UKBizDB.co.uk

SENDX INTERNATIONAL LIMITED

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

This company is commonly known as Sendx International Limited. The company was founded 6 years ago and was given the registration number 11216289. The firm's registered office is in HODDESDON. You can find them at 14 Fawkon Walk, Fawkon Walk, Hoddesdon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SENDX INTERNATIONAL LIMITED
Company Number:11216289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Fawkon Walk, Fawkon Walk, Hoddesdon, England, EN11 8TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seaside Tower 310, Reem Island, Seaside Tower 310,, Reem Island, Abu Dhabi, United Arab Emirates,

Director29 April 2020Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary21 February 2018Active
14 Fawkon Walk, Fawkon Walk, Hoddesdon, England, EN11 8TJ

Director29 March 2018Active
14 Fawkon Walk, Fawkon Walk, Hoddesdon, England, EN11 8TJ

Director29 March 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director21 February 2018Active

People with Significant Control

Mr Kaustuv Ghosh
Notified on:07 May 2019
Status:Active
Date of birth:October 1972
Nationality:Singaporean
Country of residence:Singapore
Address:Block 652 Senja Link Singapore, Block 652, Senja Link, Singapore, Singapore, 670652
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yeng Keet Chiu
Notified on:07 May 2019
Status:Active
Date of birth:May 1975
Nationality:Singaporean
Country of residence:England
Address:14 Fawkon Walk, Fawkon Walk, Hoddesdon, England, EN11 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derick Smith
Notified on:29 March 2018
Status:Active
Date of birth:July 1966
Nationality:South African
Country of residence:England
Address:77, Victoria Road, Cambridge, England, CB4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Rakesh Rajagopal
Notified on:29 March 2018
Status:Active
Date of birth:March 1975
Nationality:Indian
Country of residence:England
Address:77, Victoria Road, Cambridge, England, CB4 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2021-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-01Gazette

Gazette filings brought up to date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Capital

Capital allotment shares.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2019-05-11Officers

Change person director company with change date.

Download
2019-05-11Officers

Change person director company with change date.

Download
2019-05-11Address

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

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.