Company NameKsantex Technologies Ltd
DirectorSeymur Ahmadov
Company StatusActive
Company Number04266495
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Previous NamesEuropean Technologie Limited and Concept. Com Technologies Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Seymur Ahmadov
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityLuxembourger
StatusCurrent
Appointed08 February 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceLuxembourg
Correspondence AddressOffice 12 Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD
Secretary NameDf Secetarial Services Limited (Corporation)
StatusCurrent
Appointed21 February 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOffice 12 Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD
Director NameMr Khagani Bashirov
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address6 Rue De La Montee
Berchem
L-3321
Luxembourg
Secretary NameHoos Hang Azarmahd
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Rue De Chaillot
Paris
75016
Secretary NameMr Dhirsingh Jodhun
NationalityBritish
StatusResigned
Appointed09 December 2006(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Borough High Street
London
SE1 1XU
Director NameMr Andrew John Stewart
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Wayside Walk
Heathfield
East Sussex
TN21 0XW
Director NameMr Dhirsingh Jodhun
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruton Lane
London
W1J 6JQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJava Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 March 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2018)
Correspondence Address25 Bruton Lane
London
W1J 6JQ

Contact

Websiteconceptcom.cc

Location

Registered AddressOffice 12 Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Ksantex Sarl
90.00%
Ordinary
1000 at £1Andrew William Stewart
10.00%
Ordinary

Financials

Year2014
Net Worth-£182,304
Cash£24,173
Current Liabilities£299,861

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
25 August 2020Notification of Jeton Ibraj as a person with significant control on 1 June 2020 (2 pages)
25 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
25 August 2020Cessation of Ada Zarubinskaya as a person with significant control on 1 June 2020 (1 page)
20 August 2020Change of details for Mr Taryel Ahmadov as a person with significant control on 1 June 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
10 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
10 July 2019Director's details changed for Mr Seymur Ahmadov on 1 June 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
12 December 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 November 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 February 2018Change of details for Ms Ada Zarubinskaya as a person with significant control on 21 February 2018 (2 pages)
22 February 2018Change of details for Mr Taryel Ahmadov as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Registered office address changed from 25 Bruton Lane London W1J 6JQ to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 21 February 2018 (1 page)
21 February 2018Appointment of Df Secetarial Services Limited as a secretary on 21 February 2018 (2 pages)
16 February 2018Termination of appointment of Dhirsingh Jodhun as a director on 8 February 2018 (1 page)
16 February 2018Appointment of Mr Seymur Ahmadov as a director on 8 February 2018 (2 pages)
16 February 2018Termination of appointment of Java Secretarial Services Ltd as a secretary on 8 February 2018 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Taryel Ahmadov as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Taryel Ahmadov as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Ada Zarubinskaya as a person with significant control on 26 January 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Ada Zarubinskaya as a person with significant control on 26 January 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 June 2016Director's details changed for Mr Dhirsingh Jodhun on 3 May 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
29 June 2016Director's details changed for Mr Dhirsingh Jodhun on 3 May 2016 (2 pages)
29 June 2016Termination of appointment of Andrew John Stewart as a director on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Andrew John Stewart as a director on 31 May 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 February 2015Company name changed concept. Com technologies LTD\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Company name changed concept. Com technologies LTD\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-02-05
(2 pages)
6 February 2015Change of name notice (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(5 pages)
9 July 2014Appointment of Java Secretarial Services Ltd as a secretary (2 pages)
9 July 2014Termination of appointment of Dhirsingh Jodhun as a secretary (1 page)
9 July 2014Termination of appointment of Dhirsingh Jodhun as a secretary (1 page)
9 July 2014Appointment of Java Secretarial Services Ltd as a secretary (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages)
7 May 2013Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages)
7 May 2013Director's details changed for Mr Andrew John Stewart on 1 May 2013 (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Appointment of Mr Andrew John Stewart as a director (2 pages)
3 May 2013Appointment of Mr Dhirsingh Jodhun as a director (2 pages)
3 May 2013Termination of appointment of Khagani Bashirov as a director (1 page)
3 May 2013Termination of appointment of Khagani Bashirov as a director (1 page)
3 May 2013Appointment of Mr Dhirsingh Jodhun as a director (2 pages)
3 May 2013Appointment of Mr Andrew John Stewart as a director (2 pages)
5 April 2013Company name changed european technologie LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Company name changed european technologie LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Suite S1045 30 Borough High Street London SE1 1XU on 9 May 2012 (1 page)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 February 2010Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Khagani Bashirov on 1 January 2010 (2 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
5 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
27 April 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Return made up to 07/08/08; full list of members (3 pages)
20 October 2008Return made up to 07/08/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from suite 1045 4 princes street london W1B 2LE (1 page)
11 April 2008Registered office changed on 11/04/2008 from suite 1045 4 princes street london W1B 2LE (1 page)
24 September 2007Return made up to 07/08/07; full list of members; amend (6 pages)
24 September 2007Return made up to 07/08/07; full list of members; amend (6 pages)
11 September 2007Return made up to 07/08/07; full list of members (2 pages)
11 September 2007Return made up to 07/08/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
9 October 2006Return made up to 07/08/06; full list of members (2 pages)
9 October 2006Return made up to 07/08/06; full list of members (2 pages)
16 May 2006Delivery ext'd 3 mth 31/08/05 (1 page)
16 May 2006Delivery ext'd 3 mth 31/08/05 (1 page)
4 November 2005Return made up to 07/08/05; full list of members (2 pages)
4 November 2005Return made up to 07/08/05; full list of members (2 pages)
6 December 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
6 April 2004Memorandum and Articles of Association (10 pages)
6 April 2004Memorandum and Articles of Association (10 pages)
25 October 2003Return made up to 07/08/03; full list of members (6 pages)
25 October 2003Return made up to 07/08/03; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
4 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
27 March 2003Return made up to 07/08/02; full list of members (6 pages)
27 March 2003Return made up to 07/08/02; full list of members (6 pages)
4 February 2003Registered office changed on 04/02/03 from: suite 33775 72 new bond street london W1S 1RR (1 page)
4 February 2003Registered office changed on 04/02/03 from: suite 33775 72 new bond street london W1S 1RR (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
7 August 2001Incorporation (15 pages)
7 August 2001Incorporation (15 pages)