UKBizDB.co.uk

CXS CONNECTED ENTERPRISE LTD

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

This company is commonly known as Cxs Connected Enterprise Ltd. The company was founded 11 years ago and was given the registration number 08442954. The firm's registered office is in PORTSMOUTH. You can find them at Lakeside North Harbour, Western Road, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CXS CONNECTED ENTERPRISE LTD
Company Number:08442954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England, PO6 3FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director13 March 2013Active
Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP

Director01 April 2020Active
Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN

Director01 April 2020Active
Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL

Director09 September 2013Active
Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP

Director07 April 2020Active

People with Significant Control

7 Dials Capital Investment Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Building 2000, Western Road, Portsmouth, England, PO6 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tobias Christopher Hooton
Notified on:01 November 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
01t Group Holdings Ltd
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tobias Christopher Hooton
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:Lakeside North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3EN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-04-04Accounts

Change account reference date company current extended.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Accounts

Change account reference date company current shortened.

Download
2021-11-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Address

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

Download
2020-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.