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

KANTOX LTD

Wework, 8, Devonshire Square, 5th Floor, London, EC2M 4PL,
Company Registration Number
07657495
Private Limited Company
Active

Company Overview

About Kantox Ltd
KANTOX LTD was founded on 2011-06-03 and has its registered office in London. The organisation's status is listed as "Active". Kantox Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KANTOX LTD
 
Legal Registered Office
Wework
8, Devonshire Square, 5th Floor
London
EC2M 4PL
Other companies in EC2M
 
Filing Information
Company Number 07657495
Company ID Number 07657495
Date formed 2011-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-11
Return next due 2025-07-25
Type of accounts FULL
VAT Number /Sales tax ID GB119962974  
Last Datalog update: 2024-07-23 13:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KANTOX 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 KANTOX LTD

Current Directors
Officer Role Date Appointed
PHILIPPE GERARD COLLOMBEL
Director 2013-11-18
MAREK FODOR
Director 2013-11-18
PHILIPPE GELIS
Director 2011-06-03
ANTONIO RAMI GUIX
Director 2013-11-18
IDINVEST PARTNERS
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENT DESCOUT
Director 2013-01-16 2013-05-01
ANTONIO RAMI GUIX
Director 2011-06-03 2011-12-01

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
2024-07-23CONFIRMATION STATEMENT MADE ON 11/07/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR NICOLAS RUSPIL
2023-09-21Director's details changed for Mr. Philippe Gelis on 2021-12-01
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-24Memorandum articles filed
2023-07-21DIRECTOR APPOINTED AUDREY MARIE SAFRA
2023-07-21DIRECTOR APPOINTED MOHAMMED JUNAID BAIG
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MAREK FODOR
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ANTONIO RAMI GUIX
2023-07-17APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GERARD COLLOMBEL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOHN M. CARBAJAL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR IDINVEST PARTNERS
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950002
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950003
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950004
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950005
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950006
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950007
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950008
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-03-26MEM/ARTSARTICLES OF ASSOCIATION
2022-03-26RES12Resolution of varying share rights or name
2022-03-21PSC02Notification of Kantox Holding, Ltd as a person with significant control on 2022-03-09
2022-03-21PSC09Withdrawal of a person with significant control statement on 2022-03-21
2021-11-01SH0121/10/21 STATEMENT OF CAPITAL GBP 242045
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950008
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950006
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950004
2021-09-28CH01Director's details changed for Mr. Philippe Gelis on 2021-09-01
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2021-09-28RES13Resolutions passed:
  • Authority to approve the terms of and the transaction contemplated by the documents, approve 09/04/2021
  • Resolution of allotment of securities
2021-09-22SH0129/07/21 STATEMENT OF CAPITAL GBP 241894
2021-09-20SH0129/07/21 STATEMENT OF CAPITAL GBP 239554
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-02-17SH0114/11/20 STATEMENT OF CAPITAL GBP 237214
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MAURICE COTTU
2020-11-10AP01DIRECTOR APPOINTED JACQUES LEVET
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-07-24SH0113/05/20 STATEMENT OF CAPITAL GBP 237168
2020-06-22AP01DIRECTOR APPOINTED MR CYRIL MAURICE COTTU
2020-06-19AP01DIRECTOR APPOINTED JOHN M. CARBAJAL
2020-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 9 Devonshire Square 3rd Floor London EC2M 4YD United Kingdom
2020-02-12SH0117/01/20 STATEMENT OF CAPITAL GBP 237164
2020-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-20SH0107/11/19 STATEMENT OF CAPITAL GBP 216397
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for Marek Fodor on 2019-07-31
2019-08-01SH0125/07/19 STATEMENT OF CAPITAL GBP 216376
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950003
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 6 Bevis Marks London EC3A 7BA
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950002
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076574950001
