Background WavePink WaveYellow Wave

MULTIITEX LTD (15089935)

MULTIITEX LTD (15089935) is an active UK company. incorporated on 22 August 2023. with registered office in Cardiff. The company operates in the Construction sector, engaged in electrical installation. MULTIITEX LTD has been registered for 2 years.

Company Number
15089935
Status
active
Type
ltd
Incorporated
22 August 2023
Age
2 years
Address
15089935 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIITEX LTD

MULTIITEX LTD is an active company incorporated on 22 August 2023 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in electrical installation. MULTIITEX LTD was registered 2 years ago.(SIC: 43210)

Status

active

Active since 2 years ago

Company No

15089935

LTD Company

Age

2 Years

Incorporated 22 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 22 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

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

Previous Company Names

WALSTRONG LTD
From: 22 August 2023To: 18 January 2024
Contact
Address

15089935 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Office 8267 321-323, High Road, Chadwell Heath, RM6 6AX, England
From: 8 July 2025To: 25 July 2025
, Courtwood House Silver Street Head, Sheffield, S1 2DD, England
From: 30 September 2024To: 8 July 2025
, 32 Eyre Street, Sheffiels, S1 4QZ, England
From: 17 January 2024To: 30 September 2024
, 3 the Common, Ecclesfield, Sheffield, S35 9WJ, England
From: 22 August 2023To: 17 January 2024
Timeline

30 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Sept 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

BOOTH, Paul

Resigned
12 King Street, NottinghamNG1 2AS
Born January 1983
Director
Appointed 22 Aug 2023
Resigned 28 Aug 2025

KHAN, Imran

Resigned
12 King Street, NottinghamNG1 2AS
Born August 1977
Director
Appointed 21 Jul 2025
Resigned 21 Jul 2025

KHAN, Imran

Resigned
12 King Street, NottinghamNG1 2AS
Born August 1977
Director
Appointed 21 Jul 2025
Resigned 21 Jul 2025

KHAN, Imran

Resigned
12 King Street, NottinghamNG1 2AS
Born August 1977
Director
Appointed 21 Jul 2025
Resigned 21 Jul 2025

MAYNARD, Alexander

Resigned
321-323, Chadwell HeathRM6 6AX
Born August 2002
Director
Appointed 22 Aug 2023
Resigned 22 Aug 2023

SAWYER, David

Resigned
321-323, Chadwell HeathRM6 6AX
Born February 1988
Director
Appointed 05 Dec 2024
Resigned 05 Dec 2024

SAWYER, David

Resigned
12 King Street, NottinghamNG1 2AS
Born February 1988
Director
Appointed 05 Dec 2024
Resigned 05 Dec 2024

SHAFIQ, Mohammad

Resigned
12 King Street, NottinghamNG1 2AS
Born April 1983
Director
Appointed 04 Apr 2025
Resigned 04 Apr 2025

SHAFIQ, Mohammad

Resigned
Eyre Street, SheffielsS1 4QZ
Born April 1983
Director
Appointed 22 Aug 2023
Resigned 22 Aug 2023

STEPKA, Viktors

Resigned
Silver Street Head, SheffieldS1 2DD
Born November 1983
Director
Appointed 02 Jun 2024
Resigned 02 Jun 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Imran Khan

Ceased
12 King Street, NottinghamNG1 2AS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2025
Ceased 21 Jul 2025

Mr Imran Khan

Ceased
12 King Street, NottinghamNG1 2AS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2025
Ceased 21 Jul 2025

Jacob Davies

Active
CardiffCF14 8LH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2025

Mr Mohammad Shafiq

Ceased
Eyre Street, SheffielsS1 4QZ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
Ceased 22 Aug 2023

Alexander Maynard

Ceased
321-323, Chadwell HeathRM6 6AX
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2023
Ceased 22 Aug 2023

Paul Booth

Ceased
12 King Street, NottinghamNG1 2AS
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2023
Ceased 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

44

Dissolved Compulsory Strike Off Suspended
7 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
26 November 2025
RP10RP10
Default Companies House Registered Office Address Applied
26 November 2025
RP05RP05
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Incorporation Company
22 August 2023
NEWINCIncorporation