CONRAX LTD

Register to unlock more data on OkredoRegister

CONRAX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042343

Incorporation date

12/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 A Stamford Hill, London, N16 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon24/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Director's details changed for Mr Yosef Klopman on 2025-02-18
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/11/2024
Satisfaction of charge 2 in full
dot icon08/10/2024
Satisfaction of charge 1 in full
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/11/2023
Previous accounting period extended from 2023-02-27 to 2023-02-28
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon19/03/2019
Notification of Yosef Klopman as a person with significant control on 2018-02-07
dot icon19/03/2019
Termination of appointment of Yosef Klopman as a director on 2018-02-07
dot icon19/03/2019
Appointment of Mr Yosef Klopman as a director on 2018-02-07
dot icon19/03/2019
Cessation of Yosef Klopman as a person with significant control on 2018-02-07
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/02/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Termination of appointment of Feya Hana Elfgot as a secretary on 2018-02-07
dot icon12/02/2018
Appointment of Mr Yosef Klopman as a director on 2018-02-07
dot icon12/02/2018
Cessation of Haim Arie Elfgot Arie Elfgot as a person with significant control on 2018-02-07
dot icon12/02/2018
Termination of appointment of Haim Arie Elfgot as a director on 2018-02-07
dot icon12/02/2018
Notification of Yosef Klopman as a person with significant control on 2018-02-07
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon20/05/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Haim Arie Elfgot on 2010-01-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Return made up to 10/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/02/2006
Return made up to 10/02/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/02/2005
Ad 20/11/04--------- £ si 99@1
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon03/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed
dot icon17/02/2004
Registered office changed on 17/02/04 from: 39A leicester road salford manchester M7 4AS
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon12/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+287.14 % *

* during past year

Cash in Bank

£9,241.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
324.74K
-
0.00
-
-
2022
-
356.25K
-
0.00
2.39K
-
2023
-
403.52K
-
0.00
9.24K
-
2023
-
403.52K
-
0.00
9.24K
-

Employees

2023

Employees

-

Net Assets(GBP)

403.52K £Ascended13.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.24K £Ascended287.14 % *

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 Yosef Klopman
Director
07/02/2018 - Present
1
Elfgot, Haim Arie
Director
01/10/2004 - 07/02/2018
-
Mr Yosef Klopman
Director
07/02/2018 - 07/02/2018
-
Bineth, David
Director
13/02/2004 - 01/10/2004
74

Persons with Significant Control

3
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 CONRAX LTD

CONRAX LTD is an(a) Active company incorporated on 12/02/2004 with the registered office located at 141 A Stamford Hill, London, N16 5LG. 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 CONRAX LTD?

toggle

CONRAX LTD is currently Active. It was registered on 12/02/2004 .

Where is CONRAX LTD located?

toggle

CONRAX LTD is registered at 141 A Stamford Hill, London, N16 5LG.

What does CONRAX LTD do?

toggle

CONRAX LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONRAX LTD?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-02-26 with no updates.