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

FRIENDLY TECHNOLOGIES LTD

Glendale, Tolpits Lane, Watford, WD18 9QQ,
Company Registration Number
06135017
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Friendly Technologies Ltd
FRIENDLY TECHNOLOGIES LTD was founded on 2007-03-02 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Friendly Technologies Ltd 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
FRIENDLY TECHNOLOGIES LTD
 
Legal Registered Office
Glendale
Tolpits Lane
Watford
WD18 9QQ
Other companies in MK14
 
Filing Information
Company Number 06135017
Company ID Number 06135017
Date formed 2007-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB918273412  
Last Datalog update: 2024-04-10 05:50:25
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 FRIENDLY TECHNOLOGIES LTD
The following companies were found which have the same name as FRIENDLY TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRIENDLY TECHNOLOGIES, LLC 5516 JOE SAYERS AVE AUSTIN Texas 78756 Dissolved Company formed on the 2015-08-29
FRIENDLY TECHNOLOGIES Singapore Dissolved Company formed on the 2008-12-16
FRIENDLY TECHNOLOGIES PTE. LTD. SENANG CRESCENT Singapore 416594 Dissolved Company formed on the 2008-12-16
FRIENDLY TECHNOLOGIES INC Delaware Unknown
FRIENDLY TECHNOLOGIES INCORPORATED New Jersey Unknown

Company Officers of FRIENDLY TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MIRIJANA CIRKOVIC
Director 2018-01-01
HUMBERTO JOSE MORAN-CIRKOVIC
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA KOMISSAROVA
Director 2011-09-14 2017-12-31
RICHARD DARLING
Director 2011-09-14 2016-01-28
CHARLES BOYD FINDLAY
Director 2009-08-11 2016-01-26
CHRISTOPHER POULTON
Director 2008-05-24 2011-09-14
MICHAEL JOSEPH GREEVE
Director 2008-05-24 2011-08-15
ROGER BRUCE SALMON
Director 2008-05-24 2011-08-15
ALEXANDRA KOMISSAROVA
Director 2007-03-05 2008-11-12
ALEXANDRA KOMISSAROVA
Company Secretary 2007-03-02 2008-05-24

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
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 182-184 Office 1329 High Street North East Ham London E6 2JA United Kingdom
2023-02-20CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM International House 12 Constance Street London E16 2DQ United Kingdom
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/18 FROM 12 Constance Street London E16 2DQ England
2018-04-03TM01Termination of appointment of a director
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 105679.44
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MRS MIRIJANA CIRKOVIC
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KOMISSAROVA
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 401-447 Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05PSC04Change of details for Dr Humberto Moran-Cirkovic as a person with significant control on 2017-12-05
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 4415.97
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 14 Cheviot Gardens Oakridge Park Milton Keynes MK14 6FZ
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 4415.97
2016-03-15AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOYD FINDLAY
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4415.97
2016-02-25SH0122/02/16 STATEMENT OF CAPITAL GBP 4415.97
2016-02-17SH0104/02/16 STATEMENT OF CAPITAL GBP 3223.06
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARLING
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 3223.06
2015-03-27AR0102/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM 33 Rockingham Drive Linford Wood Milton Keynes MK14 6LY
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2278.95
2014-03-06AR0102/03/14 ANNUAL RETURN FULL LIST
2014-02-11SH0129/10/13 STATEMENT OF CAPITAL GBP 2278.95
2014-02-11SH0122/03/13 STATEMENT OF CAPITAL GBP 2278.95
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24SH0125/03/13 STATEMENT OF CAPITAL GBP 1709.23
2013-03-04AR0102/03/13 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0102/03/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUMBERTO JOSE MORAN-CIRKOVIC / 02/03/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM
2011-09-15AP01DIRECTOR APPOINTED MR RICHARD DARLING
2011-09-15AP01DIRECTOR APPOINTED DR ALEXANDRA KOMISSAROVA
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULTON
2011-09-15SH0122/08/11 STATEMENT OF CAPITAL GBP 1709.23
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEVE
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SALMON
2011-03-25AR0102/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HUMBERTO JOSE MORAN-CIRKOVIC / 25/03/2011
2011-03-25SH0121/01/11 STATEMENT OF CAPITAL GBP 1529.86
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 6 LIMEKILN CLOSE ROYSTON HERTFORDSHIRE SG8 9XP UNITED KINGDOM
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2010-03-11AR0102/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GREEVE / 05/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOYD FINDLAY / 05/03/2010
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-27288aDIRECTOR APPOINTED CHARLES BOYD FINDLAY
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN-CIRKOVIC / 21/07/2009
2009-03-2488(2)CAPITALS NOT ROLLED UP
2009-03-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN / 24/11/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM UNIT 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN / 12/11/2008
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA KOMISSAROVA
2008-09-09288aDIRECTOR APPOINTED CHRISTOPHER POULTON
2008-09-09288aDIRECTOR APPOINTED MICHAEL GREEVE
2008-09-0288(2)AD 24/05/08 GBP SI 862@0.01=8.62 GBP IC 1422.52/1431.14
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA KOMISSAROVA
2008-08-28288aDIRECTOR APPOINTED ROGER SALMON
2008-08-28123NC INC ALREADY ADJUSTED 12/05/08
2008-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-28RES04GBP NC 1200/2000 12/05/2008
2008-08-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-2888(2)AD 24/05/08 GBP SI 12932@0.01=129.32 GBP IC 1293.2/1422.52
2008-08-2888(2)AD 12/05/08 GBP SI 3050@0.01=30.5 GBP IC 1262.7/1293.2
2008-08-2888(2)AD 12/05/08 GBP SI 2000@0.01=20 GBP IC 1242.7/1262.7
2008-08-2888(2)AD 12/05/08 GBP SI 4270@0.01=42.7 GBP IC 1200/1242.7
2008-08-26363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS; AMEND
2008-08-19288aDIRECTOR APPOINTED ALEXANDRA KOMISSAROVA
2008-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-19RES04NC INC ALREADY ADJUSTED 13/09/2007
2008-08-19RES13SUB DIVISION 13/09/2007
2008-08-19122S-DIV
2008-08-19123GBP NC 1000/1200 13/09/07
2008-08-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-1988(2)CAPITALS NOT ROLLED UP
2008-08-1988(2)CAPITALS NOT ROLLED UP
2008-03-25363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30288cSECRETARY'S PARTICULARS CHANGED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 22 EGREMONT ROAD HARDWICK CAMBRIDGESHIRE CB23 7XR
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FRIENDLY TECHNOLOGIES LTD 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 FRIENDLY TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRIENDLY TECHNOLOGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIENDLY TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of FRIENDLY TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDLY TECHNOLOGIES LTD
Trademarks
We have not found any records of FRIENDLY TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDLY TECHNOLOGIES LTD. 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 (62012 - Business and domestic software development) as FRIENDLY TECHNOLOGIES LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FRIENDLY TECHNOLOGIES LTD 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
FRIENDLY TECHNOLOGIES LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 206,494

CategoryAward Date Award/Grant
Friendly Technologies e-STORE (Electronic, Secure Tracking of Objects in the Retail Environment) : Smart - Development of Prototype 2013-07-01 £ 206,494

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
FRIENDLY TECHNOLOGIES LTD has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 317,251

CategoryAward Date Award/Grant
Flexible, organic and large area electronics : 2009-01-01 € 317,251

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.
    Other companies at postcode WD18 9QQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4