CONEX DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONEX DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07172568

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-08-21
dot icon24/10/2024
Liquidators' statement of receipts and payments to 2024-08-21
dot icon09/05/2024
Removal of liquidator by court order
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-08-21
dot icon25/09/2023
Removal of liquidator by court order
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon30/03/2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2021-08-21
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-08-21
dot icon09/10/2019
Liquidators' statement of receipts and payments to 2019-08-21
dot icon29/03/2019
Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2019-03-29
dot icon13/09/2018
Registered office address changed from Unit 12 Glover Network Centre, Spire Road Washington Tyne and Wear NE37 3HB to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2018-09-13
dot icon07/09/2018
Statement of affairs
dot icon07/09/2018
Appointment of a voluntary liquidator
dot icon07/09/2018
Resolutions
dot icon15/06/2018
Termination of appointment of Deborah Moran as a director on 2018-04-01
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon14/03/2018
Change of details for Miss Deborah Moran as a person with significant control on 2017-05-15
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Mr Garry Schonewald as a director on 2017-08-23
dot icon15/05/2017
Director's details changed for Miss Deborah Moran on 2017-05-15
dot icon23/03/2017
Registration of charge 071725680004, created on 2017-03-13
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/02/2017
Satisfaction of charge 071725680002 in full
dot icon01/02/2017
Registration of charge 071725680003, created on 2017-01-27 without deed
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Registration of charge 071725680002, created on 2016-05-09 without deed
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Garry Schonewald as a director on 2016-03-09
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Garry Schonewald as a director on 2014-10-01
dot icon11/08/2014
Satisfaction of charge 1 in full
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon26/03/2012
Director's details changed for Miss Deborah Moran on 2012-03-01
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2012
Termination of appointment of Keith Rowe as a secretary
dot icon11/01/2012
Registered office address changed from Broom Barn Hartforth Richmond North Yorkshire DL10 5JU England on 2012-01-11
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon01/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
01/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schonewald, Garry
Director
23/08/2017 - Present
5
Schonewald, Garry
Director
01/10/2014 - 09/03/2016
5
Moran, Deborah
Director
01/03/2010 - 01/04/2018
6
Rowe, Keith
Secretary
01/03/2010 - 05/04/2011
-

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

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 CONEX DATA SYSTEMS LIMITED

CONEX DATA SYSTEMS LIMITED is an(a) Liquidation company incorporated on 01/03/2010 with the registered office located at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. 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 CONEX DATA SYSTEMS LIMITED?

toggle

CONEX DATA SYSTEMS LIMITED is currently Liquidation. It was registered on 01/03/2010 .

Where is CONEX DATA SYSTEMS LIMITED located?

toggle

CONEX DATA SYSTEMS LIMITED is registered at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does CONEX DATA SYSTEMS LIMITED do?

toggle

CONEX DATA SYSTEMS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CONEX DATA SYSTEMS LIMITED?

toggle

The latest filing was on 29/09/2025: Liquidators' statement of receipts and payments to 2025-08-21.