CXM TECH SERVICES HOLDINGS LTD
Overview
| Company Name | CXM TECH SERVICES HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03979739 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CXM TECH SERVICES HOLDINGS LTD?
- Other information technology service activities (62090) / Information and communication
Where is CXM TECH SERVICES HOLDINGS LTD located?
| Registered Office Address | Unit 14 Sundon Business Park Dencora Way LU3 3HP Luton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CXM TECH SERVICES HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| CXM TECH SERVICE HOLDING LTD | Aug 17, 2021 | Aug 17, 2021 |
| LANTEC (HOLDINGS) LIMITED | Apr 25, 2000 | Apr 25, 2000 |
What are the latest accounts for CXM TECH SERVICES HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CXM TECH SERVICES HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for CXM TECH SERVICES HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton LU3 3HP England to Unit 14 Sundon Business Park Dencora Way Luton LU3 3HP on Feb 02, 2026 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Alex Clark as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Rebecca Gamze Clark as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 10 Lovett Way Woodside Estate Dunstable Bedfordshire LU5 4TU to Unit 3 Sundon Business Park Dencora Way Luton LU3 3HP on Sep 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Howard Bootle as a person with significant control on Nov 17, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Rebecca Clark as a person with significant control on Apr 27, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Alex Clark as a person with significant control on Mar 30, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of John Alfred Gibson as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Alfred Gibson as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 44 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 039797390004 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CXM TECH SERVICES HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTLE, Howard | Director | Sway Road Pitmore Lane SO41 8LL Lymington Nethercourt Lodge United Kingdom | England | British | 66357490008 | |||||
| CLARK, Alex | Director | Sundon Business Park Dencora Way LU3 3HP Luton Unit 14 England | England | British | 265838850001 | |||||
| GIBSON, John Alfred | Secretary | Orchard Cottage Heathfield Road HP12 4DG High Wycombe Buckinghamshire | British | 90573200001 | ||||||
| PARKER, James Philip | Secretary | Swallowdown Cottage 3 Lower Gravenhurst MK45 4JR Milton Keynes Bedfordshire | British | 61244170002 | ||||||
| XYZ (SECRETARIES) LIMITED | Secretary | The Old Cock Inn High Street Redbourn AL3 7LZ St Albans Hertfordshire | 54023410001 | |||||||
| GIBSON, John Alfred | Director | Orchard Cottage Heathfield Road HP12 4DG High Wycombe Buckinghamshire | United Kingdom | British | 90573200001 | |||||
| PARKER, James Philip | Director | Swallowdown Cottage 3 Lower Gravenhurst MK45 4JR Milton Keynes Bedfordshire | British | 61244170002 | ||||||
| XYZ (NOMINEES) LIMITED | Director | The Old Cock Inn High Street Redbourn AL3 7LZ St Albans Hertfordshire | 41656730002 |
Who are the persons with significant control of CXM TECH SERVICES HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rebecca Gamze Clark | Apr 27, 2021 | Sundon Business Park Dencora Way LU3 3HP Luton Unit 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alex Clark | Mar 30, 2021 | Sundon Business Park Dencora Way LU3 3HP Luton Unit 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Howard Spencer Bootle | Apr 25, 2017 | Lovett Way Woodside Estate LU5 4TU Dunstable Unit 10 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Alfred Gibson | Apr 25, 2017 | Lovett Way Woodside Estate LU5 4TU Dunstable Unit 10 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0