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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 06 June 2018 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 15 September 2020 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 26 June 2018 | Active |
Business Control Ltd, Frome Road, Bath, England, BA2 2PP | Corporate Secretary | 22 October 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 15 October 2018 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 06 June 2018 | Active |
Hardwick House, Prospect Place, Swindon, United Kingdom, SN1 3LJ | Director | 06 June 2018 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 26 June 2018 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 26 June 2018 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 26 June 2018 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ | Director | 15 October 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Incorporation | Memorandum articles. | Download |
2021-06-07 | Resolution | Resolution. | Download |
2021-06-07 | Capital | Capital name of class of shares. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.