Company NameAmmonite Technology Limited
DirectorsGeorgina Fletcher and Shaun Fletcher
Company StatusActive
Company Number03368496
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Georgina Fletcher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameDr Shaun Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Secretary NameMrs Georgina Fletcher
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

99 at £1Georgina Fletcher
99.00%
Ordinary
1 at £1Dr Shaun Fletcher
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
30 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
16 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(5 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 June 2010Director's details changed for Georgina Fletcher on 9 May 2010 (2 pages)
23 June 2010Director's details changed for Dr Shaun Fletcher on 9 May 2010 (2 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Dr Shaun Fletcher on 9 May 2010 (2 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Georgina Fletcher on 9 May 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 May 2005Return made up to 09/05/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Registered office changed on 15/01/04 from: 3 ashgrove crescent billinge wigan lancashire WN5 7NH (1 page)
11 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 May 2002Return made up to 09/05/02; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Registered office changed on 20/09/00 from: 7 belfry crescent standish wigan lancashire WN6 0XY (1 page)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 May 1999Return made up to 09/05/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 09/05/98; full list of members (6 pages)
23 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
18 June 1997Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (21 pages)