UKBizDB.co.uk

ANAXSYS TECHNOLOGY LIMITED

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

This company is commonly known as Anaxsys Technology Limited. The company was founded 22 years ago and was given the registration number 04360471. The firm's registered office is in NEWCASTLE. You can find them at Med Ic4 Science Park, Keele, Newcastle, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANAXSYS TECHNOLOGY LIMITED
Company Number:04360471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Med Ic4 Science Park, Keele, Newcastle, Staffordshire, England, ST5 5NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director18 October 2019Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director18 October 2019Active
Lynwood 10 Eastwick Road, Walton On Thames, KT12 5AW

Secretary12 November 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 January 2002Active
Rotha Cottage, 1 Paddock Way, Woking, GU21 5TB

Secretary25 January 2002Active
107, Acre Lane, Cheadle Hulme, Cheadle, England, SK8 7PA

Director20 October 2016Active
Gables, 92 York Road, Woking, GU22 7XR

Director25 January 2002Active
Bakers Farm, Blackmore End, Braintree, CM7 4DJ

Director18 September 2009Active
20 Chapmans Drive, Old Stratford, Milton Keynes, MK19 6NT

Director18 June 2004Active
40, Abbots Close, Shenfield, Brentwood, United Kingdom, CM15 8LT

Director01 May 2006Active
1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU

Director31 October 2014Active
Block 3 The Oval, Shelbourne Road, Ballsbridge, Ireland,

Director13 June 2008Active
Med Ic4, Science Park, Keele, Newcastle, England, ST5 5NL

Director03 April 2003Active
Med Ic4, Science Park, Keele, Newcastle, England, ST5 5NL

Director03 November 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 January 2002Active
Rotha Cottage, 1 Paddock Way, Woking, GU21 5TB

Director25 January 2002Active

People with Significant Control

Redecol Limited
Notified on:18 October 2019
Status:Active
Country of residence:United Kingdom
Address:Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Criseren Investments Limited
Notified on:11 February 2019
Status:Active
Country of residence:Wales
Address:1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Criseren Limited
Notified on:11 February 2019
Status:Active
Country of residence:Wales
Address:1 The Coach House, Stanwell Road, Penarth, Wales, CF64 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-26Address

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

Download
2023-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-26Resolution

Resolution.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Capital

Capital allotment shares.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.