UKBizDB.co.uk

DAXPORT UK LIMITED

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

This company is commonly known as Daxport Uk Limited. The company was founded 10 years ago and was given the registration number 08678300. The firm's registered office is in ASHTEAD. You can find them at The Downs, The Warren, Ashtead, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DAXPORT UK LIMITED
Company Number:08678300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Downs, The Warren, Ashtead, Surrey, KT21 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA

Director06 September 2019Active
The Downs, The Warren, Ashtead, KT21 2SA

Director13 March 2017Active
The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA

Director05 September 2013Active
The Downs, The Warren, Ashtead, KT21 2SA

Director01 October 2014Active

People with Significant Control

Mr James Alistair Kirkland Cochrane
Notified on:13 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:The Downs, The Warren, Ashtead, United Kingdom, KT21 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daxport Consultancy Fze
Notified on:25 May 2016
Status:Active
Country of residence:United Arab Emirates
Address:1, 12th Floor, Tower 1, Ras Al Khaimah, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Daxport Consultancy Fze
Notified on:25 May 2016
Status:Active
Country of residence:United Arab Emirates
Address:Al-Jazeera, Al-Hamra, Ras Al Khaimah, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Alistair Kirkland Cochrane
Notified on:25 May 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Downs, The Warren, Ashtead, KT21 2SA
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.