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 215600
2017-08-03SH0131/07/17 STATEMENT OF CAPITAL GBP 215600
2017-07-18PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 189138
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 189138
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 189138
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 187733
2015-07-31AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAREK FODOR / 30/06/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GERARD COLLOMBEL / 30/06/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RAMI GUIX / 30/06/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO RAMI GUIX / 18/11/2013
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE GELIS / 30/06/2015
2015-07-03RES01ADOPT ARTICLES 03/07/15
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18RES12VARYING SHARE RIGHTS AND NAMES
2015-05-18RES01ADOPT ARTICLES 18/05/15
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM LONGCROFT HOUSE 2-8 VICTORIA AVENUE LONDON EC2M 4NS
2015-04-23SH0117/04/15 STATEMENT OF CAPITAL GBP 173623
2014-12-10RES13TRANSFER SHARES 21/02/2014
2014-12-10RES01ADOPT ARTICLES 21/02/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 141045
2014-07-22AR0102/07/14 FULL LIST
2014-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 141045
2014-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-28AP02CORPORATE DIRECTOR APPOINTED IDINVEST PARTNERS
2014-03-20SH0121/02/14 STATEMENT OF CAPITAL GBP 143020
2014-02-05SH0120/12/13 STATEMENT OF CAPITAL GBP 130726.00
2013-12-04SH0118/11/13 STATEMENT OF CAPITAL GBP 128912
2013-12-04SH0118/11/13 STATEMENT OF CAPITAL GBP 128912
2013-12-03AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-11-27AP01DIRECTOR APPOINTED MAREK FODOR
2013-11-27AP01DIRECTOR APPOINTED ANTONIO RAMI GUIX
2013-11-27AP01DIRECTOR APPOINTED PHILIPPE COLLOMBEL
2013-11-20RES01ADOPT ARTICLES 18/11/2013
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076574950001
2013-07-05AR0102/07/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE GELIS / 01/07/2013
2013-07-02AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-06-19RES01ALTER ARTICLES 28/05/2013
2013-06-19RES04NC INC ALREADY ADJUSTED 28/05/2013
2013-06-19SH0128/05/13 STATEMENT OF CAPITAL GBP 90014
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DESCOUT
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE GELIS / 08/03/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DESCOUT / 08/03/2013
2013-01-16AP01DIRECTOR APPOINTED MR LAURENT DESCOUT
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 3 MORE LONDON PLACE RIVERSIDE LONDON SE1 2RE UNITED KINGDOM
2012-09-21SH0130/06/12 STATEMENT OF CAPITAL GBP 83264
2012-09-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-30RES13INC AUTH CAP/COMPANY BUSINESS 30/06/2012
2012-07-25AR0102/07/12 FULL LIST
2012-07-24SH0130/06/12 STATEMENT OF CAPITAL GBP 83264
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO RAMI GUIX
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE GELIS / 23/09/2011
2011-09-24AR0123/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE GELIS / 23/09/2011
2011-08-05AR0104/08/11 FULL LIST
2011-08-05SH0103/08/11 STATEMENT OF CAPITAL GBP 55551
2011-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2011 FROM ALBANY HOUSE STATION PATH STAINES MIDDLESEX TW18 4LW UNITED KINGDOM
2011-06-13AR0110/06/11 FULL LIST
2011-06-08AR0108/06/11 FULL LIST
2011-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Foreign exchange dealing M14591832 Ceased 2014-02-05 Licensed for Foreign exchange dealing Money transferring

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KANTOX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KANTOX LTD registering or being granted any patents
Domain Names

KANTOX LTD owns 1 domain names.

kantox.co.uk  

Trademarks
We have not found any records of KANTOX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KANTOX 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 (64999 - Financial intermediation not elsewhere classified) as KANTOX LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where KANTOX 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
LONGCROFT HOUSE, 2 - 8 VICTORIA AVENUE EC2M 4NS M14591832 Canada Money Services Registry
2001 UNIVERSITY STREET, SUITE 1700 QC H3A 2A6 M14591832 Canada Money Services Registry Foreign exchange dealing
6 BEVIS MARKS EC3A 7BA M14591832 Canada Money Services Registry

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KANTOX 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 KANTOX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1