Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KONX WALES LTD
Company Information for

KONX WALES LTD

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
05599691
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Konx Wales Ltd
KONX WALES LTD was founded on 2005-10-21 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Konx Wales Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KONX WALES LTD
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in LL57
 
Filing Information
Company Number 05599691
Company ID Number 05599691
Date formed 2005-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 17:17:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KONX WALES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KONX WALES LTD

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2016-04-11
JASON PATRICK COLLINS
Director 2016-04-11
MARTIN KEITH RANDALL
Director 2016-04-11
ROBIN JAMES STANTON-GLEAVES
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GORDON MARSHALL
Company Secretary 2005-10-21 2016-04-11
ARWEL GRIFFITHS
Director 2005-10-21 2016-04-11
IAN GORDON MARSHALL
Director 2005-10-21 2016-04-11
ALED WYN WILLIAMS
Director 2005-10-21 2016-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
MARTIN KEITH RANDALL APOGEE GROUP LIMITED Director 2012-01-10 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES COLDRUM HOMES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ROBIN JAMES STANTON-GLEAVES MURRAY JOHN PROPERTY LIMITED Director 2017-05-17 CURRENT 2007-03-16 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBIN JAMES STANTON-GLEAVES DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES RS GLEAVES PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBIN JAMES STANTON-GLEAVES STARK JAMES LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROBIN JAMES STANTON-GLEAVES FLYNET PICTURES UK LIMITED Director 2015-08-20 CURRENT 2011-02-02 Liquidation
ROBIN JAMES STANTON-GLEAVES APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES APOGEE GROUP LIMITED Director 2015-08-19 CURRENT 2007-12-05 Active
ROBIN JAMES STANTON-GLEAVES E-VOLUTION OFFICE SERVICES LIMITED Director 2013-11-04 CURRENT 2005-09-28 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES IMAGE RUNNER LIMITED Director 2013-07-01 CURRENT 2004-03-10 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (NORTH) LIMITED Director 2009-06-03 CURRENT 2006-05-24 Active
ROBIN JAMES STANTON-GLEAVES GO TEC CONSULTANCY LIMITED Director 2009-04-02 CURRENT 2006-10-11 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (GROUP) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (SE) LIMITED Director 2004-09-06 CURRENT 2003-10-31 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-27DS01Application to strike the company off the register
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-10TM02Termination of appointment of Alan Pierpoint on 2019-05-28
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-11-23CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055996910003
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 912
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 055996910003
2016-05-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Unit 1B Coed Y Parc Industrial Estate Bethesda Bangor Gwynedd LL57 4YY
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALED WILLIAMS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ARWEL GRIFFITHS
2016-05-05TM02Termination of appointment of Ian Marshall on 2016-04-11
2016-05-05AP03Appointment of Mr Alan Pierpoint as company secretary on 2016-04-11
2016-05-05AP01DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES
2016-05-05AP01DIRECTOR APPOINTED MR MARTIN KEITH RANDALL
2016-05-05AP01DIRECTOR APPOINTED MR JASON PATRICK COLLINS
2016-03-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 07/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 15/03/2016
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 912
2015-11-04AR0121/10/15 FULL LIST
2015-03-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055996910003
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 912
2014-11-04AR0121/10/14 FULL LIST
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 912
2013-11-06AR0121/10/13 FULL LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AR0121/10/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 09/08/2012
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21SH0110/02/12 STATEMENT OF CAPITAL GBP 912
2011-11-16AR0121/10/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0121/10/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM SUITE 2A ASH COURT FFORDD Y LLYN PARC MENAI BANGOR GWYNEDD LL57 4DF
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWEL GRIFFITHS / 11/06/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-11AR0121/10/09 FULL LIST
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALED WILLIAMS / 09/05/2008
2008-05-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-1188(2)RAD 01/08/06--------- £ SI 6@1=6 £ IC 900/906
2006-09-1188(2)RAD 01/08/06--------- £ SI 897@1=897 £ IC 3/900
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-08-16123NC INC ALREADY ADJUSTED 19/07/06
2006-08-16RES12VARYING SHARE RIGHTS AND NAMES
2006-08-16RES04£ NC 1000/2000 19/07/0
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: COOPER, CHRISTIAN, SYKES & CO LTD, 333/335 HIGH STREET BANGOR GWYNEDD LL57 1YA
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KONX WALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KONX WALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-11 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-05-03 Satisfied OLIVETTI UK LIMITED
DEBENTURE 2006-01-05 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 135,842
Creditors Due Within One Year 2012-12-31 £ 565,118
Creditors Due Within One Year 2011-12-31 £ 622,839
Provisions For Liabilities Charges 2012-12-31 £ 2,529
Provisions For Liabilities Charges 2011-12-31 £ 2,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KONX WALES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 8,972
Cash Bank In Hand 2011-12-31 £ 1,667
Current Assets 2012-12-31 £ 733,314
Current Assets 2011-12-31 £ 651,516
Debtors 2012-12-31 £ 218,364
Debtors 2011-12-31 £ 133,367
Fixed Assets 2012-12-31 £ 16,060
Fixed Assets 2011-12-31 £ 15,307
Secured Debts 2012-12-31 £ 361,285
Shareholder Funds 2012-12-31 £ 45,885
Shareholder Funds 2011-12-31 £ 41,761
Stocks Inventory 2012-12-31 £ 505,978
Stocks Inventory 2011-12-31 £ 516,482
Tangible Fixed Assets 2012-12-31 £ 16,060
Tangible Fixed Assets 2011-12-31 £ 15,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KONX WALES LTD registering or being granted any patents
Domain Names

KONX WALES LTD owns 1 domain names.

konxwales.co.uk  

Trademarks
We have not found any records of KONX WALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KONX WALES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KONX WALES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KONX WALES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KONX WALES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KONX WALES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.