About

Registered Number: 01962726
Date of Incorporation: 21/11/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: Aisle Barn 100 High Street, Balsham, Cambridge, CB21 4EP,

 

Densitron Technologies Ltd was founded on 21 November 1985 and has its registered office in Cambridge. This company has 20 directors listed as Baber, Ralph Peter, Bonsey, Colin Peter, Degawa, Shigemi, Driscoll, Richard Michael, Gates, Martyn Andrew, Gray, Thomas Crawford, Greenaway, Andrew David, Hayes, Gregory Mark, Holmstrom, Jan Gustaf Lennart, Jarmany, Nicholas Charles Leopold, Kashiwagi, Takashi, Lawler, Philip James, Ling, David Robert, Martin, Margaret Elizabeth, Mcquiggan, David Kevin, Merrett, Mark Paul Benjamin, Moonie, William Thomas, Morton, Rupert James Philip, Thompson, Carl Anthony, Wells, Stephen Paul, Mr at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABER, Ralph Peter 24 May 2005 08 August 2008 1
BONSEY, Colin Peter 04 March 2004 26 April 2005 1
DEGAWA, Shigemi N/A 24 September 1997 1
DRISCOLL, Richard Michael N/A 08 March 1996 1
GATES, Martyn Andrew 12 April 2019 22 May 2020 1
GRAY, Thomas Crawford 06 January 1995 08 January 2003 1
GREENAWAY, Andrew David N/A 13 October 1993 1
HAYES, Gregory Mark 12 April 2007 07 March 2012 1
HOLMSTROM, Jan Gustaf Lennart 23 October 2007 10 November 2015 1
JARMANY, Nicholas Charles Leopold 20 January 2016 12 April 2019 1
KASHIWAGI, Takashi 19 May 1994 24 September 1997 1
LAWLER, Philip James 26 March 2003 26 April 2005 1
LING, David Robert N/A 29 September 1995 1
MARTIN, Margaret Elizabeth N/A 28 February 2001 1
MCQUIGGAN, David Kevin 16 May 2000 28 April 2004 1
MERRETT, Mark Paul Benjamin 26 April 2005 20 May 2005 1
MOONIE, William Thomas N/A 11 February 1993 1
MORTON, Rupert James Philip 26 March 2003 24 January 2004 1
THOMPSON, Carl Anthony 06 December 2000 09 November 2001 1
WELLS, Stephen Paul, Mr 16 May 2000 26 April 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 10 June 2020
AA01 - Change of accounting reference date 31 May 2020
TM01 - Termination of appointment of director 30 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
MR04 - N/A 27 May 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 19 January 2016
MA - Memorandum and Articles 12 January 2016
RESOLUTIONS - N/A 23 December 2015
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
AP01 - Appointment of director 09 December 2015
AUD - Auditor's letter of resignation 09 December 2015
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 23 November 2015
RESOLUTIONS - N/A 18 November 2015
RESOLUTIONS - N/A 18 November 2015
MA - Memorandum and Articles 18 November 2015
RESOLUTIONS - N/A 16 November 2015
MAR - Memorandum and Articles - used in re-registration 16 November 2015
CERT10 - Re-registration of a company from public to private 16 November 2015
RR02 - Application by a public company for re-registration as a private limited company 16 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
OC - Order of Court 11 November 2015
RESOLUTIONS - N/A 06 October 2015
RESOLUTIONS - N/A 06 October 2015
RESOLUTIONS - N/A 06 October 2015
RESOLUTIONS - N/A 06 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 June 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 12 May 2011
SH19 - Statement of capital 12 May 2011
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 May 2011
OC138 - Order of Court 12 May 2011
AD01 - Change of registered office address 07 September 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 19 February 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
AAMD - Amended Accounts 25 October 2007
RESOLUTIONS - N/A 19 September 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 19 September 2007
OC - Order of Court 13 September 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 03 July 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 11 October 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 14 June 2004
RESOLUTIONS - N/A 08 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
PROSP - Prospectus 15 December 2003
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
123 - Notice of increase in nominal capital 12 December 2003
