Background WavePink WaveYellow Wave

LAND TECHNOLOGIES LTD (08845300)

LAND TECHNOLOGIES LTD (08845300) is an active UK company. incorporated on 14 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LAND TECHNOLOGIES LTD has been registered for 12 years. Current directors include BRITTON, Jonathan Peter, MOIST, Andrew James, MURDOCH, Simon Thomas and 2 others.

Company Number
08845300
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRITTON, Jonathan Peter, MOIST, Andrew James, MURDOCH, Simon Thomas, SEEBER, Jonathan Michael, UNDERHILL, Christopher John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND TECHNOLOGIES LTD

LAND TECHNOLOGIES LTD is an active company incorporated on 14 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LAND TECHNOLOGIES LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08845300

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

10 Wework Devonshire Square London EC2M 4YP England
From: 1 October 2019To: 3 December 2020
Wework 8 Devonshire Square London EC2M 4PL England
From: 24 September 2018To: 1 October 2019
Albert House 256-260 Old Street London EC1V 9DD England
From: 10 October 2017To: 24 September 2018
Huckletree 18 Finsbury Square London EC2A 1AH England
From: 4 April 2017To: 10 October 2017
Geovation Hub 1 Sekforde Street London EC1R 0BE England
From: 6 January 2016To: 4 April 2017
Unit 11 Fonthill Road Hove East Sussex BN3 6HA
From: 8 April 2014To: 6 January 2016
1 Waterson Street Suite 1 London E2 8HE United Kingdom
From: 14 January 2014To: 8 April 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Nov 17
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Loan Secured
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Jun 22
Funding Round
Sept 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Funding Round
Aug 24
Loan Cleared
Sept 24
Director Joined
Nov 25
19
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRITTON, Jonathan Peter

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 14 Jan 2014

BRITTON, Jonathan Peter

Active
Appold Street, LondonEC2A 2AP
Born March 1982
Director
Appointed 14 Jan 2014

MOIST, Andrew James

Active
Appold Street, LondonEC2A 2AP
Born November 1983
Director
Appointed 14 Jan 2014

MURDOCH, Simon Thomas

Active
Appold Street, LondonEC2A 2AP
Born June 1961
Director
Appointed 24 Sept 2021

SEEBER, Jonathan Michael

Active
Appold Street, LondonEC2A 2AP
Born March 1976
Director
Appointed 24 Sept 2021

UNDERHILL, Christopher John

Active
Appold Street, LondonEC2A 2AP
Born October 1964
Director
Appointed 15 Aug 2024

HIGGS, Paul Anthony

Resigned
Appold Street, LondonEC2A 2AP
Born March 1967
Director
Appointed 26 Jun 2015
Resigned 24 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Peter Britton

Ceased
Appold Street, LondonEC2A 2AP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2021

Mr Andrew James Moist

Ceased
Appold Street, LondonEC2A 2AP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Resolution
2 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Memorandum Articles
13 October 2021
MAMA
Notification Of A Person With Significant Control Statement
5 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 August 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
23 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Resolution
23 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Incorporation Company
14 January 2014
NEWINCIncorporation