BUSINEX LIMITED

Register to unlock more data on OkredoRegister

BUSINEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257925

Incorporation date

18/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Frederick Street, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon23/07/2025
Termination of appointment of Muhammad Anas as a director on 2025-04-18
dot icon23/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon19/03/2025
Appointment of Mr Muhammad Anas as a director on 2025-03-15
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/09/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon29/06/2023
Registered office address changed from , 104 High Street Colliers Wood, London, SW19 2BT to 2 Frederick Street London WC1X 0nd on 2023-06-29
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2022
Notification of Syed Asif as a person with significant control on 2022-05-01
dot icon15/07/2022
Termination of appointment of Muhammad Ahmed as a director on 2022-06-30
dot icon15/07/2022
Cessation of Muhammad Ahmed as a person with significant control on 2022-06-30
dot icon15/07/2022
Appointment of Mr Syed Asif as a director on 2022-05-01
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/03/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/02/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Muhammad Atif as a director on 2014-12-18
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/12/2014
Termination of appointment of Syed Asif as a director on 2012-07-27
dot icon14/12/2014
Termination of appointment of Syed Zohaib Asif as a secretary on 2010-06-09
dot icon01/09/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon19/03/2014
Registered office address changed from , 22 High Street Colliers Wood, London, SW19 2AE, United Kingdom on 2014-03-19
dot icon07/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/09/2013
Appointment of Mr Muhammad Atif as a director
dot icon20/08/2013
Appointment of Mr Muhammad Ahmed as a director
dot icon04/07/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Syed Asif as a director
dot icon15/06/2013
Termination of appointment of Akashni Sewpersad as a director
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon02/03/2013
Compulsory strike-off action has been discontinued
dot icon28/02/2013
Total exemption small company accounts made up to 2011-05-31
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon27/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon26/07/2012
Registered office address changed from , M302 Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, United Kingdom on 2012-07-26
dot icon26/07/2012
Appointment of Ms Akashni Sewpersad as a director
dot icon26/07/2012
Termination of appointment of Syed Asif as a director
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon15/10/2011
Compulsory strike-off action has been discontinued
dot icon13/10/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon13/10/2011
Registered office address changed from , 48 Runnymede, London, SW19 2PQ, United Kingdom on 2011-10-13
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon07/12/2010
Appointment of Mr Syed Zohaib Asif as a director
dot icon07/12/2010
Termination of appointment of Muhammad Majeed as a director
dot icon10/06/2010
Termination of appointment of Syed Asif as a director
dot icon10/06/2010
Appointment of Mr Syed Zohaib Asif as a secretary
dot icon09/06/2010
Appointment of a director
dot icon08/06/2010
Appointment of Mr Muhammad Abdul Majeed as a director
dot icon18/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.17K
-
0.00
-
-
2022
2
1.76K
-
0.00
-
-
2022
2
1.76K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

1.76K £Descended-91.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asif, Syed
Director
01/05/2022 - Present
7
Asif, Syed Zohaib
Secretary
09/06/2010 - 09/06/2010
-
Majeed, Muhammad Abdul
Director
08/06/2010 - 01/12/2010
-
Asif, Syed
Director
27/07/2012 - 27/07/2012
-
Atif, Muhammad
Director
03/01/2013 - 18/12/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINEX LIMITED

BUSINEX LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at 2 Frederick Street, London WC1X 0ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINEX LIMITED?

toggle

BUSINEX LIMITED is currently Active. It was registered on 18/05/2010 .

Where is BUSINEX LIMITED located?

toggle

BUSINEX LIMITED is registered at 2 Frederick Street, London WC1X 0ND.

What does BUSINEX LIMITED do?

toggle

BUSINEX LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BUSINEX LIMITED have?

toggle

BUSINEX LIMITED had 2 employees in 2022.

What is the latest filing for BUSINEX LIMITED?

toggle

The latest filing was on 23/07/2025: Termination of appointment of Muhammad Anas as a director on 2025-04-18.