ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monitox Ltd

Monitox Ltd is an active company incorporated on 17 April 2019 with the registered office located in Glasgow, City of Glasgow. Monitox Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
SC627907
Private limited company
Scottish Company
Age
6 years
Incorporated 17 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 130 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Full
Next accounts for period 30 April 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT United Kingdom
Telephone
0345 5480050
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1988
Director • Dutch • Lives in UK • Born in Mar 1976
Mr Maksim Asanov
PSC • Estonian • Lives in Scotland • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westminister Technology Ltd
Mr Sharmarke Abdirahman Abdulle is a mutual person.
Active
International Transformative Alliance Ltd
Mr Sharmarke Abdirahman Abdulle is a mutual person.
Dissolved
Essence Remedy Ltd
Mr Sharmarke Abdirahman Abdulle is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£335.28K
Decreased by £31.67K (-9%)
Turnover
£628.18K
Increased by £628.18K (%)
Employees
3
Increased by 1 (+50%)
Total Assets
£411.17K
Increased by £27.73K (+7%)
Total Liabilities
-£386.83K
Increased by £274.73K (+245%)
Net Assets
£24.34K
Decreased by £247K (-91%)
Debt Ratio (%)
94%
Increased by 64.84% (+222%)
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 28 Jun 2025
Compulsory Gazette Notice
2 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Amended Full Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Mr. Krishanth Chandradas Appointed
1 Year 5 Months Ago on 25 Mar 2024
Maksim Asanov Resigned
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Mar 2024
Ferit Samuray Resigned
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Monitox Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 28 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 17 Mar 2025
Amended full accounts made up to 30 April 2023
Submitted on 30 May 2024
Full accounts made up to 30 April 2023
Submitted on 30 Apr 2024
Registered office address changed from Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 25 March 2024
Submitted on 25 Mar 2024
Termination of appointment of Maksim Asanov as a director on 25 March 2024
Submitted on 25 Mar 2024
Appointment of Mr. Krishanth Chandradas as a director on 25 March 2024
Submitted on 25 Mar 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 2 Mar 2024
Termination of appointment of Ferit Samuray as a director on 7 July 2023
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year