KSANTEX TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

KSANTEX TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04266495

Incorporation date

07/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 12 Bentalls Centre, Colchester Road, Maldon, Essex CM9 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2025
Application to strike the company off the register
dot icon16/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon23/07/2025
Change of details for Mr Taryel Ahmadov as a person with significant control on 2025-04-24
dot icon23/07/2025
Cessation of Jeton Ibraj as a person with significant control on 2025-04-24
dot icon23/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon12/07/2024
Director's details changed for Mr Seymur Ahmadov on 2024-06-29
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon21/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-06-29 with updates
dot icon25/08/2020
Cessation of Ada Zarubinskaya as a person with significant control on 2020-06-01
dot icon25/08/2020
Notification of Jeton Ibraj as a person with significant control on 2020-06-01
dot icon20/08/2020
Change of details for Mr Taryel Ahmadov as a person with significant control on 2020-06-01
dot icon15/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon10/07/2019
Director's details changed for Mr Seymur Ahmadov on 2019-06-01
dot icon08/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/12/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/11/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/02/2018
Change of details for Ms Ada Zarubinskaya as a person with significant control on 2018-02-21
dot icon22/02/2018
Change of details for Mr Taryel Ahmadov as a person with significant control on 2018-02-21
dot icon21/02/2018
Appointment of Df Secetarial Services Limited as a secretary on 2018-02-21
dot icon21/02/2018
Registered office address changed from 25 Bruton Lane London W1J 6JQ to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 2018-02-21
dot icon16/02/2018
Termination of appointment of Dhirsingh Jodhun as a director on 2018-02-08
dot icon16/02/2018
Termination of appointment of Java Secretarial Services Ltd as a secretary on 2018-02-08
dot icon16/02/2018
Appointment of Mr Seymur Ahmadov as a director on 2018-02-08
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Taryel Ahmadov as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Ada Zarubinskaya as a person with significant control on 2017-01-26
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Termination of appointment of Andrew John Stewart as a director on 2016-05-31
dot icon29/06/2016
Director's details changed for Mr Dhirsingh Jodhun on 2016-05-03
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Certificate of change of name
dot icon06/02/2015
Change of name notice
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Dhirsingh Jodhun as a secretary
dot icon09/07/2014
Appointment of Java Secretarial Services Ltd as a secretary
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon01/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Andrew John Stewart on 2013-05-01
dot icon03/05/2013
Appointment of Mr Andrew John Stewart as a director
dot icon03/05/2013
Appointment of Mr Dhirsingh Jodhun as a director
dot icon03/05/2013
Termination of appointment of Khagani Bashirov as a director
dot icon05/04/2013
Certificate of change of name
dot icon09/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2012
Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 2012-05-09
dot icon07/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/02/2010
Director's details changed for Khagani Bashirov on 2010-01-01
dot icon10/09/2009
Return made up to 07/08/09; full list of members
dot icon05/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon28/04/2009
Compulsory strike-off action has been discontinued
dot icon27/04/2009
Total exemption full accounts made up to 2007-08-31
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon20/10/2008
Return made up to 07/08/08; full list of members
dot icon11/04/2008
Registered office changed on 11/04/2008 from suite 1045 4 princes street london W1B 2LE
dot icon24/09/2007
Return made up to 07/08/07; full list of members; amend
dot icon11/09/2007
Return made up to 07/08/07; full list of members
dot icon30/05/2007
Director's particulars changed
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon09/10/2006
Return made up to 07/08/06; full list of members
dot icon16/05/2006
Delivery ext'd 3 mth 31/08/05
dot icon04/11/2005
Return made up to 07/08/05; full list of members
dot icon06/12/2004
Return made up to 07/08/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/04/2004
Memorandum and Articles of Association
dot icon25/10/2003
Return made up to 07/08/03; full list of members
dot icon15/08/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon01/04/2003
Compulsory strike-off action has been discontinued
dot icon27/03/2003
Return made up to 07/08/02; full list of members
dot icon04/02/2003
Registered office changed on 04/02/03 from: suite 33775 72 new bond street london W1S 1RR
dot icon21/01/2003
First Gazette notice for compulsory strike-off
dot icon14/08/2001
Secretary resigned
dot icon07/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-34.03 % *

* during past year

Cash in Bank

£504.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
1
197.51K
-
0.00
893.00
-
2022
1
197.65K
-
0.00
764.00
-
2023
1
201.40K
-
0.00
504.00
-
2023
1
201.40K
-
0.00
504.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(EUR)

201.40K £Ascended1.90 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

504.00 £Descended-34.03 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dhirsingh Jodhun
Director
01/05/2013 - 08/02/2018
163
JAVA SECRETARIAL SERVICES LTD
Corporate Secretary
11/03/2014 - 08/02/2018
8
Bashirov, Khagani
Director
07/08/2001 - 10/04/2013
12
FIRST SECRETARIES LIMITED
Nominee Secretary
07/08/2001 - 07/08/2001
6838
DF SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/02/2018 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KSANTEX TECHNOLOGIES LTD

KSANTEX TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 07/08/2001 with the registered office located at Office 12 Bentalls Centre, Colchester Road, Maldon, Essex CM9 4GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KSANTEX TECHNOLOGIES LTD?

toggle

KSANTEX TECHNOLOGIES LTD is currently Dissolved. It was registered on 07/08/2001 and dissolved on 10/02/2026.

Where is KSANTEX TECHNOLOGIES LTD located?

toggle

KSANTEX TECHNOLOGIES LTD is registered at Office 12 Bentalls Centre, Colchester Road, Maldon, Essex CM9 4GD.

What does KSANTEX TECHNOLOGIES LTD do?

toggle

KSANTEX TECHNOLOGIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KSANTEX TECHNOLOGIES LTD have?

toggle

KSANTEX TECHNOLOGIES LTD had 1 employees in 2023.

What is the latest filing for KSANTEX TECHNOLOGIES LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.