UKBizDB.co.uk

DAXOM UK LTD

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

This company is commonly known as Daxom Uk Ltd. The company was founded 4 years ago and was given the registration number 12089989. The firm's registered office is in SANDHURST. You can find them at 295 Yorktown Road, College Town, Sandhurst, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DAXOM UK LTD
Company Number:12089989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:295 Yorktown Road, College Town, Sandhurst, United Kingdom, GU47 0QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Scarlet Oaks, Camberley, England, GU15 1RD

Director23 December 2020Active
12 The Rise, Reading Road, Finchampstead, Wokingham, England, RG40 4RH

Director06 July 2019Active
43, Scarlet Oaks, Camberley, England, GU15 1RD

Director06 July 2019Active
27, London Road, Camberley, England, GU15 3UQ

Director06 July 2019Active

People with Significant Control

Mr Uwe Koenig
Notified on:26 January 2021
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:England
Address:43, Scarlet Oaks, Camberley, England, GU15 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Robert Douglas
Notified on:06 July 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:43, Scarlet Oaks, Camberley, England, GU15 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Douglas
Notified on:06 July 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:12 The Rise, Reading Road, Wokingham, England, RG40 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Uwe Koenig
Notified on:06 July 2019
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:England
Address:295 Yorktown Rd, Yorktown Road, Sandhurst, England, GU47 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-26Address

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

Download
2020-12-26Address

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

Download
2020-12-26Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.