Company NameLocotec Limited
DirectorsAnthony Thomas Cannon and Michele Lee Cannon
Company StatusActive
Company Number10785279
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Anthony Thomas Cannon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameMrs Michele Cannon
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMrs Michele Lee Cannon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(7 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 June 2023Change of details for Mr Anthony Thomas Cannon as a person with significant control on 23 May 2017 (2 pages)
7 December 2022Unaudited abridged accounts made up to 31 May 2022 (12 pages)
4 July 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
24 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
1 April 2020Change of details for Mr Anthony Thomas Cannon as a person with significant control on 1 April 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 February 2019Secretary's details changed for Mrs Michele Cannon on 4 February 2019 (1 page)
4 February 2019Director's details changed for Mr Anthony Thomas Cannon on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mrs Michele Lee Cannon on 4 February 2019 (2 pages)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
17 January 2018Appointment of Mrs Michele Lee Cannon as a director on 17 January 2018 (2 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 3
(40 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 3
(40 pages)