CONXTD TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONXTD TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11401871

Incorporation date

06/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2018)
dot icon15/04/2026
Director's details changed for Mr Christopher Francis Carter Brennan on 2026-03-25
dot icon15/04/2026
Director's details changed for Mr Philip Peter Hayes on 2026-03-25
dot icon14/04/2026
Director's details changed for Siobhan Patricia Carter Brennan on 2026-03-25
dot icon14/04/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-04-14
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Change of details for Mr Christopher Francis Carter Brennan as a person with significant control on 2018-06-06
dot icon02/07/2025
Director's details changed for Mr Christopher Francis Carter Brennan on 2025-07-01
dot icon02/07/2025
Director's details changed for Siobhan Patricia Carter Brennan on 2025-07-01
dot icon01/07/2025
Confirmation statement made on 2025-06-05 with updates
dot icon01/07/2025
Change of details for Mr Christopher Francis Carter Brennan as a person with significant control on 2025-07-01
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Change of details for Mr Christopher Francis Carter Brennan as a person with significant control on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Christopher Francis Carter Brennan on 2024-07-15
dot icon15/07/2024
Director's details changed for Siobhan Patricia Carter Brennan on 2024-07-15
dot icon05/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon12/06/2023
Director's details changed for Mr Philip Peter Hayes on 2023-06-07
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Termination of appointment of Daren Ashfield as a director on 2022-10-31
dot icon14/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-06-05 with updates
dot icon02/08/2021
Termination of appointment of Business Control Ltd as a secretary on 2021-08-02
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Change of share class name or designation
dot icon21/04/2021
Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath Somerset BA2 2PP England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Christopher Francis Carter Brennan on 2021-04-21
dot icon21/04/2021
Director's details changed for Daren Ashfield on 2021-04-21
dot icon21/04/2021
Director's details changed for Siobhan Patricia Carter Brennan on 2021-04-21
dot icon21/04/2021
Change of details for Mr Christopher Francis Carter Brennan as a person with significant control on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Philip Peter Hayes on 2021-04-21
dot icon28/09/2020
Director's details changed for Siohban Patricia Carter Brennan on 2020-09-28
dot icon15/09/2020
Appointment of Siohban Patricia Carter Brennan as a director on 2020-09-15
dot icon25/08/2020
Accounts for a small company made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon11/03/2020
Appointment of Business Control Ltd as a secretary on 2019-10-22
dot icon11/03/2020
Termination of appointment of Vistra Cosec Limited as a secretary on 2019-10-22
dot icon11/03/2020
Cessation of Csl Communications Group Limited as a person with significant control on 2019-10-22
dot icon15/11/2019
Accounts for a small company made up to 2019-03-31
dot icon22/10/2019
Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge UB9 6NZ England to C/O Business Control Ltd Red Lion Yard Odd Down Bath Somerset BA2 2PP on 2019-10-22
dot icon17/10/2019
Termination of appointment of Kassir Hussain as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Thomas William Elliott Leigh as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Paraag Dave as a director on 2019-09-30
dot icon17/10/2019
Termination of appointment of Edward Heale as a director on 2019-09-30
dot icon10/10/2019
Registration of charge 114018710001, created on 2019-09-30
dot icon18/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon10/04/2019
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon10/04/2019
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon02/04/2019
Particulars of variation of rights attached to shares
dot icon02/04/2019
Change of share class name or designation
dot icon17/12/2018
Appointment of Mr Thomas William Elliott Leigh as a director on 2018-10-15
dot icon17/12/2018
Appointment of Jordan Cosec Limited as a secretary on 2018-10-15
dot icon12/07/2018
Appointment of Mr Kassir Hussain as a director on 2018-06-26
dot icon10/07/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon10/07/2018
Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Salamander Quay West Park Lane Harefield Uxbridge UB9 6NZ on 2018-07-10
dot icon10/07/2018
Appointment of Mr Edward Heale as a director on 2018-06-26
dot icon10/07/2018
Appointment of Mr Paraag Dave as a director on 2018-06-26
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon03/07/2018
Change of share class name or designation
dot icon03/07/2018
Resolutions
dot icon28/06/2018
Appointment of Philip Peter Hayes as a director on 2018-06-26
dot icon28/06/2018
Change of details for Christopher Francis Carter Brennan as a person with significant control on 2018-06-26
dot icon28/06/2018
Notification of Csl Communications Group Limited as a person with significant control on 2018-06-26
dot icon28/06/2018
Termination of appointment of Matthew Stephen Clarke as a director on 2018-06-26
dot icon06/06/2018
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
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
8
1.24M
-
0.00
29.50K
-
2022
8
1.38M
-
0.00
5.35K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
15/10/2018 - 22/10/2019
1668
Carter Brennan, Christopher Francis
Director
06/06/2018 - Present
2
Hayes, Philip Peter
Director
26/06/2018 - Present
2
Ashfield, Daren Paul
Director
06/06/2018 - 31/10/2022
1
Carter Brennan, Siobhan Patricia
Director
15/09/2020 - Present
-

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 CONXTD TECHNOLOGIES LIMITED

CONXTD TECHNOLOGIES LIMITED is an(a) Active company incorporated on 06/06/2018 with the registered office located at 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONXTD TECHNOLOGIES LIMITED?

toggle

CONXTD TECHNOLOGIES LIMITED is currently Active. It was registered on 06/06/2018 .

Where is CONXTD TECHNOLOGIES LIMITED located?

toggle

CONXTD TECHNOLOGIES LIMITED is registered at 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does CONXTD TECHNOLOGIES LIMITED do?

toggle

CONXTD TECHNOLOGIES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CONXTD TECHNOLOGIES LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Christopher Francis Carter Brennan on 2026-03-25.