ANGSTROM TECHNOLOGY LIMITED
Overview
| Company Name | ANGSTROM TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07036725 |
| 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 ANGSTROM TECHNOLOGY LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is ANGSTROM TECHNOLOGY LIMITED located?
| Registered Office Address | 9th Floor 6 New Street Square EC4A 3BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGSTROM TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIFIC ENVIRONMENTS LIMITED | Feb 11, 2013 | Feb 11, 2013 |
| SPECIFIC ENVIRONMENTS (ARTISAN) LIMITED | Dec 24, 2012 | Dec 24, 2012 |
| HMK SPECIFIC ENVIRONMENTS LIMITED | Oct 14, 2011 | Oct 14, 2011 |
| GEN-TEC GLOBAL LIMITED | Oct 07, 2009 | Oct 07, 2009 |
What are the latest accounts for ANGSTROM TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGSTROM TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for ANGSTROM TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Angstrom Technologies (Uk) Limited as a person with significant control on Aug 18, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on Aug 18, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Termination of appointment of Andrew Mason Mcneill as a director on Mar 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mark Andrew Crow as a director on Mar 15, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Angstrom Technology Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed specific environments LIMITED\certificate issued on 18/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Mason Mcneill as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Andrew Crow as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Paul Brown as a director on Oct 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Lee Purvis as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Specific Environments Holdings Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Thomas Patrick Chowaniec as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Patrick Chowaniec as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mark Andrew Crow as a director on Dec 23, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Specific Environments Holdings Limited as a person with significant control on Aug 06, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Registration of charge 070367250004, created on May 06, 2022 | 26 pages | MR01 | ||||||||||
Who are the officers of ANGSTROM TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROW, Mark Andrew | Director | 6 New Street Square EC4A 3BF London 9th Floor United Kingdom | United Kingdom | British | 303928760001 | |||||
| BROWN, Graham Paul | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | England | Scottish | 55789790001 | |||||
| BUCKLEY, Neville James | Director | Gallows Lane HP12 4BX High Wycombe Penmoor House Bucks United Kingdom | England | English | 150614440001 | |||||
| CHOWANIEC, Thomas Patrick | Director | Suite 3 49534 Grand Rapids 3509 3 Mile Road Nw Mi United States | United States | American | 303930720001 | |||||
| COSSAR, James Edward | Director | Gallows Lane HP12 4BX High Wycombe Penmoor House Bucks. England | England | British | 60133360002 | |||||
| CROW, Mark Andrew | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | United Kingdom | British | 303928760001 | |||||
| KRAJEWSKI, Carl William | Director | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire United Kingdom | England | British | 46045530002 | |||||
| MCNEILL, Andrew Mason | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | United States | American | 329182890001 | |||||
| PURVIS, Matthew Lee | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | United States | American | 291566910002 | |||||
| SAUNDERS, Peter | Director | Gallows Lane HP12 4BX High Wycombe Penmoor House Bucks | England | British | 146023580002 |
Who are the persons with significant control of ANGSTROM TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Angstrom Technologies (Uk) Limited | Aug 06, 2019 | 6 New Street Square EC4A 3BF London 9th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Saunders | Apr 06, 2016 | Gallows Lane HP12 4BX High Wycombe Penmoor House Bucks. England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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