ZERAXIS LIMITED
CROYDON ATTAH COMPUTER SERVICES LIMITED

Hellopages » Greater London » Croydon » CR0 1AF

Company number 02342362
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address PENSHURST PLACE, 90-92 SOUTHBRIDGE ROAD, CROYDON, CR0 1AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2,400 . The most likely internet sites of ZERAXIS LIMITED are www.zeraxis.co.uk, and www.zeraxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Zeraxis Limited is a Private Limited Company. The company registration number is 02342362. Zeraxis Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Zeraxis Limited is Penshurst Place 90 92 Southbridge Road Croydon Cr0 1af. The company`s financial liabilities are £102.59k. It is £32.37k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £26.15k, which is £-10.83k against last year. STAPLES-ATTAH, Susan Valerie is a Secretary of the company. ATTAH, Bandele Olatokunbo is a Director of the company. LUCY, Richard Michael is a Director of the company. STAPLES-ATTAH, Susan Valerie is a Director of the company. Director SIKUADE, Akindele has been resigned. Director YOUNG, Adrian has been resigned. The company operates in "Information technology consultancy activities".


zeraxis Key Finiance

LIABILITIES £102.59k
+46%
CASH £0.05k
TOTAL ASSETS £26.15k
-30%
All Financial Figures

Current Directors


Director

Director
LUCY, Richard Michael
Appointed Date: 01 December 2000
67 years old

Director
STAPLES-ATTAH, Susan Valerie
Appointed Date: 01 June 1997
60 years old

Resigned Directors

Director
SIKUADE, Akindele
Resigned: 30 April 2001
Appointed Date: 25 January 2001
63 years old

Director
YOUNG, Adrian
Resigned: 10 March 2008
Appointed Date: 01 June 2003
67 years old

Persons With Significant Control

Mr Bandele Olatokunbo Attah
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Michael Lucy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZERAXIS LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2,400

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,400

...
... and 77 more events
19 Dec 1990
Return made up to 03/12/90; full list of members

25 May 1989
Accounting reference date notified as 31/01

18 Apr 1989
Registered office changed on 18/04/89 from: classic company names rivington house 82 great eastern street london EC2A 3JL

18 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1989
Incorporation