BX TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BX TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12545451

Incorporation date

03/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2020)
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon02/09/2025
Information not on the register a notification of an allotment of shares was removed on 02/09/2025 as it is no longer considered to form part of the register.
dot icon02/09/2025
Information not on the register a notification of an allotment of shares was removed on 02/09/2025 as it is no longer considered to form part of the register.
dot icon02/09/2025
Information not on the register a notification of an allotment of shares was removed on 02/09/2025 as it is no longer considered to form part of the register.
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon22/08/2025
Termination of appointment of Matthew Francis Anthony Isaacs as a director on 2025-08-15
dot icon22/08/2025
Appointment of Mrs Georgia Helen Bardsley as a director on 2025-08-21
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-14
dot icon21/05/2025
Resolutions
dot icon23/04/2025
Particulars of variation of rights attached to shares
dot icon23/04/2025
Change of share class name or designation
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-15
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-22
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-30
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-01
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-04
dot icon17/04/2025
Second filing of Confirmation Statement dated 2024-04-02
dot icon17/04/2025
Second filing of Confirmation Statement dated 2023-04-02
dot icon17/04/2025
Second filing of Confirmation Statement dated 2022-04-02
dot icon17/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon31/03/2025
Particulars of variation of rights attached to shares
dot icon31/03/2025
Particulars of variation of rights attached to shares
dot icon31/03/2025
Change of share class name or designation
dot icon31/03/2025
Change of share class name or designation
dot icon25/03/2025
Satisfaction of charge 125454510002 in full
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Resolutions
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon12/09/2024
Statement of company's objects
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon10/06/2024
Memorandum and Articles of Association
dot icon10/06/2024
Resolutions
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon01/05/2024
Resolutions
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Resolutions
dot icon02/10/2023
Resolutions
dot icon16/08/2023
Resolutions
dot icon12/07/2023
Registered office address changed from Runway East Borough Market 20 st. Thomas Street London SE1 9RS United Kingdom to 128 City Road London EC1V 2NX on 2023-07-12
dot icon25/05/2023
Confirmation statement made on 2023-04-02 with updates
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon27/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-15
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-15
dot icon03/01/2023
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Resolutions
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon19/10/2022
Registration of charge 125454510002, created on 2022-10-14
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/07/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon08/07/2022
Cessation of Cpl (Tt) Nominees Ltd as a person with significant control on 2022-07-01
dot icon08/07/2022
Change of details for Bardsley Limited as a person with significant control on 2022-07-01
dot icon08/07/2022
Cessation of Antony Babak Yousefian as a person with significant control on 2022-06-15
dot icon08/07/2022
Cessation of Benjamin Nigel Harrison Bardsley as a person with significant control on 2022-06-15
dot icon08/07/2022
Notification of Cpl (Tt) Nominees Ltd as a person with significant control on 2022-06-15
dot icon08/07/2022
Notification of Bardsley Limited as a person with significant control on 2022-06-15
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon11/04/2022
Satisfaction of charge 125454510001 in full
dot icon06/04/2022
Termination of appointment of Antony Babak Yousefian as a director on 2022-04-04
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon22/03/2022
Appointment of Mr Matthew Isaacs as a director on 2022-02-04
dot icon16/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon15/02/2022
Registered office address changed from 20 Runway East Borough Market 20 st. Thomas Street London SE1 9RS England to Runway East Borough Market 20 st. Thomas Street London SE1 9RS on 2022-02-15
dot icon14/02/2022
Registered office address changed from River Farm Chart Hill Road Staplehurst Kent TN12 0RW United Kingdom to 20 Runway East Borough Market 20 st. Thomas Street London SE1 9RS on 2022-02-14
dot icon07/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon05/01/2022
Resolutions
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon08/09/2021
Change of share class name or designation
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Sub-division of shares on 2021-08-13
dot icon30/07/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon18/06/2021
Termination of appointment of Kam Lynn Wong as a director on 2021-05-31
dot icon12/05/2021
Resolutions
dot icon28/04/2021
Registration of charge 125454510001, created on 2021-04-27
dot icon25/11/2020
Appointment of Ms Kam Lynn Wong as a director on 2020-11-11
dot icon14/04/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon03/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon-67.21 % *

* during past year

Cash in Bank

£211,373.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
566.19K
-
0.00
600.55K
-
2022
9
496.80K
-
0.00
644.57K
-
2023
12
727.85K
-
0.00
211.37K
-
2023
12
727.85K
-
0.00
211.37K
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

727.85K £Ascended46.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.37K £Descended-67.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Matthew Francis Anthony
Director
04/02/2022 - 15/08/2025
20
Wong, Kam Lynn
Director
11/11/2020 - 31/05/2021
4
Bardsley, Benjamin Nigel Harrison
Director
03/04/2020 - Present
15
Yousefian, Antony Babak
Director
03/04/2020 - 04/04/2022
6
Bardsley, Georgia Helen
Director
21/08/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BX TECHNOLOGIES LIMITED

BX TECHNOLOGIES LIMITED is an(a) Active company incorporated on 03/04/2020 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BX TECHNOLOGIES LIMITED?

toggle

BX TECHNOLOGIES LIMITED is currently Active. It was registered on 03/04/2020 .

Where is BX TECHNOLOGIES LIMITED located?

toggle

BX TECHNOLOGIES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does BX TECHNOLOGIES LIMITED do?

toggle

BX TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BX TECHNOLOGIES LIMITED have?

toggle

BX TECHNOLOGIES LIMITED had 12 employees in 2023.

What is the latest filing for BX TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/09/2025: Statement of capital following an allotment of shares on 2025-08-26.