UKBizDB.co.uk

DRAXIMAGE (UK) LIMITED

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

This company is commonly known as Draximage (uk) Limited. The company was founded 21 years ago and was given the registration number 04613381. The firm's registered office is in LONDON. You can find them at C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRAXIMAGE (UK) LIMITED
Company Number:04613381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director06 October 2022Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director31 October 2023Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director31 March 2018Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary15 March 2007Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary12 October 2011Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary12 October 2011Active
63 Overstone Road, Harpenden, AL5 5PN

Secretary10 December 2002Active
17000, Chateau Ste-Marie Apt. 215, Kirkland, Quebec, H9J 4B9

Secretary30 January 2009Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary10 February 2012Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary11 December 2009Active
11026 Paris Street, Montreal, Canada,

Secretary17 May 2005Active
125, Old Broad Street, London, EC2N 1AR

Secretary31 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 December 2002Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director31 March 2018Active
125, Old Broad Street, London, EC2N 1AR

Director21 September 2016Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 April 2010Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director31 December 2012Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director10 February 2012Active
2648 Charlebois, St Lazare, Canada,

Director10 December 2002Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 April 2010Active
125, Old Broad Street, London, EC2N 1AR

Director31 August 2014Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director20 July 2020Active
14 Stevenage Road, London, SW6 6ES

Director10 December 2002Active
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ

Director03 March 2021Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director12 October 2011Active
944, Amundsen, Boucherville, Canada,

Director09 May 2005Active
125, Old Broad Street, London, EC2N 1AR

Director01 October 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 December 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-07-30Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.