DEFENX LIMITED

Register to unlock more data on OkredoRegister

DEFENX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08993398

Incorporation date

11/04/2014

Size

Small

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2014)
dot icon30/01/2026
Accounts for a small company made up to 2024-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon01/12/2025
Change of details for Mr Raffaele Boccardo as a person with significant control on 2025-10-30
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon08/11/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-04-15
dot icon07/03/2024
Accounts for a small company made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon13/07/2023
Sub-division of shares on 2023-06-21
dot icon13/07/2023
Resolutions
dot icon13/07/2023
Memorandum and Articles of Association
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-02-15 with updates
dot icon26/04/2022
Second filing of Confirmation Statement dated 2020-02-15
dot icon25/04/2022
Consolidation of shares on 2022-03-24
dot icon04/03/2022
Change of details for Mr Raffaele Boccardo as a person with significant control on 2021-02-09
dot icon02/03/2022
Satisfaction of charge 089933980001 in full
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Director's details changed for Mr Raffaele Boccardo on 2021-02-09
dot icon19/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon09/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/02/2021
Termination of appointment of Simon Paul Blagden as a director on 2021-02-08
dot icon06/01/2021
Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd
dot icon11/11/2020
All of the property or undertaking has been released from charge 089933980001
dot icon16/06/2020
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon16/06/2020
Register inspection address has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon15/06/2020
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 5 Fleet Place London EC4M 7rd on 2020-06-15
dot icon20/03/2020
Appointment of Giovanni Cicu as a director on 2020-03-06
dot icon20/03/2020
Appointment of Mr Simon Paul Blagden as a director on 2020-03-06
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon20/02/2020
Change of details for Mr Raffaele Boccardo as a person with significant control on 2020-01-06
dot icon20/01/2020
Termination of appointment of Liam O'donoghue as a secretary on 2020-01-09
dot icon17/01/2020
Termination of appointment of Anthony Henry Reeves as a director on 2020-01-07
dot icon15/01/2020
Termination of appointment of Nicholos James Hellyer as a director on 2020-01-07
dot icon09/01/2020
Re-registration of Memorandum and Articles
dot icon09/01/2020
Certificate of re-registration from Public Limited Company to Private
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Re-registration from a public company to a private limited company
dot icon13/09/2019
Resolutions
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon13/11/2018
Resolutions
dot icon02/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon26/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mr Giorgio Beretta as a director on 2018-08-01
dot icon14/08/2018
Appointment of Mr Nicholos James Hellyer as a director on 2018-08-01
dot icon18/07/2018
Termination of appointment of Philipp Nicholas Prince as a director on 2018-07-11
dot icon18/07/2018
Termination of appointment of Leonard Robert Seelig as a director on 2018-07-11
dot icon18/07/2018
Termination of appointment of Alessandro Poerio as a director on 2018-05-31
dot icon08/05/2018
Resolutions
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon25/04/2018
Termination of appointment of Andrea Stecconi as a director on 2018-04-24
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon29/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon24/11/2017
Director's details changed for Mr Andrea Stecconi on 2017-11-20
dot icon23/11/2017
Appointment of Mr Alessandro Poerio as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of Franco Bruno Francione as a director on 2017-11-20
dot icon25/10/2017
Director's details changed for Mr Philipp Nicholas Prince on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Leonard Robert Seelig on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Anthony Henry Reeves on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Franco Bruno Francione on 2017-10-24
dot icon06/09/2017
Resolutions
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon01/09/2017
Registration of charge 089933980001, created on 2017-08-31
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon10/08/2017
Appointment of Mr Raffaele Boccardo as a director on 2017-08-07
dot icon28/07/2017
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2017-07-28
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon27/07/2017
Appointment of Mr Liam O'donoghue as a secretary on 2017-07-25
dot icon27/07/2017
Termination of appointment of David Venus & Company Llp as a secretary on 2017-07-25
dot icon24/07/2017
Notification of Raffaele Boccardo as a person with significant control on 2017-05-03
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-03
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon10/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Appointment of Mr Franco Bruno Francione as a director on 2017-05-23
dot icon11/05/2017
Consolidation of shares on 2017-04-11
dot icon08/05/2017
Change of share class name or designation
dot icon29/04/2017
Change of share class name or designation
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon16/11/2016
Resolutions
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon06/07/2016
Resolutions
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Termination of appointment of Guido Branca as a director on 2016-06-15
dot icon27/05/2016
Annual return made up to 2016-04-11 no member list
dot icon15/04/2016
Consolidation of shares on 2015-10-12
dot icon15/04/2016
Memorandum and Articles of Association
dot icon15/04/2016
Resolutions
dot icon12/04/2016
Appointment of Mr Leonard Robert Seelig as a director on 2015-10-01
dot icon12/04/2016
Appointment of Mr Anthony Henry Reeves as a director on 2015-10-01
dot icon09/09/2015
Appointment of Mr Philipp Nicholas Prince as a director on 2015-07-21
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-07-12
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon08/09/2015
Appointment of David Venus & Company Llp as a secretary on 2015-09-01
dot icon08/09/2015
Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 2015-09-01
dot icon08/09/2015
Registered office address changed from , Hallswelle House 1 Hallswelle Road, London, NW11 0DH to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-09-08
dot icon02/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-11
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/07/2015
Resolutions
dot icon09/06/2015
Termination of appointment of Joyce Victoria Bigio as a director on 2015-05-28
dot icon02/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon28/05/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon02/04/2015
Appointment of Ms Joyce Victoria Bigio as a director on 2015-02-19
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-11-26
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-10-22
dot icon06/03/2015
Termination of appointment of Marco Moschetta as a director on 2015-02-19
dot icon28/01/2015
Registered office address changed from , 1 Hallswelle Road, London, NW11 0DH, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2015-01-28
dot icon27/01/2015
Appointment of Mapa Management & Administration Services Limited as a secretary on 2014-06-03
dot icon27/01/2015
Termination of appointment of Hallswelle Management Limited as a secretary on 2014-06-03
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon30/06/2014
Resolutions
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon16/06/2014
Sub-division of shares on 2014-06-03
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon05/06/2014
Auditor's statement
dot icon05/06/2014
Re-registration of Memorandum and Articles
dot icon05/06/2014
Balance Sheet
dot icon05/06/2014
Auditor's report
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Certificate of re-registration from Private to Public Limited Company
dot icon05/06/2014
Re-registration from a private company to a public company
dot icon04/06/2014
Appointment of Mr Marco Moschetta as a director
dot icon04/06/2014
Appointment of Mr Andrea Stecconi as a director
dot icon04/06/2014
Appointment of Hallswelle Management Limited as a secretary
dot icon12/05/2014
Termination of appointment of Andrea Stecconi as a director
dot icon12/05/2014
Appointment of Mr Guido Branca as a director
dot icon11/04/2014
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
23/11/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
01/09/2015 - 25/07/2017
159
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Corporate Secretary
03/06/2014 - 01/09/2015
8
HALLSWELLE MANAGEMENT LIMITED
Corporate Secretary
03/06/2014 - 03/06/2014
1
Mr Raffaele Boccardo
Director
07/08/2017 - Present
2
Stecconi, Andrea
Director
11/04/2014 - 09/05/2014
2

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 DEFENX LIMITED

DEFENX LIMITED is an(a) Active company incorporated on 11/04/2014 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. 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 DEFENX LIMITED?

toggle

DEFENX LIMITED is currently Active. It was registered on 11/04/2014 .

Where is DEFENX LIMITED located?

toggle

DEFENX LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does DEFENX LIMITED do?

toggle

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

What is the latest filing for DEFENX LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2024-12-31.