UKBizDB.co.uk

CONPLEX SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conplex Systems Limited. The company was founded 10 years ago and was given the registration number 08887509. The firm's registered office is in BRIGHTON. You can find them at 2b 24-25 Meeting House Lane, , Brighton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CONPLEX SYSTEMS LIMITED
Company Number:08887509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2b 24-25 Meeting House Lane, Brighton, England, BN1 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b 24-25, Meeting House Lane, Brighton, England, BN1 1HB

Director01 March 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 February 2014Active
56, Henley Street, Oxford, England, OX4 1ES

Director29 August 2020Active
Flat 4, 1 Exford Avenue, Southampton, United Kingdom, SO18 5DH

Director27 May 2020Active
Flat 4, 1 Exford Avenue, Southampton, United Kingdom, SO18 5DH

Director01 December 2019Active

People with Significant Control

Lucinda Mooney
Notified on:27 May 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 1 Exford Avenue, Southampton, United Kingdom, SO18 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justinas Zvirblis
Notified on:01 March 2020
Status:Active
Date of birth:February 1992
Nationality:Lithuanian
Country of residence:England
Address:2b 24-25, Meeting House Lane, Brighton, England, BN1 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Pearson
Notified on:01 December 2019
Status:Active
Date of birth:March 1983
Nationality:English
Country of residence:United Kingdom
Address:Flat 4, 1 Exford Avenue, Southampton, United Kingdom, SO18 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-27Accounts

Change account reference date company previous shortened.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Officers

Appoint person director company with name date.

Download
2020-08-30Address

Change registered office address company with date old address new address.

Download
2020-08-30Address

Change registered office address company with date old address new address.

Download
2020-08-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.