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

LYNX TECHNOLOGIES LTD

BREWERY HOUSE HIGH STREET, TWYFORD, WINCHESTER, SO21 1RG,
Company Registration Number
06194212
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lynx Technologies Ltd
LYNX TECHNOLOGIES LTD was founded on 2007-03-30 and has its registered office in Winchester. The organisation's status is listed as "Active - Proposal to Strike off". Lynx Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LYNX TECHNOLOGIES LTD
 
Legal Registered Office
BREWERY HOUSE HIGH STREET
TWYFORD
WINCHESTER
SO21 1RG
Other companies in SO23
 
Filing Information
Company Number 06194212
Company ID Number 06194212
Date formed 2007-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-05 05:16:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNX TECHNOLOGIES LTD
The accountancy firm based at this address is KIMBALL SMITH LIMITED
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.
Companies with same name LYNX TECHNOLOGIES LTD
The following companies were found which have the same name as LYNX TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNX TECHNOLOGIES INC. 401 MARYVALE DRIVE Erie CHEEKTOWAGA NY 14226 Active Company formed on the 2000-04-24
LYNX TECHNOLOGIES LLC 17350 STATE HIGHWAY 249 SUITE 220 HOUSTON Texas 77064 Dissolved Company formed on the 2014-07-22
LYNX TECHNOLOGIES, LLC 3250 WEST MARKET STREET, SUITE 205 - FAIRLAWN OH 44333 Active Company formed on the 2012-05-16
LYNX TECHNOLOGIES PRIVATE LIMITED 6 GURU KRUPA BUILDING 8TH CROSS MALLESWARM BANGALORE-3 BANGALORE Karnataka 560003 DORMANT Company formed on the 1997-06-19
LYNX TECHNOLOGIES PRIV LIMITED RAPTI HOUSE RAINAWARIBEHRAMPUR GURDASPUR PUNJAB Punjab DORMANT Company formed on the 2002-01-15
LYNX TECHNOLOGIES PTY LIMITED Active Company formed on the 1994-06-30
LYNX TECHNOLOGIES PTE. LTD. NORTH BRIDGE ROAD Singapore 188727 Dissolved Company formed on the 2013-07-31
Lynx Technologies, Inc. Delaware Unknown
LYNX TECHNOLOGIES & SUPPLIES INC. 1842 S.W. 124TH PLACE MIAMI FL 33177 Inactive Company formed on the 1994-10-05
LYNX TECHNOLOGIES, INC. 8360 W FLAGLER ST MIAMI FL 33144 Inactive Company formed on the 1993-08-16
LYNX TECHNOLOGIES INC 24 GREENWAY PLZ STE 550 HOUSTON TX 77046 Active Company formed on the 2006-04-04
LYNX TECHNOLOGIES LLC Georgia Unknown
LYNX TECHNOLOGIES INCORPORATED California Unknown
LYNX TECHNOLOGIES INCORPORATED New Jersey Unknown
LYNX TECHNOLOGIES INC North Carolina Unknown
Lynx Technologies Inc Maryland Unknown
Lynx Technologies Inc Maryland Unknown
LYNX TECHNOLOGIES LLC Georgia Unknown

Company Officers of LYNX TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2009-06-17
SHAUL DELMAN
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUL DELMAN
Director 2007-04-10 2008-06-30
IRIS IRENA DELMAN
Company Secretary 2007-04-10 2007-06-04
DAVID GEORGE OLLEY
Company Secretary 2007-06-04 2007-06-04
DAVID GEORGE OLLEY
Director 2007-05-31 2007-05-31
DAVID GEORGE OLLEY
Director 2007-04-16 2007-04-16
IRIS IRENA DELMAN
Company Secretary 2007-03-30 2007-04-11
WESTCO DIRECTORS LTD
Director 2007-03-30 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON SNUG ARCHITECTS LIMITED Company Secretary 2007-01-15 CURRENT 2003-11-17 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off

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
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUL DELMAN
2021-12-02PSC07CESSATION OF SHAUL DELMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-04-12CH01Director's details changed for Shaul Delman on 2018-02-09
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Brewery House High Street Twyford Winchester SO21 1RF England
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1500
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Kings Worthy House, Court Road Kings Worthy Winchester Hampshire SO23 7QA
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1500
2016-04-15AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-24AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-14AR0130/03/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2013-03-28
2013-04-16SH0128/03/13 STATEMENT OF CAPITAL GBP 1500
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0130/03/11 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0130/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUL DELMAN / 01/10/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17288aSECRETARY APPOINTED MR KENNETH JOHN STRATTON
2009-04-22363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED SHAUL DELMAN
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR SHAUL DELMAN
2008-04-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288bSECRETARY RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: KINGS WORTHY HOUSE, COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY
2007-05-29288bDIRECTOR RESIGNED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW SECRETARY APPOINTED
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to LYNX TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 LYNX TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYNX TECHNOLOGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Creditors
Creditors Due Within One Year 2012-04-01 £ 6,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNX TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 1,391
Tangible Fixed Assets 2012-04-01 £ 347

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYNX TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LYNX TECHNOLOGIES LTD
Trademarks
We have not found any records of LYNX TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNX TECHNOLOGIES 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as LYNX TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LYNX TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNX TECHNOLOGIES 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 LYNX TECHNOLOGIES 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.