About

Registered Number: 07133802
Date of Incorporation: 22/01/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 8 The Rowells, Cottenham, Cambridge, Cambridgeshire, CB24 8XJ,

 

Founded in 2010, Extremis Technology Ltd has its registered office in Cambridge in Cambridgeshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Extremis Technology Ltd are listed as Aspinall, Mark David, Wang, Yinghui, Watson, David Maurice, Glenn, Julia Madeline, O'driscoll, Marie-luce, Professor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Yinghui 21 March 2017 - 1
GLENN, Julia Madeline 30 September 2013 02 February 2018 1
O'DRISCOLL, Marie-Luce, Professor 01 November 2013 21 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, Mark David 09 February 2016 - 1
WATSON, David Maurice 22 January 2010 09 February 2016 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
SH01 - Return of Allotment of shares 13 August 2019
AD01 - Change of registered office address 13 August 2019
SH01 - Return of Allotment of shares 01 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 10 January 2019
MR01 - N/A 25 August 2018
SH01 - Return of Allotment of shares 30 July 2018
AP01 - Appointment of director 30 July 2018
CH01 - Change of particulars for director 06 July 2018
SH01 - Return of Allotment of shares 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 05 July 2018
SH01 - Return of Allotment of shares 21 June 2018
AA - Annual Accounts 24 April 2018
CH01 - Change of particulars for director 24 April 2018
SH01 - Return of Allotment of shares 16 March 2018
CH01 - Change of particulars for director 26 February 2018
TM01 - Termination of appointment of director 23 February 2018
CS01 - N/A 04 January 2018
SH01 - Return of Allotment of shares 04 December 2017
SH01 - Return of Allotment of shares 04 December 2017
SH01 - Return of Allotment of shares 07 November 2017
SH01 - Return of Allotment of shares 31 July 2017
AA - Annual Accounts 16 June 2017
SH01 - Return of Allotment of shares 13 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 28 March 2017
SH01 - Return of Allotment of shares 21 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 August 2016
AP01 - Appointment of director 02 August 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
SH01 - Return of Allotment of shares 12 July 2016
TM01 - Termination of appointment of director 30 April 2016
AP01 - Appointment of director 16 February 2016
SH01 - Return of Allotment of shares 16 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AR01 - Annual Return 28 January 2016
RP04 - N/A 21 January 2016
SH01 - Return of Allotment of shares 05 January 2016
AA - Annual Accounts 29 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2015
SH08 - Notice of name or other designation of class of shares 22 September 2015
RESOLUTIONS - N/A 09 September 2015
AAMD - Amended Accounts 17 April 2015
SH01 - Return of Allotment of shares 04 March 2015
RESOLUTIONS - N/A 19 January 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
AD01 - Change of registered office address 29 December 2014
SH01 - Return of Allotment of shares 27 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
RESOLUTIONS - N/A 10 September 2014
SH01 - Return of Allotment of shares 04 September 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
RESOLUTIONS - N/A 05 August 2014
SH06 - Notice of cancellation of shares 05 August 2014
CH03 - Change of particulars for secretary 02 June 2014
AD01 - Change of registered office address 01 June 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 25 February 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AR01 - Annual Return 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AD01 - Change of registered office address 14 March 2013
AD01 - Change of registered office address 14 March 2013
SH01 - Return of Allotment of shares 03 January 2013
TM01 - Termination of appointment of director 21 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 15 February 2011
AD01 - Change of registered office address 03 December 2010
CERTNM - Change of name certificate 22 November 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.