Company NameCompanex Ltd
DirectorLukas Petrenka
Company StatusActive
Company Number03832918
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Previous NameCorporo Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lukas Petrenka
Date of BirthOctober 1979 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 November 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameChristophe Saint
NationalityFrench
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Morley House
314-322 Regent Street
London
W1R 5AG
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Keith Robert Ridgway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hoover Close
St. Leonards On Sea
East Sussex
TN37 7TA
Director NameCorporo Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG
Secretary NameCorporo Nominee Limited (Corporation)
StatusResigned
Appointed01 September 1999(5 days after company formation)
Appointment Duration9 years, 12 months (resigned 28 August 2009)
Correspondence AddressMorley House
5th Floor, 314-322 Regent Street
London
W1B 3BG
Director NameCompany Express (UK) Limited (Corporation)
StatusResigned
Appointed22 October 2004(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 November 2010)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG

Contact

Websitecompany-express.com
Telephone020 73234652
Telephone regionLondon

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Corporo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
7 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
21 December 2021Change of details for Mr Lukas Petrenka as a person with significant control on 21 December 2021 (2 pages)
5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 August 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 September 2016Registered office address changed from Suite 111, Queens Way House 275-285 High Street London E15 2TF England to 78 York Street London W1H 1DP on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Suite 111, Queens Way House 275-285 High Street London E15 2TF England to 78 York Street London W1H 1DP on 20 September 2016 (1 page)
27 February 2016Company name changed corporo management LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed corporo management LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
26 February 2016Registered office address changed from Morley House, 5th Floor 314-322 Regent Street London W1B 3BG to Suite 111, Queens Way House 275-285 High Street London E15 2TF on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Morley House, 5th Floor 314-322 Regent Street London W1B 3BG to Suite 111, Queens Way House 275-285 High Street London E15 2TF on 26 February 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2010Appointment of Mr Lukas Petrenka as a director (2 pages)
1 November 2010Termination of appointment of Company Express (Uk) Limited as a director (1 page)
1 November 2010Termination of appointment of Company Express (Uk) Limited as a director (1 page)
1 November 2010Appointment of Mr Lukas Petrenka as a director (2 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Company Express (Uk) Limited on 27 August 2010 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Director's details changed for Company Express (Uk) Limited on 27 August 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
13 October 2009Termination of appointment of Corporo Nominee Limited as a secretary (1 page)
13 October 2009Termination of appointment of Corporo Nominee Limited as a secretary (1 page)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
1 September 2008Return made up to 27/08/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
4 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 September 2006Return made up to 27/08/06; full list of members (2 pages)
4 September 2006Return made up to 27/08/06; full list of members (2 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
30 August 2005Registered office changed on 30/08/05 from: 5TH floor morley house 314 - 322 regent street london W1R 5AG (1 page)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 5TH floor morley house 314 - 322 regent street london W1R 5AG (1 page)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
15 April 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
8 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
8 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 27/08/04; full list of members (7 pages)
13 September 2004Return made up to 27/08/04; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
1 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
3 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
3 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 September 2002Return made up to 27/08/02; full list of members (7 pages)
18 September 2001Return made up to 27/08/01; full list of members (7 pages)
18 September 2001Return made up to 27/08/01; full list of members (7 pages)
25 June 2001New director appointed (5 pages)
25 June 2001New director appointed (5 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 August 2000 (8 pages)
14 April 2001Full accounts made up to 31 August 2000 (8 pages)
12 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
27 August 1999Incorporation (12 pages)
27 August 1999Incorporation (12 pages)