C X WEALTH LTD

Register to unlock more data on OkredoRegister

C X WEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07861938

Incorporation date

28/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2011)
dot icon21/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon01/08/2025
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon23/08/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/08/2024
Notice of extension of time period of the administration
dot icon16/08/2024
Result of meeting of creditors
dot icon23/07/2024
Termination of appointment of Alan John Bate as a director on 2024-05-30
dot icon15/07/2024
Statement of administrator's proposal
dot icon28/06/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon26/05/2024
Appointment of an administrator
dot icon26/05/2024
Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to 22 York Buildings John Adam Street London WC2N 6JU on 2024-05-26
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Registration of charge 078619380001, created on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon14/07/2021
Termination of appointment of Sophie Hine as a director on 2021-06-14
dot icon10/05/2021
Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 2021-05-10
dot icon23/04/2021
Termination of appointment of Paula Regina De Oliveira Santos-Cauvain as a director on 2021-04-23
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon04/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/12/2019
Director's details changed for Ms Hine Sophie on 2019-12-05
dot icon05/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon07/06/2019
Appointment of Mr Alan John Bate as a director on 2019-03-01
dot icon30/05/2019
Director's details changed
dot icon28/05/2019
Appointment of Ms Hine Sophie as a director on 2019-03-01
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
First Gazette notice for compulsory strike-off
dot icon04/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/11/2011
Director's details changed for Paula Regina De Olveira Santos-Cauvain on 2011-11-28
dot icon28/11/2011
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon28/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
553.78K
-
0.00
326.39K
-
2022
3
1.31M
-
2.60M
554.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cauvain, Christopher Lee
Director
28/11/2011 - Present
22
Bate, Alan John
Director
01/03/2019 - 30/05/2024
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C X WEALTH LTD

C X WEALTH LTD is an(a) Liquidation company incorporated on 28/11/2011 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C X WEALTH LTD?

toggle

C X WEALTH LTD is currently Liquidation. It was registered on 28/11/2011 .

Where is C X WEALTH LTD located?

toggle

C X WEALTH LTD is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does C X WEALTH LTD do?

toggle

C X WEALTH LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for C X WEALTH LTD?

toggle

The latest filing was on 21/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.