Company NameCanxchange Ltd
Company StatusActive
Company Number12099958
CategoryPrivate Limited Company
Incorporation Date12 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Alexios Arkentis
Date of BirthJune 1988 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed12 July 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
Greater London
SW11 3BZ
Director NameMr Sigfried- Vaharam Legeay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed12 July 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lighthouse Chaldon Road
London
SW6 7NJ
Director NameMr Georgios Popov
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed12 July 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
Greater London
SW11 3BZ

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
Greater London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

8 February 2021Second filing of Confirmation Statement dated 12 January 2021 (4 pages)
5 February 2021Cessation of Alexios Arkentis as a person with significant control on 7 December 2020 (1 page)
5 February 2021Cessation of Georgios Popov as a person with significant control on 7 December 2020 (1 page)
5 February 2021Notification of a person with significant control statement (2 pages)
5 February 2021Cessation of Sigfried- Vaharam Legeay as a person with significant control on 7 December 2020 (1 page)
21 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2021Confirmation statement made on 12 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/02/21
(6 pages)
4 January 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 125.0071
(3 pages)
31 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 118.2473
(3 pages)
8 October 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
24 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
20 February 2020Sub-division of shares on 30 January 2020 (4 pages)
20 February 2020Resolutions
  • RES13 ‐ Subdivided 30/01/2020
(12 pages)
28 November 2019Registered office address changed from 206 Ambrose House Circus Road West London SW11 8EL United Kingdom to The Glassmill 1 Battersea Bridge Road London Greater London SW11 3BZ on 28 November 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
12 July 2019Incorporation
Statement of capital on 2019-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)