About

Registered Number: 05664644
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Suite 5, 2nd Floor 46 High Street, Esher, Surrey, KT10 9QY,

 

Cambridge Resonant Technologies Ltd was founded on 03 January 2006, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Bolton, Brian Winston, Hallas, David Charles, Hill, Jane, Dr, Hill, Nicholas, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Brian Winston 12 June 2015 - 1
HALLAS, David Charles 21 October 2019 - 1
HILL, Nicholas, Dr 03 January 2006 21 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jane, Dr 03 January 2006 12 June 2015 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
PSC01 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 07 October 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
CS01 - N/A 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 10 November 2015
RESOLUTIONS - N/A 24 June 2015
CC04 - Statement of companies objects 24 June 2015
SH06 - Notice of cancellation of shares 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
SH03 - Return of purchase of own shares 18 June 2015
AD01 - Change of registered office address 17 June 2015
AA01 - Change of accounting reference date 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 18 March 2012
CH01 - Change of particulars for director 18 March 2012
CH01 - Change of particulars for director 18 March 2012
CH03 - Change of particulars for secretary 18 March 2012
AD01 - Change of registered office address 18 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 January 2009
RESOLUTIONS - N/A 27 January 2009
169 - Return by a company purchasing its own shares 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2008
353 - Register of members 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 03 July 2007
363a - Annual Return 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.