DAXESOFT LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5BG

Company number 02924641
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, WATER LANE, WILMSLOW, CHESHIRE, SK9 5BG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 10 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAXESOFT LIMITED are www.daxesoft.co.uk, and www.daxesoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Daxesoft Limited is a Private Limited Company. The company registration number is 02924641. Daxesoft Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Daxesoft Limited is Springfield House Water Lane Wilmslow Cheshire Sk9 5bg. . GARDINER, David John is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GARDINER, John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
GARDINER, David John
Appointed Date: 03 May 1994
55 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Secretary
GARDINER, John
Resigned: 01 December 2010
Appointed Date: 03 May 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Persons With Significant Control

Mr David John Gardiner Bsc
Notified on: 3 May 2017
55 years old
Nature of control: Ownership of shares – 75% or more

DAXESOFT LIMITED Events

04 May 2017
Confirmation statement made on 3 May 2017 with updates
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10

29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Satisfaction of charge 1 in full
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10

...
... and 52 more events
29 Jan 1996
Accounts for a small company made up to 31 May 1995
11 May 1995
Return made up to 03/05/95; full list of members
19 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1994
Registered office changed on 10/05/94 from: corporate house 419/21 high road harrow,middlesex HA3 6EL.

03 May 1994
Incorporation

DAXESOFT LIMITED Charges

2 September 2011
Debenture
Delivered: 6 September 2011
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…