UKBizDB.co.uk

AIXR MANAGEMENT LIMITED

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

This company is commonly known as Aixr Management Limited. The company was founded 8 years ago and was given the registration number 10116144. The firm's registered office is in COLCHESTER. You can find them at 65b North Hill, , Colchester, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AIXR MANAGEMENT LIMITED
Company Number:10116144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:65b North Hill, Colchester, Essex, United Kingdom, CO1 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Director11 April 2016Active
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Director01 August 2022Active
15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD

Director05 September 2020Active
65b North Hill, Colchester, United Kingdom, CO1 1PX

Director11 April 2016Active
65b North Hill, Colchester, United Kingdom, CO1 1PX

Director11 April 2016Active

People with Significant Control

Miss Kelly Irene Wright
Notified on:12 April 2016
Status:Active
Date of birth:October 1992
Nationality:French
Country of residence:United Kingdom
Address:65b North Hill, Colchester, United Kingdom, CO1 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerben Jan Van Amstel
Notified on:12 April 2016
Status:Active
Date of birth:May 1990
Nationality:Dutch
Country of residence:United Kingdom
Address:65b North Hill, Colchester, United Kingdom, CO1 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Colaianni
Notified on:12 April 2016
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:15, Eastwood Road, Rayleigh, United Kingdom, SS6 7JD
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 (7 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-07Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Capital

Capital allotment shares.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download

Copyright © 2024. All rights reserved.