EXTREMIS TECHNOLOGY LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

EXTREMIS TECHNOLOGY LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Dissolved - no longer trading.
EXTREMIS TECHNOLOGY LIMITED was incorporated 14 years ago on 22/01/2010 and has the registered number: 07133802. The accounts status is MICRO ENTITY.

EXTREMIS TECHNOLOGY LIMITED - CAMBRIDGE

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2021

Registered Office

8 THE ROWELLS
CAMBRIDGE
CAMBRIDGESHIRE
CB24 8XJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ADVANCED ECO BUILDINGS LIMITED (until 22/11/2010)

Confirmation Statements

Last Statement Next Statement Due
29/12/2020 12/01/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS YINGHUI WANG Nov 1970 Chinese Director 2017-03-21 CURRENT
MR DAVID MAURICE WATSON Aug 1963 British Director 2010-01-22 CURRENT
MR BRIAN CHARLES SMITH Sep 1961 British Director 2016-06-02 CURRENT
MR ROY ALLAN NEWEY Sep 1960 British Director 2017-03-21 CURRENT
ROBERT MICHAEL HADFIELD Aug 1953 British Director 2018-06-21 CURRENT
REV JEREMY STUART FRASER Feb 1958 British Director 2017-03-21 CURRENT
MR MARK DAVID ASPINALL Aug 1959 British Director 2010-01-22 CURRENT
MR MARK DAVID ASPINALL Secretary 2016-02-09 CURRENT
MR ANDREW CHARLES WOOD Jan 1960 British Director 2013-11-01 UNTIL 2017-03-21 RESIGNED
MR KEVIN PARSLOW Jan 1959 British Director 2016-02-16 UNTIL 2016-03-30 RESIGNED
PROFESSOR MARIE-LUCE O'DRISCOLL May 1963 British Director 2013-11-01 UNTIL 2017-03-21 RESIGNED
MISTER DAVID LOUIS HOPKINS Oct 1938 British Director 2013-11-01 UNTIL 2017-03-21 RESIGNED
MR ANDREW DAVID GOWEN Nov 1962 English Director 2013-09-30 UNTIL 2014-06-23 RESIGNED
MR IAN MICHAEL HARRIS Jul 1960 British Director 2010-11-05 UNTIL 2012-07-01 RESIGNED
MRS JULIA MADELINE GLENN Aug 1970 British Director 2013-09-30 UNTIL 2018-02-02 RESIGNED
DAVID MAURICE WATSON Secretary 2010-01-22 UNTIL 2016-02-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORCAS LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MAGDALENE LIMITED STEVENAGE ENGLAND Active FULL 61100 - Wired telecommunications activities
MAGDALENE TECHNOLOGY LIMITED NORFOLK Dissolved... TOTAL EXEMPTION FULL 58110 - Book publishing
EVANCE WIND TURBINES LIMITED LONDON Dissolved... SMALL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
MAGDALENE TELECOM LIMITED STEVENAGE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SIMPLY CARS LIMITED LEICESTER Dissolved... 82990 - Other business support service activities n.e.c.
THE GRID NETWORK LIMITED SANDY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
ADNAMS BIO ENERGY LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 38320 - Recovery of sorted materials
THE GRID INTERNET LIMITED LOUGHBOROUGH Dissolved... DORMANT 74990 - Non-trading company
FREE RUNNER NET LIMITED WARE ENGLAND Active UNAUDITED ABRIDGED 61200 - Wireless telecommunications activities
SCOUR PREVENTION SYSTEMS LTD LOWESTOFT Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SENSOR4 LIMITED LOUGHBOROUGH Dissolved... DORMANT 99999 - Dormant Company
VOICEYE LTD LOUGHBOROUGH Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
SMART TARIFF LTD LOUGHBOROUGH Dissolved... DORMANT 62012 - Business and domestic software development
EKKOSENSE LTD LINCOLN Active SMALL 62012 - Business and domestic software development
ANTI COUNTERFEITING TECHNOLOGY COMPANY LTD BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
REGENAIRHEAT LIMITED KIDDERMINSTER Dissolved... DORMANT 42990 - Construction of other civil engineering projects n.e.c.
MAGDALENE LTD 8 CROMAC AVENUE Dissolved... NO ACCOUNTS FILED None Supplied
TCCH PROPERTY LLP ST. IVES Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2021-09-30 31-01-2021 £-270,217 equity
Micro-entity Accounts - EXTREMIS TECHNOLOGY LIMITED 2021-03-16 31-01-2020 £254,661 equity
Extremis Technology Limited 31/01/2019 iXBRL 2019-03-19 31-01-2019 £-216,915 equity
Micro-entity Accounts - EXTREMIS TECHNOLOGY LIMITED 2018-04-25 31-01-2018 £-117,074 equity
Micro-entity Accounts - EXTREMIS TECHNOLOGY LIMITED 2017-06-17 31-01-2017 £-64,627 equity
Abbreviated Company Accounts - EXTREMIS TECHNOLOGY LIMITED 2016-08-23 31-01-2016 £80,997 Cash £26,510 equity
Abbreviated Company Accounts - EXTREMIS TECHNOLOGY LIMITED 2015-10-30 31-01-2015 £3,104 Cash £-39,555 equity
Abbreviated Company Accounts - EXTREMIS TECHNOLOGY LIMITED 2014-10-22 31-01-2014 £23,995 Cash £-8,706 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE ADVISORY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PROTU TECHNOLOGY LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
DIAMOND-CLARITY CONSULTANTS LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LITTLE ALIEN PICTURES LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
STREET FOOD BOX LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 82920 - Packaging activities