UKBizDB.co.uk

NEWDEX GLOBAL LTD

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

This company is commonly known as Newdex Global Ltd. The company was founded 6 years ago and was given the registration number 11141903. The firm's registered office is in ILFORD. You can find them at Apex Chambers, 58a Ilford Lane, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWDEX GLOBAL LTD
Company Number:11141903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Apex Chambers, 58a Ilford Lane, Ilford, Essex, England, IG1 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY

Director01 June 2018Active
Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY

Director01 June 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 January 2018Active
Apex Chambers, 58a Ilford Lane, Ilford, United Kingdom, IG1 2JY

Director17 April 2018Active

People with Significant Control

Mr Alexander Pixley Salmon
Notified on:01 June 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward James Joseph
Notified on:01 June 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward James Dujon
Notified on:17 April 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Apex Chambers, 58a Ilford Lane, Ilford, United Kingdom, IG1 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Nominee Solutions Limited
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-29Gazette

Gazette notice voluntary.

Download
2019-10-22Dissolution

Dissolution application strike off company.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Address

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

Download
2018-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.