PROSP - Prospectus 01 December 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 June 2003
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 21 June 2001
RESOLUTIONS - N/A 29 May 2001
AA - Annual Accounts 23 May 2001
MISC - Miscellaneous document 21 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
PROSP - Prospectus 29 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
MEM/ARTS - N/A 17 July 2000
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
CERTNM - Change of name certificate 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
AA - Annual Accounts 11 October 1999
RESOLUTIONS - N/A 22 July 1999
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
AA - Annual Accounts 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 19 May 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 27 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
MEM/ARTS - N/A 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
363s - Annual Return 14 June 1996
RESOLUTIONS - N/A 21 May 1996
RESOLUTIONS - N/A 21 May 1996
AA - Annual Accounts 21 May 1996
RESOLUTIONS - N/A 17 April 1996
288 - N/A 18 March 1996
288 - N/A 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
288 - N/A 13 November 1995
288 - N/A 06 October 1995
288 - N/A 17 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
363s - Annual Return 15 June 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
RESOLUTIONS - N/A 22 May 1995
AA - Annual Accounts 22 May 1995
288 - N/A 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 June 1994
288 - N/A 12 June 1994
RESOLUTIONS - N/A 20 May 1994
RESOLUTIONS - N/A 20 May 1994
288 - N/A 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
288 - N/A 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1993
288 - N/A 30 June 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 22 June 1993
RESOLUTIONS - N/A 24 May 1993
RESOLUTIONS - N/A 24 May 1993
288 - N/A 01 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
288 - N/A 01 July 1992
363a - Annual Return 01 July 1992
288 - N/A 15 June 1992
RESOLUTIONS - N/A 09 June 1992
RESOLUTIONS - N/A 09 June 1992
RESOLUTIONS - N/A 09 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 12 March 1992
288 - N/A 05 February 1992
288 - N/A 21 November 1991
288 - N/A 06 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
363a - Annual Return 11 July 1991
288 - N/A 07 July 1991
RESOLUTIONS - N/A 14 June 1991
RESOLUTIONS - N/A 14 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
288 - N/A 23 January 1991
288 - N/A 06 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
395 - Particulars of a mortgage or charge 20 September 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
288 - N/A 25 June 1990
RESOLUTIONS - N/A 01 June 1990
SA - Shares agreement 04 May 1990
PUC3O - N/A 04 May 1990
SA - Shares agreement 04 May 1990
PUC3O - N/A 04 May 1990
SA - Shares agreement 29 March 1990
PUC3O - N/A 29 March 1990
288 - N/A 26 October 1989
288 - N/A 10 July 1989
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
MEM/ARTS - N/A 30 May 1989
RESOLUTIONS - N/A 09 February 1989
RESOLUTIONS - N/A 09 February 1989
288 - N/A 23 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
395 - Particulars of a mortgage or charge 13 June 1988
288 - N/A 08 January 1988
395 - Particulars of a mortgage or charge 12 October 1987
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 29 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 11 December 1986
AA - Annual Accounts 09 October 1986
288 - N/A 08 October 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1986
287 - Change in situation or address of Registered Office 18 June 1986
REREG(U) - N/A 02 June 1986
GAZ(U) - N/A 06 May 1986
RESOLUTIONS - N/A 23 April 1986
NEWINC - New incorporation documents 21 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Fully Satisfied

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

Rent deposit deed 06 August 2010 Outstanding

N/A

Legal charge 04 June 2007 Fully Satisfied

N/A

Debenture 20 June 2006 Fully Satisfied

N/A

Legal charge 30 August 1990 Fully Satisfied

N/A

Legal charge 01 June 1988 Fully Satisfied

N/A

Guarantee & debenture 28 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.