Company NameDefinex Limited
Company StatusDissolved
Company Number08605710
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Christopher Robert Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU
Director NameRachel Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 03 January 2023)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU

Contact

Websitedefinex.co.uk

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Anderson
33.33%
Ordinary B
1 at £1Christopher Robert Anderson
33.33%
Ordinary
1 at £1Rachel Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£39,323
Cash£51,487
Current Liabilities£12,836

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
21 October 2020Change of details for Dr Christopher Robert Anderson as a person with significant control on 20 October 2020 (2 pages)
21 October 2020Change of details for Dr Christopher Robert Anderson as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Dr Christopher Robert Anderson on 20 October 2020 (2 pages)
20 October 2020Change of details for Rachel Anderson as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Cessation of Christopher Robert Anderson as a person with significant control on 20 October 2020 (1 page)
20 October 2020Director's details changed for Rachel Anderson on 20 October 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 15 June 2018 (1 page)
22 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 July 2017Notification of Christopher Robert Anderson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rachel Anderson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2017Notification of Christopher Robert Anderson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2017Notification of Rachel Anderson as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Appointment of Rachel Anderson as a director on 22 February 2017 (2 pages)
24 May 2017Appointment of Rachel Anderson as a director on 22 February 2017 (2 pages)
13 March 2017Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 36 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW on 13 March 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 October 2015Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page)
14 October 2015Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
8 September 2015Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from A304 - Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England to A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 6 August 2014 (1 page)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)