CONOTOXIA LTD

Register to unlock more data on OkredoRegister

CONOTOXIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08612553

Incorporation date

16/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

145-157 St John Street, London EC1V 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 145-157 st John Street London EC1V 4PW on 2025-08-19
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon13/10/2024
Termination of appointment of Robert Gorny as a director on 2024-10-13
dot icon04/09/2024
Director's details changed for Mr Robert Gorny on 2024-07-01
dot icon04/09/2024
Director's details changed for Mr Marcin Pioro on 2024-07-01
dot icon04/09/2024
Change of details for Mr Marcin Pioro as a person with significant control on 2024-07-01
dot icon04/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon10/07/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon10/07/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon10/07/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-16 with updates
dot icon30/03/2023
Director's details changed for Mr Robert Gorny on 2023-01-01
dot icon22/02/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon02/11/2021
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/01/2020
Amended micro company accounts made up to 2018-07-31
dot icon01/11/2019
Registered office address changed from 46 Station Road Harrow Middlesex HA2 7SE United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-11-01
dot icon27/09/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/02/2018
Registered office address changed from The Broadgate Tower, 12th Floor 20 Primrose Street London EC2A 2EW to 46 Station Road Harrow Middlesex HA27SE on 2018-02-28
dot icon01/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/09/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/04/2015
Micro company accounts made up to 2014-07-31
dot icon26/03/2015
Registered office address changed from Office 405 Old Broad 55 London EC2M 1RX to The Broadgate Tower, 12Th Floor 20 Primrose Street London EC2A 2EW on 2015-03-26
dot icon27/01/2015
Appointment of Mr Robert Gorny as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Wojciech Lucjan Mucha as a director on 2015-01-27
dot icon08/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon14/01/2014
Registered office address changed from 45 King William Street London EC4R 9AN England on 2014-01-14
dot icon27/11/2013
Appointment of Mr Wojciech Lucjan Mucha as a director
dot icon25/11/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-11-25
dot icon18/11/2013
Termination of appointment of Martin Grozev as a director
dot icon14/08/2013
Certificate of change of name
dot icon30/07/2013
Appointment of Mr Martin Ventsislavov Grozev as a director
dot icon16/07/2013
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
31/07/2023
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.41K
-
0.00
-
-
2022
0
25.03K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcin Pioro
Director
16/07/2013 - Present
-
Gorny, Robert
Director
27/01/2015 - 13/10/2024
-
Grozev, Martin Ventsislavov
Director
30/07/2013 - 18/11/2013
-
Wojciech Lucjan Mucha
Director
27/11/2013 - 27/01/2015
4

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 CONOTOXIA LTD

CONOTOXIA LTD is an(a) Active company incorporated on 16/07/2013 with the registered office located at 145-157 St John Street, London EC1V 4PW. 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 CONOTOXIA LTD?

toggle

CONOTOXIA LTD is currently Active. It was registered on 16/07/2013 .

Where is CONOTOXIA LTD located?

toggle

CONOTOXIA LTD is registered at 145-157 St John Street, London EC1V 4PW.

What does CONOTOXIA LTD do?

toggle

CONOTOXIA LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CONOTOXIA LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.