About

Registered Number: 06032445
Date of Incorporation: 19/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3, Brian Clough Business Centre, 200-222 Cotton Lane, Derby, DE24 8GJ,

 

Based in Derby, Complexia Ltd was registered on 19 December 2006, it has a status of "Active". The companies director is listed as Arnold, Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Anthony 19 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 September 2018
PSC04 - N/A 25 September 2018
CH01 - Change of particulars for director 20 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 17 November 2017
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 October 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 28 June 2017
MR04 - N/A 08 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 10 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 09 January 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 07 January 2011
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 02 October 2009
AAMD - Amended Accounts 22 April 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 18 December 2007
NEWINC - New incorporation documents 19 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.