CX GEOTHERMAL LIMITED

Register to unlock more data on OkredoRegister

CX GEOTHERMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13378493

Incorporation date

05/05/2021

Size

Small

Contacts

Registered address

Registered address

1st Floor 22a St. James's Square, London SW1Y 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2021)
dot icon09/04/2026
Registration of charge 133784930001, created on 2026-04-07
dot icon12/11/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon29/10/2024
Amended accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon08/05/2024
Appointment of Mr Andre an-Chun Cheng as a director on 2024-04-30
dot icon06/05/2024
Termination of appointment of Anish Nagin Patel as a director on 2024-04-30
dot icon27/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/01/2023
Accounts for a small company made up to 2021-12-31
dot icon15/12/2022
Termination of appointment of Evan Wai Man Chen as a director on 2022-12-15
dot icon15/12/2022
Termination of appointment of Kar Yui Leonard Tao as a director on 2022-12-15
dot icon22/09/2022
Notification of Ivor Raymond Orchard as a person with significant control on 2021-05-05
dot icon16/09/2022
Withdrawal of a person with significant control statement on 2022-09-16
dot icon21/06/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/06/2022
Registered office address changed from 1st Floor 22a St. James's Square London SW1Y 4JH England to 1st Floor 22a St. James's Square London SW1Y 4JH on 2022-06-21
dot icon13/04/2022
Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 1st Floor 22a St. James's Square London SW1Y 4JH on 2022-04-13
dot icon06/04/2022
Certificate of change of name
dot icon05/04/2022
Appointment of Mr Jason Aun Minn Cheng as a director on 2022-04-01
dot icon05/04/2022
Appointment of Mr Jules Van Limborgh as a director on 2022-04-01
dot icon05/04/2022
Appointment of Mr Anish Nagin Patel as a director on 2022-02-10
dot icon05/04/2022
Registered office address changed from 6th Floor 50 Pall Mall London SW1Y 5JH United Kingdom to 22a St. James's Square London SW1Y 4JH on 2022-04-05
dot icon05/04/2022
Appointment of Mr Kar Yui Leonard Tao as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Kumar Tushar as a director on 2022-02-10
dot icon05/05/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon05/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheng, Andre An-Chun
Director
30/04/2024 - Present
7
Patel, Anish Nagin
Director
10/02/2022 - 30/04/2024
7
Tao, Kar Yui Leonard
Director
01/04/2022 - 15/12/2022
-
Van Limborgh, Jules
Director
01/04/2022 - Present
7
Chen, Evan Wai Man
Director
05/05/2021 - 15/12/2022
1

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 CX GEOTHERMAL LIMITED

CX GEOTHERMAL LIMITED is an(a) Active company incorporated on 05/05/2021 with the registered office located at 1st Floor 22a St. James's Square, London SW1Y 4JH. 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 CX GEOTHERMAL LIMITED?

toggle

CX GEOTHERMAL LIMITED is currently Active. It was registered on 05/05/2021 .

Where is CX GEOTHERMAL LIMITED located?

toggle

CX GEOTHERMAL LIMITED is registered at 1st Floor 22a St. James's Square, London SW1Y 4JH.

What does CX GEOTHERMAL LIMITED do?

toggle

CX GEOTHERMAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CX GEOTHERMAL LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 133784930001, created on 2026-04-07.