UKBizDB.co.uk

CONXTD TECHNOLOGIES LIMITED

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

This company is commonly known as Conxtd Technologies Limited. The company was founded 5 years ago and was given the registration number 11401871. The firm's registered office is in BATH. You can find them at C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:CONXTD TECHNOLOGIES LIMITED
Company Number:11401871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England, BA2 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director06 June 2018Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director15 September 2020Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director26 June 2018Active
Business Control Ltd, Frome Road, Bath, England, BA2 2PP

Corporate Secretary22 October 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary15 October 2018Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director06 June 2018Active
Hardwick House, Prospect Place, Swindon, United Kingdom, SN1 3LJ

Director06 June 2018Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director26 June 2018Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director26 June 2018Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ

Director26 June 2018Active
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ

Director15 October 2018Active

People with Significant Control

Csl Communications Group Limited
Notified on:26 June 2018
Status:Active
Country of residence:England
Address:Salamander Quay West, Salamander Quay, Uxbridge, England, UB9 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Francis Carter Brennan
Notified on:06 June 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-06-07Incorporation

Memorandum articles.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Capital

Capital name of class of shares.

Download
2021-04-21Address

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

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint corporate secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.