, Dr | Director | The Well House Wishanger Lane Churt GU10 2QJ Farnham Surrey | England | British | Director | 53008280002 | ||||
SLATER, Nigel Kenneth Harry, Professor | Director | The Science Park University Of Keele ST5 5SP Newcastle Staffordshire | British | Professor | 46927710005 |
Who are the persons with significant control of ANGEL TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Stephen Peter May | Jan 03, 2020 | Ayling Court GU9 9TF Farnham 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Stephen Peter May | Jan 01, 2020 | Louise Margaret Road GU11 2PW Aldershot Mandora House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ANGEL TECHNOLOGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2020 | Jan 02, 2020 | The company has given a notice under section 790D of the Act which has not been complied with |
Feb 14, 2017 | Dec 31, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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