UKBizDB.co.uk

AUDIT XPRT LIMITED

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

This company is commonly known as Audit Xprt Limited. The company was founded 8 years ago and was given the registration number 09916240. The firm's registered office is in STOCKPORT. You can find them at 386 Buxton Road, , Stockport, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AUDIT XPRT LIMITED
Company Number:09916240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:14 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:386 Buxton Road, Stockport, England, SK2 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Secretary19 August 2022Active
One Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director15 October 2021Active
One Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director15 October 2021Active
One Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Secretary15 October 2021Active
One Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director22 March 2017Active
386, Buxton Road, Stockport, England, SK2 7BY

Director18 January 2018Active
N10

Director01 October 2018Active
Myo, 2nd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6DE

Director05 July 2019Active
386, Buxton Road, Stockport, England, SK2 7BY

Director13 February 2019Active
76, Kirkland Drive, Enfield, England, EN2 0RT

Director01 June 2016Active
12, Claypits Close, Banbury, United Kingdom, OX16 9GN

Director15 December 2015Active
129, Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DX

Director15 December 2015Active
32, Woodfield Road, Crawley, England, RH10 8BY

Director01 June 2016Active
12, Gallipoli Place, Dagenham, England, RM9 4BG

Director01 June 2016Active
52, Oakwood Avenue, Beckenham, England, BR3 6PJ

Director01 October 2018Active

People with Significant Control

Ideagen Plc
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:One Mere Way, Ruddington Fields Business Park, Nottingham, England, NG11 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr. Bimal Roy Bhanu
Notified on:15 April 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:386, Buxton Road, Stockport, England, SK2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nadeem Shakoor
Notified on:15 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:111, Headstone Road, Harrow, England, HA1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Gazette

Gazette filings brought up to date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Address

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

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.