London
EC2A 1AG
Director Name | Mr Grahame Ritchie Falconer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Mr Timothy Stewart Pearson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uplands Way Riverhead Sevenoaks Kent TN13 3BW |
Secretary Name | Mr Timothy Stewart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uplands Way Riverhead Sevenoaks Kent TN13 3BW |
Director Name | Mr Jonathan Francis Jayal |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aisle Barn 100 High Street Balsham Cambridge CB21 4EP |
Website | densitron.com |
---|---|
Telephone | 020 76484200 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Densitron Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
---|---|
22 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
8 December 2016 | Appointment of Mr Jonathan Francis Jayal as a director on 31 October 2016 (2 pages) |
8 December 2016 | Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Registered office address changed from 4th Floor 72 Cannon Street London EC4N 6AE to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP on 7 December 2015 (1 page) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from 5Th Floor, 145 Cannon Street London London EC4N 5BP on 17 September 2010 (2 pages) |
3 September 2010 | Full accounts made up to 31 October 2009 (10 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Timothy Stewart Pearson on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Grahame Ritchie Falconer on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Grahame Ritchie Falconer on 4 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Stewart Pearson on 4 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 October 2007 | Incorporation (14 pages) |