Cxs Connected Enterprise Ltd

General information

Name:

Cxs Connected Enterprise Limited

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 08442954

Incorporation date: 2013-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cxs Connected Enterprise Ltd can be found at 86-90 Paul Street, in London. The area code is EC2A 4NE. Cxs Connected Enterprise has been active in this business for eleven years. The reg. no. is 08442954. It debuted under the business name Conxserv, though for the last six years has operated under the business name Cxs Connected Enterprise Ltd. This business's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. Fri, 31st Dec 2021 is the last time when the accounts were filed.

There is a single director at the current moment supervising this particular company, specifically Tobias H. who has been doing the director's assignments for eleven years. For one year Simon M., had been managing the company till the resignation in 2021. What is more another director, namely Christopher H. resigned in 2020.

  • Previous company's names
  • Cxs Connected Enterprise Ltd 2018-05-15
  • Conxserv Limited 2013-03-13

Financial data based on annual reports

Company staff

Tobias H.

Role: Director

Appointed: 13 March 2013

Latest update: 31 January 2024

People with significant control

The companies that control this firm include: 7 Dials Capital Investment Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Portsmouth at Western Road, PO6 3FP and was registered as a PSC under the registration number 13977306.

7 Dials Capital Investment Ltd
Address: Building 2000 Western Road, Portsmouth, PO6 3FP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13977306
Notified on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tobias H.
Notified on 1 November 2021
Ceased on 31 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
01t Group Holdings Ltd
Address: Lakeside North Harbour Western Road, Portsmouth, Portsmouth, Hampshire, PO6 3FP, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11503415
Notified on 5 March 2019
Ceased on 31 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tobias H.
Notified on 6 April 2016
Ceased on 5 March 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 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-03-13
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 January 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 29 April 2017
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 30 April 2017
End Date For Period Covered By Report 28 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2023-06-07. Company's previous address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England. (AD01)
filed on: 7th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode