Company NameKompax Solutions Ltd.
DirectorsAnton Sukhin and Irina Charifova
Company StatusActive
Company Number03016859
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Anton Sukhin
NationalityBritish
StatusCurrent
Appointed01 February 1995(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address79 Brunswick Park Road
New Southgate
London
N11 1JH
Director NameMr Anton Sukhin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address79 Brunswick Park Road
New Southgate
London
N11 1JH
Director NameMrs Irina Charifova
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Brunswick Park Road
New Southgate
London
N11 1JH
Director NameLioudmila Da Silva
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Sydney Road
London
N10 2LR
Director NameAnton Soukhine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Fortis Green
East Finchley
London
N2 9JD
Director NameThomas Sanderling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2002(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2003)
RoleManager
Correspondence Address12 Pembroke Mews
Pembroke Road
London
N10 2JL
Secretary NameThomas Sanderling
NationalityGerman
StatusResigned
Appointed12 July 2002(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2003)
RoleManager
Correspondence Address12 Pembroke Mews
Pembroke Road
London
N10 2JL
Director NameElena Selezneva
Date of BirthAugust 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed16 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2004)
RoleManager
Correspondence Address72 Laburnum Close
London
N11 3PA
Secretary NameElena Selezneva
NationalityRussian
StatusResigned
Appointed16 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2004)
RoleManager
Correspondence Address72 Laburnum Close
London
N11 3PA
Director NameLioudmila Da Silva
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed31 January 2004(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address72 Laburnum Close
London
N11 3PA

Contact

Websiteultimatebasics.com
Telephone07 986338539
Telephone regionMobile

Location

Registered Address79 Brunswick Park Road
New Southgate
London
N11 1JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1000 at £1Anton Sukhin
50.00%
Ordinary
1000 at £1Irina Charifova
50.00%
Ordinary

Financials

Year2014
Net Worth£3,430
Cash£26,879
Current Liabilities£28,212

Accounts

Latest Accounts1 August 2022 (1 year, 8 months ago)
Next Accounts Due1 May 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End1 August

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
26 April 2023Micro company accounts made up to 1 August 2022 (3 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 1 August 2021 (3 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 1 August 2020 (3 pages)
19 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 1 August 2019 (3 pages)
25 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 May 2019Amended micro company accounts made up to 1 August 2018 (2 pages)
28 April 2019Micro company accounts made up to 1 August 2018 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 1 August 2017 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(4 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(4 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(4 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page)
8 December 2009Appointment of Mrs Irina Charifova as a director (2 pages)
8 December 2009Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page)
8 December 2009Director's details changed for Anton Sukhin on 1 December 2009 (2 pages)
8 December 2009Secretary's details changed for Anton Sukhin on 1 December 2009 (1 page)
8 December 2009Termination of appointment of Lioudmila Da Silva as a director (1 page)
8 December 2009Director's details changed for Anton Sukhin on 1 December 2009 (2 pages)
8 December 2009Termination of appointment of Lioudmila Da Silva as a director (1 page)
8 December 2009Director's details changed for Anton Sukhin on 1 December 2009 (2 pages)
8 December 2009Appointment of Mrs Irina Charifova as a director (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 February 2009Director's change of particulars / lioudmila da silva / 02/02/2008 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / lioudmila da silva / 02/02/2008 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2008Notice of assignment of name or new name to shares (2 pages)
28 March 2008Notice of assignment of name or new name to shares (2 pages)
26 March 2008Director and secretary's change of particulars / anton soukhine / 01/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / anton soukhine / 01/03/2008 (1 page)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 March 2007Return made up to 01/02/07; full list of members (3 pages)
21 March 2007Return made up to 01/02/07; full list of members (3 pages)
14 July 2006Return made up to 01/02/06; no change of members; amend (4 pages)
14 July 2006Return made up to 01/02/06; no change of members; amend (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 February 2005Registered office changed on 15/02/05 from: 17A sydney road london N10 2LR (1 page)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/05
(3 pages)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Registered office changed on 15/02/05 from: 17A sydney road london N10 2LR (1 page)
15 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/05
(3 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 17A sydney road london N10 2LR (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
25 February 2004Registered office changed on 25/02/04 from: 17A sydney road london N10 2LR (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 12 pembroke mews muswell hille london N10 2JL (1 page)
28 January 2003Registered office changed on 28/01/03 from: 12 pembroke mews muswell hille london N10 2JL (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 17 sydney road london N10 2LR (1 page)
26 July 2002Registered office changed on 26/07/02 from: 17 sydney road london N10 2LR (1 page)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Company name changed dyrex systems (uk) LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed dyrex systems (uk) LIMITED\certificate issued on 10/07/02 (2 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 April 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 73 fortis green london N2 9JD (1 page)
23 August 2000Registered office changed on 23/08/00 from: 73 fortis green london N2 9JD (1 page)
22 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
18 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
12 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Registered office changed on 29/11/96 from: 10 wolseley road london N8 8RP (1 page)
29 November 1996Registered office changed on 29/11/96 from: 10 wolseley road london N8 8RP (1 page)
16 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
16 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
30 January 1996Return made up to 01/02/96; full list of members (6 pages)
30 January 1996Return made up to 01/02/96; full list of members (6 pages)
13 September 1995Accounting reference date notified as 01/08 (1 page)
13 September 1995Accounting reference date notified as 01/08 (1 page)
1 February 1995Incorporation (14 pages)
1 February 1995Incorporation (14 pages)