CYNTEX IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CYNTEX IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080225

Incorporation date

10/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

68 Isaacson Drive, Wavendon Gate, Milton Keynes MK7 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon01/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon07/11/2025
Micro company accounts made up to 2025-05-31
dot icon02/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-05-31
dot icon09/09/2024
Registered office address changed from 103 Wimborne Crescent Westcroft Milton Keynes MK4 4DB England to 68 Isaacson Drive Wavendon Gate Milton Keynes MK7 7RZ on 2024-09-09
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon03/12/2023
Change of details for Mr Jawad Ahmad as a person with significant control on 2023-11-25
dot icon03/12/2023
Director's details changed for Mr Jawad Ahmad on 2023-11-25
dot icon03/12/2023
Registered office address changed from 11 Angus Drive Bletchley Milton Keynes MK3 7nd England to 103 Wimborne Crescent Westcroft Milton Keynes MK4 4DB on 2023-12-03
dot icon16/10/2022
Registered office address changed from Unit 49, Millenium Business Centre 3 Humber Road London NW2 6DW United Kingdom to 11 Angus Drive Bletchley Milton Keynes MK3 7nd on 2022-10-16
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-05-31
dot icon21/04/2020
Change of details for Mr Jawad Ahmad as a person with significant control on 2020-04-21
dot icon21/04/2020
Director's details changed for Mr Jawad Ahmad on 2020-04-21
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/12/2019
Termination of appointment of Rehan Asghar as a secretary on 2019-11-30
dot icon23/07/2019
Micro company accounts made up to 2019-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon05/02/2019
Registered office address changed from Unit 107, Millenium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Unit 49, Millenium Business Centre 3 Humber Road London NW2 6DW on 2019-02-05
dot icon10/10/2018
Notification of Jawad Ahmad as a person with significant control on 2018-10-01
dot icon19/06/2018
Micro company accounts made up to 2018-05-31
dot icon18/05/2018
Current accounting period shortened from 2018-06-30 to 2018-05-31
dot icon23/04/2018
Registered office address changed from Millenium Business Centre 3 Humber Road London NW2 6DW United Kingdom to Unit 107, Millenium Business Centre 3 Humber Road London NW2 6DW on 2018-04-23
dot icon03/04/2018
Registered office address changed from 60 Pencarrow Place Milton Keynes MK6 2BJ England to Millenium Business Centre 3 Humber Road London NW2 6DW on 2018-04-03
dot icon20/02/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon13/07/2017
Appointment of Mr Rehan Asghar as a secretary on 2017-07-01
dot icon13/07/2017
Termination of appointment of Rehan Asghar as a director on 2017-07-01
dot icon07/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/07/2016
Director's details changed for Mr Rehan Asghar on 2016-06-01
dot icon14/04/2016
Registered office address changed from 50-B Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY England to 60 Pencarrow Place Milton Keynes MK6 2BJ on 2016-04-14
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Registered office address changed from 60 Pencarrow Place Fishermead Milton Keynes MK6 2BJ to 50-B Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY on 2016-02-29
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon10/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.78K
-
0.00
-
-
2022
0
36.11K
-
0.00
-
-
2022
0
36.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.11K £Ascended10.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jawad Ahmad
Director
10/06/2014 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNTEX IT SOLUTIONS LIMITED

CYNTEX IT SOLUTIONS LIMITED is an(a) Active company incorporated on 10/06/2014 with the registered office located at 68 Isaacson Drive, Wavendon Gate, Milton Keynes MK7 7RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYNTEX IT SOLUTIONS LIMITED?

toggle

CYNTEX IT SOLUTIONS LIMITED is currently Active. It was registered on 10/06/2014 .

Where is CYNTEX IT SOLUTIONS LIMITED located?

toggle

CYNTEX IT SOLUTIONS LIMITED is registered at 68 Isaacson Drive, Wavendon Gate, Milton Keynes MK7 7RZ.

What does CYNTEX IT SOLUTIONS LIMITED do?

toggle

CYNTEX IT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYNTEX IT SOLUTIONS LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-16 with no updates.