Company NameActontex Limited
DirectorSamina Yar
Company StatusActive
Company Number03173335
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Samina Yar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(27 years, 7 months after company formation)
Appointment Duration6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameMr Mustafa Tahir
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 1 week after company formation)
Appointment Duration22 years (resigned 21 April 2018)
RoleDrycleaner
Country of ResidenceUnited Kingdom
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Secretary NameHasan Tahir
NationalityBritish
StatusResigned
Appointed26 April 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address59 Stone Park Avenue
Beckingham
Kent
BR3 3LU
Secretary NameTahir Can Tahir
NationalityBritish
StatusResigned
Appointed06 November 2006(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 April 2018)
RoleCompany Director
Correspondence Address505 Lordship Lane
Dulwich
London
SE22 8JY
Director NameMr Tahir Can Tahir
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2023)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address333 Upper Elmers End Road
Beckenham
BR3 3QP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address505 Lordship Lane
Dulwich
London
SE22 8JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Mustafa Tahir
25.00%
Ordinary
200 at £1Miss Meryem Tahir
20.00%
Ordinary
200 at £1Tahir Can Tahir
20.00%
Ordinary
150 at £1Miss Mine Tahir
15.00%
Ordinary
100 at £1Miss Fikriye Tahir
10.00%
Ordinary
100 at £1Sifa Tahir
10.00%
Ordinary

Financials

Year2014
Net Worth£66,790
Cash£75,267
Current Liabilities£14,724

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

19 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
8 January 2024Notification of Samina Yar as a person with significant control on 30 October 2023 (2 pages)
8 January 2024Appointment of Mrs Samina Yar as a director on 30 October 2023 (2 pages)
8 January 2024Confirmation statement made on 30 October 2023 with updates (5 pages)
5 January 2024Cessation of Tahir Can Tahir as a person with significant control on 30 October 2023 (1 page)
5 January 2024Termination of appointment of Tahir Can Tahir as a director on 30 October 2023 (1 page)
30 December 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
22 June 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
13 January 2020Confirmation statement made on 27 November 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
19 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
4 May 2018Appointment of Mr Tahir Can Tahir as a director on 21 April 2018 (2 pages)
4 May 2018Termination of appointment of Mustafa Tahir as a director on 21 April 2018 (1 page)
4 May 2018Cessation of Mustafa Tahir as a person with significant control on 21 April 2018 (1 page)
4 May 2018Termination of appointment of Tahir Can Tahir as a secretary on 21 April 2018 (1 page)
4 May 2018Notification of Tahir Can Tahir as a person with significant control on 21 April 2018 (2 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
11 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Director's details changed for Mr Mustafa Tahir on 1 January 2011 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Secretary's details changed for Tahir Can Tahir on 1 January 2011 (1 page)
29 November 2011Director's details changed for Mr Mustafa Tahir on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Tahir Can Tahir on 1 January 2011 (1 page)
29 November 2011Secretary's details changed for Tahir Can Tahir on 1 January 2011 (1 page)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Mr Mustafa Tahir on 1 January 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 November 2009Director's details changed for Mr Mustafa Tahir on 27 October 2009 (2 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Mustafa Tahir on 27 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
5 December 2008Return made up to 27/11/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 April 2004Return made up to 15/03/04; full list of members (7 pages)
27 April 2004Return made up to 15/03/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2003Return made up to 15/03/03; full list of members (7 pages)
25 March 2003Return made up to 15/03/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 February 2003Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 April 2001Return made up to 15/03/01; full list of members (7 pages)
17 April 2001Return made up to 15/03/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 December 1999Registered office changed on 30/12/99 from: 5-15 cromer street london WC1H 8LS (1 page)
30 December 1999Registered office changed on 30/12/99 from: 5-15 cromer street london WC1H 8LS (1 page)
19 April 1999Return made up to 15/03/99; no change of members (4 pages)
19 April 1999Return made up to 15/03/99; no change of members (4 pages)
14 April 1999Registered office changed on 14/04/99 from: 5-15 cromer street london WC1H 8LS (1 page)
14 April 1999Registered office changed on 14/04/99 from: 5-15 cromer street london WC1H 8LS (1 page)
29 March 1999Registered office changed on 29/03/99 from: 110 argyle street london WC1H 8EB (1 page)
29 March 1999Registered office changed on 29/03/99 from: 110 argyle street london WC1H 8EB (1 page)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
4 February 1999Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1999Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1998Return made up to 15/03/98; no change of members (4 pages)
16 April 1998Return made up to 15/03/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 May 1997 (12 pages)
19 January 1998Full accounts made up to 31 May 1997 (12 pages)
21 July 1997Return made up to 15/03/97; full list of members (6 pages)
21 July 1997Return made up to 15/03/97; full list of members (6 pages)
16 May 1996Accounting reference date notified as 31/05 (1 page)
16 May 1996Accounting reference date notified as 31/05 (1 page)
13 May 1996Registered office changed on 13/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Registered office changed on 13/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 March 1996Incorporation (12 pages)
15 March 1996Incorporation (12 pages)