Company NameBancroft Technology Limited
Company StatusActive
Company Number06464846
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Previous NameBancroft Blue Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brett Cockrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Adrian Keith John Bisseker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Secretary NameMr Brett Cockrell
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Tony Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Barry William Martin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Gary Frederick Gipson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArodene House, 41-55 Perth Road
Gants Hill
Ilford
Essex
IG2 6BX

Contact

Websitebancroft.uk.com
Email address[email protected]
Telephone020 87092500
Telephone regionLondon

Location

Registered Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

8k at £0.01Tony Martin
80.00%
Ordinary A
1000 at £0.01Adrian Bisseker
10.00%
Ordinary A
1000 at £0.01Barry Martin
10.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
10 February 2017Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages)
10 February 2017Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
21 December 2015Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
31 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
31 July 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(8 pages)
28 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100.00
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 100.00
(4 pages)
19 August 2013Appointment of Mr Barry William Martin as a director (2 pages)
19 August 2013Appointment of Mr Barry William Martin as a director (2 pages)
15 August 2013Appointment of Mr Tony Martin as a director (2 pages)
15 August 2013Appointment of Mr Tony Martin as a director (2 pages)
10 July 2013Company name changed bancroft blue LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed bancroft blue LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
4 February 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
4 February 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
4 February 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
4 February 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages)
1 February 2012Secretary's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages)
1 February 2012Director's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages)
1 February 2012Director's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 February 2010Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages)
10 February 2010Director's details changed for Brett Cockrell on 7 January 2010 (2 pages)
10 February 2010Director's details changed for Brett Cockrell on 7 January 2010 (2 pages)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages)
10 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page)
10 February 2010Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page)
10 February 2010Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page)
10 February 2010Director's details changed for Brett Cockrell on 7 January 2010 (2 pages)
10 February 2010Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages)
10 February 2010Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
27 January 2009Return made up to 07/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / gary gipson / 01/01/2009 (1 page)
26 January 2009Director's change of particulars / gary gipson / 01/01/2009 (1 page)
7 January 2008Incorporation (17 pages)
7 January 2008Incorporation (17 pages)