Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC TECHNOLOGY LIMITED
Company Information for

CLASSIC TECHNOLOGY LIMITED

THE COACH HOUSE SPRING FARM LANE, HARDEN, BINGLEY, BD16 1BS,
Company Registration Number
05006210
Private Limited Company
Active

Company Overview

About Classic Technology Ltd
CLASSIC TECHNOLOGY LIMITED was founded on 2004-01-06 and has its registered office in Bingley. The organisation's status is listed as "Active". Classic Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLASSIC TECHNOLOGY LIMITED
 
Legal Registered Office
THE COACH HOUSE SPRING FARM LANE
HARDEN
BINGLEY
BD16 1BS
Other companies in EC2V
 
Filing Information
Company Number 05006210
Company ID Number 05006210
Date formed 2004-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID IE8260981O  GB835331147  
Last Datalog update: 2024-03-07 00:16:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLASSIC TECHNOLOGY LIMITED
The following companies were found which have the same name as CLASSIC TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASSIC TECHNOLOGY & PHOTOGRAPHICA ACQUISITIONS INC. NV Permanently Revoked Company formed on the 1998-06-05
CLASSIC TECHNOLOGY Singapore Dissolved Company formed on the 2008-09-10
Classic Technology Inc. Delaware Unknown
CLASSIC TECHNOLOGY INC. 1825 PONCE DE LEON BLVD., #164 CORAL GABLES FL 33134 Active Company formed on the 1991-06-17
CLASSIC TECHNOLOGY HOLDINGS LIMITED TARA COURT DUBLIN ROAD NAAS KILDARE W91 R620 NAAS, KILDARE, W91R620, IRELAND W91R620 Active Company formed on the 2017-07-11
CLASSIC TECHNOLOGY LIMITED UNIT K2 M7 BUSINESS PARK NEWHALL NAAS CO. KILDARE NAAS, KILDARE, IRELAND Active Company formed on the 1997-02-10
CLASSIC TECHNOLOGY, INC. 11310 W HIGHWAY 290 AUSTIN TX 78737 Active Company formed on the 1999-01-27
CLASSIC TECHNOLOGY CORPORATION California Unknown
Classic Technology Inc 4125 Garfield St Denver CO 80216 Delinquent Company formed on the 2020-05-29

Company Officers of CLASSIC TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NEVILLE PAGE
Company Secretary 2004-01-06
IAN RAYMOND HARGRAVE
Director 2004-01-06
DAVID WILLIAM MAXWELL
Director 2004-01-06
ANDREW NEVILLE PAGE
Director 2004-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN MICHAEL COOPER
Director 2004-01-06 2014-04-02
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-06 2004-01-06
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-06 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RAYMOND HARGRAVE FAMILY ACTION Director 2018-03-22 CURRENT 1972-08-29 Active
IAN RAYMOND HARGRAVE CAPITOLINE DEVELOPMENTS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
IAN RAYMOND HARGRAVE ASHTEAD COMPUTER SERVICES LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2016-05-24
DAVID WILLIAM MAXWELL CLASSIC ADVISORY LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DAVID WILLIAM MAXWELL IFRS IMPLEMENTATION SOLUTIONS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
ANDREW NEVILLE PAGE ALFA GROUP HOLDINGS LIMITED Director 2017-11-22 CURRENT 2016-10-14 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-04 CURRENT 2017-04-06 Active
ANDREW NEVILLE PAGE CHP CONSULTING LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE ALFA GLOBAL SOFTWARE LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE CHP SOFTWARE AND CONSULTING LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
ANDREW NEVILLE PAGE VEDAMARKET PROPERTIES LIMITED Director 1998-07-21 CURRENT 1998-05-28 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE LIMITED Director 1992-03-16 CURRENT 1990-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-08CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-07-25PSC04Change of details for Mr David William Maxwell as a person with significant control on 2021-06-29
2021-07-23CH01Director's details changed for Mr David William Maxwell on 2021-06-29
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM 96 Guibal Road London SE12 9LZ England
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-02-23AP03Appointment of Mr David William Maxwell as company secretary on 2020-02-21
2020-02-21TM02Termination of appointment of Andrew Neville Page on 2020-02-21
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM C/O Alfa Financial Software Limited, Moor Place Fore Street Avenue London EC2Y 9DT England
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM C/O Chp Consulting Limited Moor Place 1 Fore Street Avenue London EC2Y 9DT England
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 198
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 198
2016-02-04AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 20 Gresham Street London EC2V 7JE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 198
2015-01-13AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOPER
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 198
2014-01-29AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0106/01/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0106/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0106/01/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/10 FROM C/O Ami Associates 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA
2010-01-18AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEVILLE PAGE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND HARGRAVE / 18/01/2010
2009-07-11AA31/01/09 TOTAL EXEMPTION FULL
2009-02-20363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-25363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-04-05AA31/01/08 TOTAL EXEMPTION FULL
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-25363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-25363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-04-0788(2)RAD 06/01/04--------- £ SI 198@1=198 £ IC 1/199
2004-03-25RES04£ NC 100/1000 06/01/0
2004-03-25123NC INC ALREADY ADJUSTED 06/01/04
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: AMI GROUP, MAXTED ROAD HEMEL HEMPSTEAD HERTS HP2 7DX
2004-01-06288bSECRETARY RESIGNED
2004-01-06288bDIRECTOR RESIGNED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLASSIC TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASSIC TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of CLASSIC TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC TECHNOLOGY LIMITED
Trademarks
We have not found any records of CLASSIC TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CLASSIC TECHNOLOGY LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.