Warning: file_put_contents(c/7fad480570f67b291dacde99a630383b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Agxiata Limited, SW7 2SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGXIATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agxiata Limited. The company was founded 5 years ago and was given the registration number 12022356. The firm's registered office is in LONDON. You can find them at 12 Alexander Place, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AGXIATA LIMITED
Company Number:12022356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12 Alexander Place, London, England, SW7 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director29 May 2019Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director14 July 2021Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director15 June 2021Active
Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Director14 June 2021Active

People with Significant Control

Trinity Natural Capital Group Limited
Notified on:16 March 2022
Status:Active
Country of residence:England
Address:Coopers House, Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Hosein Khajeh-Hosseiny
Notified on:29 May 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Change account reference date company current extended.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Resolution

Resolution.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-05-07Resolution

Resolution.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.