Company NameContax Ltd
DirectorSimona Mihaela Mihai
Company StatusActive - Proposal to Strike off
Company Number10739533
CategoryPrivate Limited Company
Incorporation Date25 April 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Simona Mihaela Mihai
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed30 August 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Director NameStefano Rossini
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-33 Cartwright Gardens
London
WC1H 9EH

Location

Registered AddressBespoke Spaces 465c
C/O Feotex, Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2021 (2 years, 11 months ago)
Next Return Due8 May 2022 (overdue)

Filing History

4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Change of details for Mrs Simona Mihaela Mihai as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Mrs Simona Mihaela Mihai on 26 September 2019 (2 pages)
24 June 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
30 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 30 January 2019 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
30 August 2018Cessation of Stefano Rossini as a person with significant control on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Stefano Rossini as a director on 30 August 2018 (1 page)
30 August 2018Registered office address changed from 32-33 Cartwright Gardens London WC1H 9EH United Kingdom to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 30 August 2018 (1 page)
30 August 2018Notification of Simona Mihaela Mihai as a person with significant control on 30 August 2018 (2 pages)
30 August 2018Appointment of Mrs Simona Mihaela Mihai as a director on 30 August 2018 (2 pages)
8 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 100
(30 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 100
(30 pages)