CXM TECH SERVICES HOLDINGS LTD

CXM TECH SERVICES HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCXM TECH SERVICES HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03979739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CXM TECH SERVICES HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CXM TECH SERVICE HOLDING LTDAug 17, 2021Aug 17, 2021
    LANTEC (HOLDINGS) LIMITEDApr 25, 2000Apr 25, 2000

    What are the latest accounts for CXM TECH SERVICES HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CXM TECH SERVICES HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for CXM TECH SERVICES HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    4 pagesCS01

    Change of details for Mr Alex Clark as a person with significant control on Jan 31, 2025

    2 pagesPSC04

    Cessation of Rebecca Gamze Clark as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    4 pagesCS01

    Cessation of Howard Bootle as a person with significant control on Nov 17, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2021

    RES15

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 27, 2021 with updates

    5 pagesCS01

    Notification of Rebecca Clark as a person with significant control on Apr 27, 2021

    2 pagesPSC01

    Notification of Alex Clark as a person with significant control on Mar 30, 2021

    2 pagesPSC01

    Cessation of John Alfred Gibson as a person with significant control on Mar 30, 2021

    1 pagesPSC07

    Termination of appointment of John Alfred Gibson as a director on Mar 04, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    44 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 039797390004 in full

    1 pagesMR04

    Who are the officers of CXM TECH SERVICES HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTLE, Howard
    Sway Road
    Pitmore Lane
    SO41 8LL Lymington
    Nethercourt Lodge
    United Kingdom
    Director
    Sway Road
    Pitmore Lane
    SO41 8LL Lymington
    Nethercourt Lodge
    United Kingdom
    EnglandBritish66357490008
    CLARK, Alex
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 14
    England
    Director
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 14
    England
    EnglandBritish265838850001
    GIBSON, John Alfred
    Orchard Cottage
    Heathfield Road
    HP12 4DG High Wycombe
    Buckinghamshire
    Secretary
    Orchard Cottage
    Heathfield Road
    HP12 4DG High Wycombe
    Buckinghamshire
    British90573200001
    PARKER, James Philip
    Swallowdown Cottage
    3 Lower Gravenhurst
    MK45 4JR Milton Keynes
    Bedfordshire
    Secretary
    Swallowdown Cottage
    3 Lower Gravenhurst
    MK45 4JR Milton Keynes
    Bedfordshire
    British61244170002
    XYZ (SECRETARIES) LIMITED
    The Old Cock Inn High Street
    Redbourn
    AL3 7LZ St Albans
    Hertfordshire
    Secretary
    The Old Cock Inn High Street
    Redbourn
    AL3 7LZ St Albans
    Hertfordshire
    54023410001
    GIBSON, John Alfred
    Orchard Cottage
    Heathfield Road
    HP12 4DG High Wycombe
    Buckinghamshire
    Director
    Orchard Cottage
    Heathfield Road
    HP12 4DG High Wycombe
    Buckinghamshire
    United KingdomBritish90573200001
    PARKER, James Philip
    Swallowdown Cottage
    3 Lower Gravenhurst
    MK45 4JR Milton Keynes
    Bedfordshire
    Director
    Swallowdown Cottage
    3 Lower Gravenhurst
    MK45 4JR Milton Keynes
    Bedfordshire
    British61244170002
    XYZ (NOMINEES) LIMITED
    The Old Cock Inn High Street
    Redbourn
    AL3 7LZ St Albans
    Hertfordshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rebecca Gamze Clark
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 3
    England
    Apr 27, 2021
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alex Clark
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 14
    England
    Mar 30, 2021
    Sundon Business Park
    Dencora Way
    LU3 3HP Luton
    Unit 14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Howard Spencer Bootle
    Lovett Way
    Woodside Estate
    LU5 4TU Dunstable
    Unit 10
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Alfred Gibson
    Lovett Way
    Woodside Estate
    LU5 4TU Dunstable
    Unit 10
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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