Ancon Technologies Limited

DataGardener
ancon technologies limited
in liquidation
Small

Ancon Technologies Limited

04645054Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

22/01/2003

Company Age

23 years

Directors

3

Employees

10

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Ancon Technologies Limited (04645054) is a private limited with share capital incorporated on 22/01/2003 (23 years old) and registered in london, EC2V7AB. The company operates under SIC code 72190 and is classified as Small.

Ancon

Private Limited With Share Capital
SIC: 72190
Small
Incorporated 22/01/2003
EC2V7AB
10 employees

Financial Overview

Total Assets

£1.87M

Liabilities

£2.06M

Net Assets

£-188.9K

Cash

£111.4K

Key Metrics

10

Employees

3

Directors

36

Shareholders

1

PSCs

7

Patents

Board of Directors

3
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2023
Resolution
Category:Resolution
Date:15-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Resolution
Category:Resolution
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2020
Capital Allotment Shares
Category:Capital
Date:31-07-2020
Capital Allotment Shares
Category:Capital
Date:31-07-2020
Capital Allotment Shares
Category:Capital
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2016
Resolution
Category:Resolution
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Capital Alter Shares Consolidation
Category:Capital
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Termination Secretary Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Annual Return
Date:31-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2007
Legacy
Category:Annual Return
Date:08-02-2007
Legacy
Category:Address
Date:05-07-2006
Legacy
Category:Annual Return
Date:08-02-2006
Legacy
Category:Officers
Date:12-01-2006
Legacy
Category:Officers
Date:03-01-2006
Legacy
Category:Officers
Date:02-12-2005
Legacy
Category:Address
Date:02-12-2005
Legacy
Category:Officers
Date:29-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2005
Resolution
Category:Resolution
Date:26-10-2005
Legacy
Category:Address
Date:26-10-2005
Legacy
Category:Officers
Date:10-10-2005
Legacy
Category:Officers
Date:10-10-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2005
Legacy
Category:Annual Return
Date:25-01-2005
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Annual Return
Date:28-01-2004

Innovate Grants

2

This company received a grant of £500000.0 for A Novel High Performance System For Detection Of Explosives, Chemical Weapons And Illicit Drugs. The project started on 01/04/2021 and ended on 30/06/2022.

This company received a grant of £25000.0 for Analysis Of Market For The Next Generation Of Explosives, Chemical Weapons And Narcotics Detection Technologies. The project started on 01/06/2015 and ended on 30/09/2015.

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date16/11/2022
Latest Accounts31/07/2022

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
Unit 59, University Road Canterbury Innovati, Centre, Canterbury, Kent, CT27FG

Contact

01227811705
info@ancontechnologies.comu0022@ancontechnologies.com
ancontechnologies.com
Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB