Company NameC3 Post Trade Limited
DirectorRobert James Denham
Company StatusActive
Company Number04138115
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Previous NamesZenostream Limited and Coretexa Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Robert James Denham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(5 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Bellevue Road
Billericay
Essex
CM12 9HB
Secretary NameMr Robert James Denham
StatusCurrent
Appointed12 January 2019(18 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address14 Bellevue Road
Billericay
Essex
CM12 9HB
Director NameMr Robert James Denham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Bellevue Road
Billericay
Essex
CM12 9HB
Secretary NameMr Matthew John Denham
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathside Close
Esher
Surrey
KT10 9TE
Director NameMr Matthew John Denham
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathside Close
Esher
Surrey
KT10 9TE
Secretary NameMs Ching Ching Lam Denham
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathside Close
Esher
Surrey
KT10 9TE
Director NamePaul Michael Finch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address26 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Director NameMr Timothy Simon Guy Hedges
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 The Glen
Rayleigh
Essex
SS6 7QZ
Secretary NameMr Timothy Simon Guy Hedges
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Glen
Rayleigh
Essex
SS6 7QZ
Director NameMr Philip James Endacott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Skelbrook Street
Earlsfield
SW18 4EY
Secretary NameBrian Joseph Denham
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Kennel Lane
Great Burstead
Essex
CM11 2SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecoretexa.com

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

299 at £1Robert James Denham
74.75%
Ordinary
96 at £1Ashley Parry Helm
24.00%
Ordinary
5 at £1Timothy Simon Guy Hedges
1.25%
Ordinary

Financials

Year2014
Net Worth£111,294
Cash£172,658
Current Liabilities£200,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

4 August 2021Delivered on: 5 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
13 January 2022Amended total exemption full accounts made up to 31 March 2021 (9 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Registration of charge 041381150001, created on 4 August 2021 (23 pages)
12 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2019Termination of appointment of Brian Joseph Denham as a secretary on 12 January 2019 (1 page)
19 March 2019Appointment of Mr Robert James Denham as a secretary on 12 January 2019 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
5 October 2017Change of name notice (2 pages)
5 October 2017Change of name notice (2 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-29
(2 pages)
22 September 2017Termination of appointment of Timothy Simon Guy Hedges as a director on 3 August 2017 (1 page)
22 September 2017Termination of appointment of Timothy Simon Guy Hedges as a director on 3 August 2017 (1 page)
18 July 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 400
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 400
(3 pages)
2 May 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 162-164 High Street Rayleigh Essex SS6 7BS on 2 May 2017 (1 page)
7 March 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2016Purchase of own shares. (3 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(5 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 400
(5 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 400
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 400
(5 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 400
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 9 February 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Robert James Denham on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Robert James Denham on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Robert James Denham on 1 January 2010 (2 pages)
28 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Return made up to 10/01/08; full list of members; amend (6 pages)
26 March 2008Return made up to 10/01/08; full list of members; amend (6 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 10/01/07; full list of members (6 pages)
16 February 2007Return made up to 10/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 10/01/06; full list of members (7 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Return made up to 10/01/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 10/01/05; full list of members (7 pages)
26 January 2005Return made up to 10/01/05; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 March 2004Ad 11/04/03--------- £ si 300@1 (2 pages)
11 March 2004Return made up to 10/01/04; full list of members (8 pages)
11 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 March 2004Return made up to 10/01/04; full list of members (8 pages)
11 March 2004Ad 11/04/03--------- £ si 300@1 (2 pages)
3 December 2003New director appointed (1 page)
3 December 2003New director appointed (1 page)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 10/01/03; full list of members (5 pages)
5 June 2003Return made up to 10/01/03; full list of members (5 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Registered office changed on 17/05/03 from: 2 heathside close esher surrey KT10 9TE (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 2 heathside close esher surrey KT10 9TE (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
10 April 2003Company name changed zenostream LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed zenostream LIMITED\certificate issued on 10/04/03 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
25 November 2002Registered office changed on 25/11/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Secretary's particulars changed (1 page)
25 February 2002Return made up to 10/01/02; full list of members (5 pages)
25 February 2002Return made up to 10/01/02; full list of members (5 pages)
15 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
10 January 2001Incorporation (17 pages)
10 January 2001Incorporation (17 pages)