Background WavePink WaveYellow Wave

MULTITEX LIMITED (13531331)

MULTITEX LIMITED (13531331) is an active UK company. incorporated on 26 July 2021. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. MULTITEX LIMITED has been registered for 4 years. Current directors include MAYNARD, Alexander.

Company Number
13531331
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MAYNARD, Alexander
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTITEX LIMITED

MULTITEX LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. MULTITEX LIMITED was registered 4 years ago.(SIC: 46720)

Status

active

Active since 4 years ago

Company No

13531331

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

, 32 Eyre Street, Sheffield, S1 4QZ, England
From: 13 December 2023To: 23 April 2024
, 39-40 Alison Crescent, Sheffield, S2 1AS, England
From: 8 December 2023To: 13 December 2023
, 24 Lister Lane, Bradford, BD2 4LZ, England
From: 6 December 2023To: 8 December 2023
, 35 Firs Avenue, London, N11 3NE, England
From: 26 July 2021To: 6 December 2023
Timeline

43 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MAYNARD, Alexander

Active
Silver Street Head, SheffieldS1 2DD
Born August 2002
Director
Appointed 15 Aug 2024

ASHRAF, Naveed

Resigned
Lister Lane, BradfordBD2 4LZ
Born May 1978
Director
Appointed 06 Dec 2023
Resigned 07 Dec 2023

FERRIGON, Warren

Resigned
Eyre Street, SheffieldS1 4QZ
Born April 1994
Director
Appointed 07 Dec 2023
Resigned 07 Dec 2023

KHAN, Imran

Resigned
Silver Street Head, SheffieldS1 2DD
Born August 1977
Director
Appointed 05 Mar 2024
Resigned 05 Mar 2024

MAYNARD, Alexander

Resigned
Silver Street Head, SheffieldS1 2DD
Born August 2002
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

MAYNARD, Alexander

Resigned
Silver Street Head, SheffieldS1 2DD
Born August 2002
Director
Appointed 19 Feb 2024
Resigned 15 Aug 2024

SHAFIQ, Mohammad

Resigned
Eyre Street, SheffieldS1 4QZ
Born April 1983
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

SHAFIQ, Mohammad

Resigned
Silver Street Head, SheffieldS1 2DD
Born April 1983
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

SYMES, Darren

Resigned
Lister Lane, BradfordBD2 4LZ
Born October 1958
Director
Appointed 26 Jul 2021
Resigned 06 Dec 2023

TELFORD, Simon

Resigned
Silver Street Head, SheffieldS1 2DD
Born June 1979
Director
Appointed 02 Jun 2023
Resigned 02 Jun 2023

UDRIS, John, Father

Resigned
Silver Street Head, SheffieldS1 2DD
Born February 1960
Director
Appointed 20 Feb 2024
Resigned 03 Jun 2024

UDRIS, John, Father

Resigned
Eyre Street, SheffieldS1 4QZ
Born February 1960
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

UDRIS, John, Father

Resigned
Eyre Street, SheffieldS1 4QZ
Born February 1960
Director
Appointed 07 Dec 2023
Resigned 19 Feb 2024

Persons with significant control

10

1 Active
9 Ceased

Alexander Maynard

Active
Silver Street Head, SheffieldS1 2DD
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2024

Father John Udris

Ceased
Eyre Street, SheffieldS1 4QZ
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 19 Feb 2024

Mohammad Shafiq

Ceased
Eyre Street, SheffieldS1 4QZ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 19 Feb 2024

Mohammad Shafiq

Ceased
Silver Street Head, SheffieldS1 2DD
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 19 Feb 2024

Alexander Maynard

Ceased
Silver Street Head, SheffieldS1 2DD
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 19 Feb 2024

Father John Udris

Ceased
Eyre Street, SheffieldS1 4QZ
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023
Ceased 19 Feb 2024

Warren Ferrigon

Ceased
Eyre Street, SheffieldS1 4QZ
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023
Ceased 07 Dec 2023

Mr Naveed Ashraf

Ceased
Lister Lane, BradfordBD2 4LZ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Ceased 07 Dec 2023

Simon Telford

Ceased
Silver Street Head, SheffieldS1 2DD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2023
Ceased 02 Jun 2023

Mr Darren Symes

Ceased
Lister Lane, BradfordBD2 4LZ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Incorporation Company
26 July 2021
NEWINCIncorporation