Zenex Technologies Limited

General information

Name:

Zenex Technologies Ltd

Office Address:

25 Birch Close SN13 9GQ Corsham

Number: 03466588

Incorporation date: 1997-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zenex Technologies came into being in 1997 as a company enlisted under no 03466588, located at SN13 9GQ Corsham at 25 Birch Close. The company has been in business for twenty seven years and its last known state is active. The company has a history in business name change. Previously it had three different company names. Up to 2005 it was run as Heat Worx and before that the company name was Wavecrest Trading Company. This enterprise's classified under the NACE and SIC code 72190 meaning Other research and experimental development on natural sciences and engineering. The business most recent financial reports were submitted for the period up to 2022-12-31 and the most current confirmation statement was released on 2022-11-10.

As for this company, a variety of director's tasks have so far been performed by Christopher B. who was assigned this position in 2021 in September. The company had been directed by Nicholas B. up until 2021-09-02. As a follow-up a different director, specifically Robert B. gave up the position five years ago.

  • Previous company's names
  • Zenex Technologies Limited 2005-06-27
  • Heat Worx Limited 2003-09-08
  • Wavecrest Trading Company Limited 1998-07-03
  • Wavecrest Charter Limited 1997-11-17

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 02 September 2021

Latest update: 19 April 2024

People with significant control

Executives who have control over this firm are as follows: Fiona W. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Sylvia B. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Christopher B. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Fiona W.
Notified on 2 September 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Sylvia B.
Notified on 2 September 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Christopher B.
Notified on 2 September 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Nicholas B.
Notified on 2 September 2021
Ceased on 4 October 2023
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Robert B.
Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts 6 March 2014
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Foot Anstey Secretarial Ltd Senate Court Southernhay Gardens

Post code:

EX1 1NT

City / Town:

Exeter

HQ address,
2013

Address:

Foot Anstey Secretarial Ltd Senate Court Southernhay Gardens

Post code:

EX1 1NT

City / Town:

Exeter

HQ address,
2014

Address:

Foot Anstey Secretarial Ltd Senate Court Southernhay Gardens

Post code:

EX1 1NT

City / Town:

Exeter

HQ address,
2015

Address:

Foot Anstey Secretarial Ltd Senate Court Southernhay Gardens

Post code:

EX1 1NT

City / Town:

Exeter

Accountant/Auditor,
2015 - 2013

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Accountant/Auditor,
2012

Name:

Mark Holt & Co Limited

Address:

Marine Building Victoria Wharf

Post code:

PL4 0RF

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
26
Company Age