Background WavePink WaveYellow Wave

ARDORVIS TECHNOLOGY LIMITED (06649410)

ARDORVIS TECHNOLOGY LIMITED (06649410) is an active UK company. incorporated on 17 July 2008. with registered office in Witney. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. ARDORVIS TECHNOLOGY LIMITED has been registered for 17 years.

Company Number
06649410
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
3 Grey Lane, Witney, OX28 1FN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDORVIS TECHNOLOGY LIMITED

ARDORVIS TECHNOLOGY LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Witney. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. ARDORVIS TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 33190, 71121)

Status

active

Active since 17 years ago

Company No

06649410

LTD Company

Age

17 Years

Incorporated 17 July 2008

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GREENLANE RENEWABLES UK LIMITED
From: 4 September 2023To: 15 April 2024
GREENLANE BIOGAS UK LIMITED
From: 5 June 2015To: 4 September 2023
CHESTERFIELD BIOGAS LIMITED
From: 17 July 2008To: 5 June 2015
Contact
Address

3 Grey Lane Witney, OX28 1FN,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 12 July 2021To: 15 April 2024
5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 3 December 2019To: 12 July 2021
11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England
From: 11 June 2019To: 3 December 2019
Pressure Technologies Plc, Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield S35 2PH
From: 29 July 2015To: 11 June 2019
Pressure Technologies Plc Meadowhall Road Sheffield South Yorkshire S9 1BT
From: 17 July 2008To: 29 July 2015
Timeline

37 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Mar 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
15 May 2024
AAMDAAMD
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
353353
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
288aAppointment of Director or Secretary
Incorporation Company
17 July 2008
NEWINCIncorporation