Background WavePink WaveYellow Wave

ANGLE TECHNOLOGY LICENSING LIMITED (03494754)

ANGLE TECHNOLOGY LICENSING LIMITED (03494754) is an active UK company. incorporated on 19 January 1998. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLE TECHNOLOGY LICENSING LIMITED has been registered for 28 years. Current directors include GROEN, Jan, Dr.

Company Number
03494754
Status
active
Type
ltd
Incorporated
19 January 1998
Age
28 years
Address
Ground Floor, 10 Nugent Road, Guildford, GU2 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GROEN, Jan, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLE TECHNOLOGY LICENSING LIMITED

ANGLE TECHNOLOGY LICENSING LIMITED is an active company incorporated on 19 January 1998 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLE TECHNOLOGY LICENSING LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03494754

LTD Company

Age

28 Years

Incorporated 19 January 1998

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 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: 19 January 1998To: 8 May 2017
Timeline

5 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 11
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ARMSTRONG, Sinead Eithne

Active
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 16 Oct 2025

GROEN, Jan, Dr

Active
Nugent Road, GuildfordGU2 7AF
Born December 1959
Director
Appointed 16 Oct 2025

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 05 Jun 1998
Resigned 29 Apr 2005

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Secretary
Appointed 29 Apr 2005
Resigned 16 Oct 2025

NEWLAND, Andrew David William

Resigned
Greencroft, GodalmingGU8 4QN
Secretary
Appointed 19 Jan 1998
Resigned 05 Jun 1998

DAWSON BUCK, Charles

Resigned
Dunsfold Ryse, ChiddingfoldGU8 4YA
Born July 1946
Director
Appointed 09 Aug 2001
Resigned 31 Jul 2005

EVANS, Gary, Dr

Resigned
280 Audubon Drive, VirginiaIRISH
Born June 1960
Director
Appointed 30 Apr 2000
Resigned 23 Mar 2011

GRIFFITHS, Ian Francis

Resigned
Nugent Road, GuildfordGU2 7AF
Born April 1964
Director
Appointed 29 Apr 2005
Resigned 16 Oct 2025

NEWLAND, Andrew David William

Resigned
Nugent Road, GuildfordGU2 7AF
Born June 1961
Director
Appointed 19 Jan 1998
Resigned 16 Oct 2025

NEWLAND, Harriet May

Resigned
Greencroft Ridgley Road, GodalmingGU8 4QN
Born August 1962
Director
Appointed 19 Jan 1998
Resigned 30 Apr 2000

Persons with significant control

1

Frederick Sanger Road, GuildfordGU2 7YD

Nature of Control

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

Filing History

79

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
15 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
225Change of Accounting Reference Date
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Incorporation Company
19 January 1998
NEWINCIncorporation