Cairn Technology Limited SHEFFIELD


Founded in 1999, Cairn Technology, classified under reg no. 03715724 is an active company. Currently registered at G4 Business Centre S4 7QN, Sheffield the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1999-03-16 Cairn Technology Limited is no longer carrying the name Cleverquest.

At the moment there are 2 directors in the the company, namely Mark F. and Peter B.. In addition one secretary - Ruth F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cairn Technology Limited Address / Contact

Office Address G4 Business Centre
Office Address2 19-21 Carlisle Street East
Town Sheffield
Post code S4 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715724
Date of Incorporation Thu, 18th Feb 1999
Industry Technical testing and analysis
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Ruth F.

Position: Secretary

Appointed: 23 October 2018

Mark F.

Position: Director

Appointed: 09 July 1999

Peter B.

Position: Director

Appointed: 09 July 1999

Helen W.

Position: Director

Appointed: 05 January 2007

Resigned: 21 October 2013

David M.

Position: Director

Appointed: 14 January 2000

Resigned: 21 October 2004

Mark F.

Position: Secretary

Appointed: 04 October 1999

Resigned: 23 October 2018

David C.

Position: Director

Appointed: 20 March 1999

Resigned: 04 October 1999

Richard B.

Position: Secretary

Appointed: 20 March 1999

Resigned: 04 October 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1999

Resigned: 20 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1999

Resigned: 20 March 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Peter B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark F. This PSC has significiant influence or control over the company,. Then there is Ruth F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Mark F.

Notified on 30 June 2016
Nature of control: significiant influence or control

Ruth F.

Notified on 20 February 2019
Nature of control: significiant influence or control

Company previous names

Cleverquest March 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71434 874139 627180 121103 616
Current Assets499 944525 027668 858703 030729 644
Debtors356 631355 841372 427375 739461 474
Net Assets Liabilities100 543144 556172 378231 657281 763
Other Debtors117 71896 655110 615157 468110 352
Property Plant Equipment111 171121 957120 423101 87188 808
Total Inventories142 599134 312156 804147 170 
Other
Accrued Liabilities Deferred Income22 15421 54625 30224 44338 821
Accumulated Depreciation Impairment Property Plant Equipment185 099201 884220 23576 51886 164
Additions Other Than Through Business Combinations Property Plant Equipment 27 57116 8173 5504 330
Average Number Employees During Period1919171818
Bank Borrowings Overdrafts9 751 340 909259 091177 273
Corporation Tax Payable33 39944 08742 04864 25376 782
Corporation Tax Recoverable6 631    
Creditors25 46118 918346 036260 226177 500
Current Tax For Period33 39944 08742 04864 25377 529
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 6784 300 3 000-2 300
Finance Lease Liabilities Present Value Total27 31728 34619 3486 0481 135
Future Minimum Lease Payments Under Non-cancellable Operating Leases290 019241 103156 12863 050327 587
Increase From Depreciation Charge For Year Property Plant Equipment 16 78518 35118 67616 466
Net Current Assets Liabilities28 53359 517415 991411 012389 155
Other Creditors25 46118 9185 1271 135227
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   162 3936 820
Other Disposals Property Plant Equipment   165 8197 747
Other Taxation Social Security Payable49 73160 41338 33130 19862 123
Property Plant Equipment Gross Cost296 270323 841340 658178 389174 972
Provisions For Liabilities Balance Sheet Subtotal13 70018 00018 00021 00018 700
Taxation Including Deferred Taxation Balance Sheet Subtotal13 70018 00018 000  
Tax Tax Credit On Profit Or Loss On Ordinary Activities43 07748 38742 04867 25375 229
Total Assets Less Current Liabilities139 704181 474536 414512 883477 963
Trade Creditors Trade Payables153 006127 04843 81783 42377 777
Trade Debtors Trade Receivables232 282259 186261 812218 271351 122

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements