COMPLEXITY LIMITED

Register to unlock more data on OkredoRegister

COMPLEXITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02212221

Incorporation date

20/01/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1988)
dot icon09/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon25/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon08/03/2024
Termination of appointment of Nicholas John Alderton as a secretary on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Nicholas John Alderton on 2024-03-07
dot icon27/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-05-24
dot icon11/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/04/2022
Termination of appointment of Laurence Blyth as a director on 2022-04-15
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon28/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon24/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from C/O N.J.Alderton 16 Redington Road London NW3 7RG United Kingdom
dot icon08/07/2014
Director's details changed for Nicholas John Alderton on 2014-06-01
dot icon08/07/2014
Secretary's details changed for Nicholas John Alderton on 2014-06-01
dot icon06/06/2014
Registered office address changed from , 16 Redington Road, Hampstead, London, NW3 7RG to Kemp House 152 City Road London EC1V 2NX on 2014-06-06
dot icon15/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon11/08/2010
Director's details changed for Laurence Blyth on 2010-07-04
dot icon11/08/2010
Director's details changed for Nicholas John Alderton on 2010-07-04
dot icon11/08/2010
Register inspection address has been changed
dot icon09/02/2010
Termination of appointment of Samuel Callis as a director
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2009
Return made up to 04/07/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 04/07/08; full list of members
dot icon04/06/2008
Secretary appointed nicholas john alderton
dot icon20/05/2008
Appointment terminated secretary samuel callis
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 04/07/07; full list of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 39 st mary's road, london, NW10 4AS
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 04/07/06; full list of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: top floor flat, 47 bravington road, london, W9 3AA
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 04/07/05; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon23/04/2004
Registered office changed on 23/04/04 from: 20 malvern mews, london, NW6 5PT
dot icon19/11/2003
Certificate of change of name
dot icon03/09/2003
Director resigned
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Secretary resigned;director resigned
dot icon28/08/2003
Registered office changed on 28/08/03 from: 16 redington road, hampstead, london, NW3 7RG
dot icon12/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/07/2003
Return made up to 04/07/03; full list of members
dot icon23/08/2002
Return made up to 04/07/02; full list of members
dot icon15/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon12/07/2001
Return made up to 04/07/01; full list of members
dot icon13/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/07/2000
Return made up to 04/07/00; full list of members
dot icon05/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/07/1999
Return made up to 04/07/99; no change of members
dot icon20/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/08/1998
Return made up to 04/07/98; full list of members
dot icon12/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon05/08/1997
Return made up to 04/07/97; no change of members
dot icon14/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/08/1996
Return made up to 04/07/96; no change of members
dot icon28/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/10/1995
Return made up to 04/07/95; full list of members
dot icon21/12/1994
Return made up to 04/07/94; no change of members
dot icon05/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon20/08/1993
Registered office changed on 20/08/93 from: 292 dartford road, dartford, kent, DA1 3EZ
dot icon20/08/1993
Return made up to 04/07/93; no change of members
dot icon01/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/08/1992
Return made up to 04/07/92; full list of members
dot icon13/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon23/08/1991
Return made up to 04/07/91; no change of members
dot icon14/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon09/01/1991
Return made up to 02/07/90; no change of members
dot icon27/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/02/1990
Resolutions
dot icon13/02/1990
Return made up to 04/07/89; full list of members
dot icon24/11/1989
Director resigned;new director appointed
dot icon24/11/1989
Secretary resigned;new secretary appointed
dot icon24/11/1989
Registered office changed on 24/11/89 from: waterman house, 101/107 chertsey road, woking, surrey GU21 5BW
dot icon19/05/1988
Wd 15/04/88 ad 20/01/88-15/03/88 £ si 98@1=98 £ ic 2/100
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon20/01/1988
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
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
66.00
-
0.00
11.58K
-
2023
1
3.60K
-
0.00
1.69K
-
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
Alderton, Nicholas John
Director
12/08/2003 - Present
1
Alderton, Nicholas John
Secretary
16/05/2008 - 07/03/2024
-

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

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 COMPLEXITY LIMITED

COMPLEXITY LIMITED is an(a) Active company incorporated on 20/01/1988 with the registered office located at 124 City Road, London EC1V 2NX. 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 COMPLEXITY LIMITED?

toggle

COMPLEXITY LIMITED is currently Active. It was registered on 20/01/1988 .

Where is COMPLEXITY LIMITED located?

toggle

COMPLEXITY LIMITED is registered at 124 City Road, London EC1V 2NX.

What does COMPLEXITY LIMITED do?

toggle

COMPLEXITY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COMPLEXITY LIMITED?

toggle

The latest filing was on 09/09/2025: Unaudited abridged accounts made up to 2025-03-31.