Company NameChevin Technology Limited
DirectorsSteinn Gustafsson and Karen Annette Rogers
Company StatusActive
Company Number04648210
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Previous NameGustafsson Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steinn Gustafsson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Secretary NameKaren Anette Rogers
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMrs Karen Annette Rogers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Websitechevintechnology.com
Email address[email protected]
Telephone01943 601700
Telephone regionGuiseley

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Mr Steinn Gustafsson
50.00%
Ordinary
5 at £1Mrs Karen Anette Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£53,238
Cash£3,409
Current Liabilities£10,820

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 29 March 2023 (9 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 29 March 2021 (11 pages)
18 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 29 March 2020 (10 pages)
24 March 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
26 February 2020Change of details for Karen Annette Rogers as a person with significant control on 5 August 2018 (2 pages)
26 February 2020Change of details for Steinn Gustafsson as a person with significant control on 5 August 2018 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
25 April 2019Director's details changed for Steinn Gustafsson on 20 April 2019 (2 pages)
25 April 2019Director's details changed for Karen Annette Rogers on 20 April 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 January 2018Change of details for Karen Annette Rogers as a person with significant control on 2 January 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
2 January 2018Change of details for Steinn Gustafsson as a person with significant control on 2 January 2018 (2 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates
  • ANNOTATION Other The address of Karen Annette Rogers, person with significant control of chevin technology LIMITED, was replaced with a service address on 08/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
28 July 2016Change of name notice (1 page)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
28 July 2016Change of name notice (1 page)
28 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20
(2 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(4 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 April 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 23 April 2015 (1 page)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
12 February 2014Director's details changed for Steinn Gustafsson on 12 February 2013 (2 pages)
12 February 2014Director's details changed for Karen Anette Rogers on 12 February 2013 (2 pages)
12 February 2014Director's details changed for Karen Anette Rogers on 12 February 2013 (2 pages)
12 February 2014Secretary's details changed for Karen Anette Rogers on 12 February 2013 (1 page)
12 February 2014Director's details changed for Steinn Gustafsson on 12 February 2013 (2 pages)
12 February 2014Secretary's details changed for Karen Anette Rogers on 12 February 2013 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 February 2011Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Director's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages)
14 February 2011Secretary's details changed for Karen Anette Rogers on 1 June 2010 (2 pages)
14 February 2011Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Steinn Gustafsson on 1 June 2010 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages)
26 February 2010Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page)
26 February 2010Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Karen Anette Rogers on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Steinn Gustafsson on 1 December 2009 (2 pages)
26 February 2010Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page)
26 February 2010Secretary's details changed for Karen Anette Rogers on 1 December 2009 (1 page)
11 February 2010Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 115C Milton Road Cambridge Cambridgeshire CB4 1XE on 11 February 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 27/01/08; no change of members (7 pages)
30 April 2008Return made up to 27/01/08; no change of members (7 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 27/01/07; full list of members (7 pages)
13 March 2007Return made up to 27/01/07; full list of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
8 February 2006Return made up to 27/01/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
10 August 2005Ad 18/05/05--------- £ si 8@8=64 £ ic 1/65 (2 pages)
10 August 2005Ad 18/05/05--------- £ si 8@8=64 £ ic 1/65 (2 pages)
10 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Ad 10/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005Ad 10/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
8 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
26 March 2004Return made up to 27/01/04; full list of members (6 pages)
26 March 2004Return made up to 27/01/04; full list of members (6 pages)
28 August 2003Registered office changed on 28/08/03 from: 43 hopkins close cambridge cambridgeshire CB4 1FB (1 page)
28 August 2003Registered office changed on 28/08/03 from: 43 hopkins close cambridge cambridgeshire CB4 1FB (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Secretary's particulars changed (1 page)
27 August 2003Secretary's particulars changed (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 January 2003Registered office changed on 30/01/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 January 2003Incorporation (13 pages)
27 January 2003Incorporation (13 pages)