MULTITEX LIMITED

Register to unlock more data on OkredoRegister

MULTITEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13531331

Incorporation date

26/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Courtwood House, Silver Street Head, Sheffield S1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2023)
dot icon19/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon30/12/2024
Cessation of Simon Telford as a person with significant control on 2023-06-02
dot icon30/12/2024
Termination of appointment of Simon Telford as a director on 2023-06-02
dot icon30/12/2024
Notification of Alexander Maynard as a person with significant control on 2024-08-15
dot icon30/12/2024
Appointment of Alexander Maynard as a director on 2024-08-15
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with updates
dot icon08/11/2024
Appointment of Alexander Maynard as a director on 2024-02-19
dot icon08/11/2024
Termination of appointment of Alexander Maynard as a director on 2024-08-15
dot icon04/11/2024
Termination of appointment of Imran Khan as a director on 2024-03-05
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon30/10/2024
Appointment of Imran Khan as a director on 2024-03-05
dot icon27/10/2024
Cessation of Alexander Maynard as a person with significant control on 2024-02-19
dot icon27/10/2024
Termination of appointment of Alexander Maynard as a director on 2024-02-19
dot icon27/10/2024
Notification of Simon Telford as a person with significant control on 2023-06-02
dot icon27/10/2024
Appointment of Simon Telford as a director on 2023-06-02
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon05/08/2024
Cessation of Mohammad Shafiq as a person with significant control on 2024-02-19
dot icon05/08/2024
Termination of appointment of Mohammad Shafiq as a director on 2024-02-19
dot icon05/08/2024
Notification of Alexander Maynard as a person with significant control on 2024-02-19
dot icon05/08/2024
Appointment of Alexander Maynard as a director on 2024-02-19
dot icon10/06/2024
Termination of appointment of John Udris as a director on 2024-06-03
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/04/2024
Appointment of Father John Udris as a director on 2024-02-20
dot icon23/04/2024
Registered office address changed from , 32 Eyre Street, Sheffield, S1 4QZ, England to Courtwood House Silver Street Head Sheffield S1 2DD on 2024-04-23
dot icon26/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon06/03/2024
Cessation of John Udris as a person with significant control on 2024-02-19
dot icon06/03/2024
Termination of appointment of John Udris as a director on 2024-02-19
dot icon06/03/2024
Notification of Mohammad Shafiq as a person with significant control on 2024-02-19
dot icon06/03/2024
Appointment of Mohammad Shafiq as a director on 2024-02-19
dot icon23/02/2024
Notification of John Udris as a person with significant control on 2024-02-19
dot icon23/02/2024
Appointment of Father John Udris as a director on 2024-02-19
dot icon22/02/2024
Cessation of Mohammad Shafiq as a person with significant control on 2024-02-19
dot icon22/02/2024
Termination of appointment of Mohammad Shafiq as a director on 2024-02-19
dot icon20/02/2024
Cessation of John Udris as a person with significant control on 2024-02-19
dot icon20/02/2024
Termination of appointment of John Udris as a director on 2024-02-19
dot icon20/02/2024
Notification of Mohammad Shafiq as a person with significant control on 2024-02-19
dot icon20/02/2024
Appointment of Mohammad Shafiq as a director on 2024-02-19
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon22/12/2023
Appointment of Father John Udris as a director on 2023-12-07
dot icon22/12/2023
Notification of John Udris as a person with significant control on 2023-12-07
dot icon20/12/2023
Cessation of Warren Ferrigon as a person with significant control on 2023-12-07
dot icon20/12/2023
Termination of appointment of Warren Ferrigon as a director on 2023-12-07
dot icon13/12/2023
Registered office address changed from , 39-40 Alison Crescent, Sheffield, S2 1AS, England to Courtwood House Silver Street Head Sheffield S1 2DD on 2023-12-13
dot icon13/12/2023
Cessation of Naveed Ashraf as a person with significant control on 2023-12-07
dot icon13/12/2023
Termination of appointment of Naveed Ashraf as a director on 2023-12-07
dot icon13/12/2023
Notification of Warren Ferrigon as a person with significant control on 2023-12-07
dot icon13/12/2023
Appointment of Warren Ferrigon as a director on 2023-12-07
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon08/12/2023
Registered office address changed from , 24 Lister Lane, Bradford, BD2 4LZ, England to Courtwood House Silver Street Head Sheffield S1 2DD on 2023-12-08
dot icon06/12/2023
Registered office address changed from , 35 Firs Avenue, London, N11 3NE, England to Courtwood House Silver Street Head Sheffield S1 2DD on 2023-12-06
dot icon06/12/2023
Cessation of Darren Symes as a person with significant control on 2023-12-06
dot icon06/12/2023
Termination of appointment of Darren Symes as a director on 2023-12-06
dot icon06/12/2023
Appointment of Mr Naveed Ashraf as a director on 2023-12-06
dot icon06/12/2023
Notification of Naveed Ashraf as a person with significant control on 2023-12-06
dot icon03/10/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
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
31/07/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MULTITEX LIMITED

MULTITEX LIMITED is an(a) Active company incorporated on 26/07/2021 with the registered office located at Courtwood House, Silver Street Head, Sheffield S1 2DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MULTITEX LIMITED?

toggle

MULTITEX LIMITED is currently Active. It was registered on 26/07/2021 .

Where is MULTITEX LIMITED located?

toggle

MULTITEX LIMITED is registered at Courtwood House, Silver Street Head, Sheffield S1 2DD.

What does MULTITEX LIMITED do?

toggle

MULTITEX LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for MULTITEX LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-07-31.