CONXTD TECHNOLOGIES LIMITED

  • Company statusactive
  • Company No11401871
  • Age7 years 1 month Incorporated 6 June 2018
  • Officers3

Address

Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

CONXTD TECHNOLOGIES LIMITED is an active company incorporated on 6 June 2018 and based in Newbury, Berkshire, United Kingdom. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    80200 Security systems service activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

0 Months Ago on 02 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 02 Jul 2025

Change To A Person With Significant Control

0 Months Ago on 02 Jul 2025

Change To A Person With Significant Control

0 Months Ago on 01 Jul 2025

Confirmation Statement With Updates

0 Months Ago on 01 Jul 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 16 Dec 2024

Change Person Director Company With Change Date

1 Year Ago on 15 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 15 Jul 2024

Change To A Person With Significant Control

1 Year Ago on 15 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 20 Dec 2023

Change Person Director Company With Change Date

2 Years Ago on 12 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 15 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 02 Nov 2022

Confirmation Statement With Updates

3 Years Ago on 14 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Aug 2021

Confirmation Statement With Updates

3 Years Ago on 04 Aug 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 02 Aug 2021

Memorandum Articles

4 Years Ago on 07 Jun 2021

Resolution

4 Years Ago on 07 Jun 2021

Capital Name Of Class Of Shares

4 Years Ago on 07 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 21 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 21 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 21 Apr 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CARTER BRENNAN, Christopher Francisdirector Feb 197006 Jun 2018
CARTER BRENNAN, Siobhan Patriciadirector May 196815 Sept 2020
HAYES, Philip Peterdirector Aug 199026 Jun 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Csl Communications Group Limited 26 Jun 2018
Mr Christopher Francis Carter Brennan Feb 197006 Jun 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.