Company NameThnx2 Technology Limited
DirectorRicky Tobias
Company StatusActive
Company Number10624373
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ricky Tobias
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(1 year, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
Director NameMr Brett James Warren
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage Barn, Cage End Hatfield Broad Oak
Bishop's Stortford
CM22 7GD
Director NameMrs Alison Helene Tobias
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2018)
RoleHead Of Administration
Country of ResidenceEngland
Correspondence AddressTaylor Associates Office 2, Gallery Court
London
N3 2FG

Location

Registered Address15 Dale Gardens
Woodford Wells
Essex
IG8 0PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
13 March 2023Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page)
13 March 2023Micro company accounts made up to 28 February 2022 (5 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Micro company accounts made up to 27 February 2021 (3 pages)
26 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
11 June 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
11 June 2020Change of details for Mr Ricky Tobias as a person with significant control on 11 June 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
16 August 2019Registered office address changed from Taylor Associates Office 2, Gallery Court London N3 2FG England to 15 Dale Gardens Woodford Wells Essex IG8 0PB on 16 August 2019 (1 page)
22 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Cessation of Brett James Warren as a person with significant control on 28 June 2018 (1 page)
28 June 2018Notification of Ricky Tobias as a person with significant control on 28 June 2018 (2 pages)
6 April 2018Appointment of Mr Ricky Tobias as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Alison Helene Tobias as a director on 6 April 2018 (1 page)
28 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
29 January 2018Termination of appointment of Brett James Warren as a director on 23 January 2018 (1 page)
8 June 2017Appointment of Mrs Alison Helene Tobias as a director on 19 May 2017 (2 pages)
8 June 2017Appointment of Mrs Alison Helene Tobias as a director on 19 May 2017 (2 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(27 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 1
(27 pages)