Background WavePink WaveYellow Wave

ANGLE TECHNOLOGY LIMITED (02916948)

ANGLE TECHNOLOGY LIMITED (02916948) is an active UK company. incorporated on 8 April 1994. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANGLE TECHNOLOGY LIMITED has been registered for 31 years. Current directors include GROEN, Jan, Dr.

Company Number
02916948
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
Ground Floor, 10 Nugent Road, Guildford, GU2 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GROEN, Jan, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLE TECHNOLOGY LIMITED

ANGLE TECHNOLOGY LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANGLE TECHNOLOGY LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02916948

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Ground Floor, 10 Nugent Road Surrey Research Park Guildford, GU2 7AF,

Previous Addresses

3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
From: 8 April 1994To: 8 May 2017
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 11
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ARMSTRONG, Sinead Eithne

Active
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 25 Nov 2025

GROEN, Jan, Dr

Active
Nugent Road, GuildfordGU2 7AF
Born December 1959
Director
Appointed 02 Oct 2025

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 18 Sept 1998
Resigned 29 Apr 2005

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 29 Apr 2005
Resigned 02 Oct 2025

GROEN, Jan, Dr

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 02 Oct 2025
Resigned 25 Nov 2025

NEWLAND, Andrew David William

Resigned
Greencroft, GodalmingGU8 4QN
Secretary
Appointed 08 Apr 1994
Resigned 18 Sept 1998

BATES, Stephen James

Resigned
Quirrall House, GodalmingGU8 6QW
Born March 1963
Director
Appointed 29 Mar 2006
Resigned 11 Jun 2007

DALTON, Ian George

Resigned
The Quarry, GullaneEH31 2BD
Born September 1938
Director
Appointed 01 Oct 1996
Resigned 30 Jul 2003

DAWSON BUCK, Charles

Resigned
Dunsfold Ryse, ChiddingfoldGU8 4YA
Born July 1946
Director
Appointed 19 Dec 2000
Resigned 31 Jul 2005

EVANS, Gary, Dr

Resigned
280 Audubon Drive, VirginiaIRISH
Born June 1960
Director
Appointed 01 Jan 1998
Resigned 23 Mar 2011

FULLERTON, Hance, Doctor

Resigned
Ormlea 7 Riverside, BanchoryAB31 6PS
Born December 1934
Director
Appointed 01 Oct 1996
Resigned 28 Apr 2004

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Born April 1964
Director
Appointed 09 Oct 2002
Resigned 02 Oct 2025

NEWLAND, Andrew David William

Resigned
Nugent Road, GuildfordGU2 7AF
Born June 1961
Director
Appointed 08 Apr 1994
Resigned 02 Oct 2025

NEWLAND, Harriet May

Resigned
Greencroft Ridgley Road, GodalmingGU8 4QN
Born August 1962
Director
Appointed 08 Apr 1994
Resigned 30 Apr 2000

ROBERTS, Eulian John Foster, Dr

Resigned
107 Derbeth Grange, AberdeenAB15 8UD
Born March 1962
Director
Appointed 01 Feb 2000
Resigned 01 Apr 2009

Persons with significant control

1

Angle Plc

Active
Frederick Sanger Road, GuildfordGU2 7YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2021
AAAnnual Accounts
Legacy
5 September 2021
AGREEMENT2AGREEMENT2
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2020
AAAnnual Accounts
Legacy
27 January 2020
PARENT_ACCPARENT_ACC
Legacy
27 January 2020
GUARANTEE2GUARANTEE2
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2019
AAAnnual Accounts
Legacy
5 February 2019
PARENT_ACCPARENT_ACC
Legacy
5 February 2019
GUARANTEE2GUARANTEE2
Legacy
5 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2018
AAAnnual Accounts
Legacy
16 January 2018
PARENT_ACCPARENT_ACC
Legacy
16 January 2018
AGREEMENT2AGREEMENT2
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
287Change of Registered Office
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
244244
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
9 March 2004
AAMDAAMD
Legacy
20 February 2004
88(2)R88(2)R
Legacy
20 February 2004
88(2)R88(2)R
Legacy
11 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
15 December 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
88(2)R88(2)R
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 March 2003
AAAnnual Accounts
Legacy
16 December 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
25 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
363aAnnual Return
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Resolution
31 March 2000
RESOLUTIONSResolutions
Memorandum Articles
22 February 2000
MEM/ARTSMEM/ARTS
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
10 February 2000
88(2)R88(2)R
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
88(2)R88(2)R
Legacy
4 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
123Notice of Increase in Nominal Capital
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
22 May 1995
287Change of Registered Office
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
8 April 1994
NEWINCIncorporation