Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director Name | Dr Andrei Mikheev |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British,Russian |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Top Floor Harbour Point Newhailes Road Musselburgh East Lothian EH21 6QD Scotland |
Director Name | Sergei Mak |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Top Floor Harbour Point Newhailes Road Musselburgh East Lothian EH21 6QD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Dr Andrei Mikheev |
---|---|
Nationality | British,Russian |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Computational Linguist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Polwarth Terrace Edinburgh EH11 1NA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | daxtra.com |
---|
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
800k at £0.00001 | Sergei Makhmodov 7.69% Ordinary |
---|---|
2.5m at £0.00001 | Steven Finch 23.55% Ordinary |
2.4m at £0.00001 | Andrei Mikheev 23.45% Ordinary |
2.3m at £0.00001 | Carolyn Wright 22.10% Ordinary |
2.3m at £0.00001 | Irina Nazarova 22.10% Ordinary |
- | OTHER 0.72% - |
10k at £0.00001 | Ewan Crowe 0.10% Ordinary |
10k at £0.00001 | Mark Orr 0.10% Ordinary |
10k at £0.00001 | Steve Humphrey 0.10% Ordinary |
5k at £0.00001 | Duddingston Trust 0.05% Ordinary |
5k at £0.00001 | Elena Mikheeva 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,831,199 |
Cash | £922,634 |
Current Liabilities | £1,189,353 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (9 months, 3 weeks from now) |
29 June 2023 | Delivered on: 14 July 2023 Persons entitled: Wells Fargo Bank, National Association (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
29 June 2023 | Delivered on: 12 July 2023 Persons entitled: Wells Fargo Bank, National Association (As Security Trustee) Classification: A registered charge Outstanding |
29 June 2023 | Delivered on: 12 July 2023 Persons entitled: Wells Fargo Bank, National Association (As Security Trustee) Classification: A registered charge Outstanding |
29 June 2023 | Delivered on: 2 July 2023 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Trademark with registration number UK00911094349. Outstanding |
25 September 2020 | Withdrawal of a person with significant control statement on 25 September 2020 (2 pages) |
---|---|
25 September 2020 | Notification of Andrei Mikheev as a person with significant control on 4 August 2020 (2 pages) |
24 September 2020 | Second filing of Confirmation Statement dated 8 September 2020 (7 pages) |
22 September 2020 | Director's details changed for Dr Steven Paul Finch on 15 November 2019 (2 pages) |
22 September 2020 | Director's details changed for Dr Andrei Mikheev on 18 March 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates
|
21 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
26 November 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
21 October 2019 | Director's details changed for Sergei Makhmudov on 21 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Dr Steven Paul Finch on 21 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Andrei Mikheev as a secretary on 18 October 2019 (1 page) |
18 October 2019 | Director's details changed for Dr Andrei Mikheev on 18 October 2019 (2 pages) |
23 September 2019 | Registered office address changed from Top Floor South Harbour Point Newhales Road Musselburgh EH21 6QD to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 23 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
30 July 2019 | Purchase of own shares. (3 pages) |
30 July 2019 | Cancellation of shares. Statement of capital on 14 June 2019
|
30 July 2019 | Resolutions
|
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (6 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 January 2018 | Resolutions
|
5 January 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
5 January 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 January 2018 (2 pages) |
5 January 2018 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Form SH06 supersedes SH06 lodged on 11/09/2014 (4 pages) |
22 November 2017 | Form SH06 supersedes SH06 lodged on 11/09/2014 (4 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 22 July 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2012
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2010
|
20 November 2017 | Statement of capital following an allotment of shares on 1 August 2011
|
20 November 2017 | Statement of capital following an allotment of shares on 2 February 2009
|
20 November 2017 | Statement of capital following an allotment of shares on 14 July 2010
|
20 November 2017 | Statement of capital following an allotment of shares on 30 April 2013
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2011
|
20 November 2017 | Statement of capital following an allotment of shares on 30 August 2014
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 30 January 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2010
|
20 November 2017 | Cancellation of shares. Statement of capital on 14 July 2016
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2014
|
20 November 2017 | Statement of capital following an allotment of shares on 30 January 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2013
|
20 November 2017 | Statement of capital following an allotment of shares on 1 August 2011
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2013
|
20 November 2017 | Statement of capital following an allotment of shares on 30 April 2013
|
20 November 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
20 November 2017 | Form SH03 supersedes SH03 lodged on 11/09/2014 (3 pages) |
20 November 2017 | Cancellation of shares. Statement of capital on 14 July 2016
|
20 November 2017 | Statement of capital following an allotment of shares on 2 February 2009
|
20 November 2017 | Statement of capital following an allotment of shares on 30 August 2014
|
20 November 2017 | Statement of capital following an allotment of shares on 1 August 2012
|
20 November 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 1 August 2012
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2011
|
20 November 2017 | Statement of capital following an allotment of shares on 22 July 2015
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2014
|
20 November 2017 | Statement of capital following an allotment of shares on 14 July 2010
|
20 November 2017 | Statement of capital following an allotment of shares on 31 March 2012
|
20 November 2017 | Form SH03 supersedes SH03 lodged on 11/09/2014 (3 pages) |
6 October 2017 | Cessation of Steven Finch as a person with significant control on 7 June 2017 (1 page) |
6 October 2017 | Cessation of Andrei Mikheev as a person with significant control on 1 June 2017 (1 page) |
6 October 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
6 October 2017 | Cessation of Andrei Mikheev as a person with significant control on 1 June 2017 (1 page) |
6 October 2017 | Cessation of Steven Finch as a person with significant control on 7 June 2017 (1 page) |
23 August 2017 | Director's details changed for Sergei Makhmudov on 1 October 2012 (2 pages) |
23 August 2017 | Director's details changed for Sergei Makhmudov on 1 October 2012 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (60 pages) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (60 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 14 July 2014
|
16 August 2016 | Cancellation of shares. Statement of capital on 14 July 2014
|
16 August 2016 | Purchase of own shares. (5 pages) |
16 August 2016 | Purchase of own shares. (5 pages) |
1 August 2016 | Cancellation of shares. Statement of capital on 21 June 2016
|
1 August 2016 | Cancellation of shares. Statement of capital on 21 June 2016
|
21 July 2016 | Purchase of own shares. (3 pages) |
21 July 2016 | Purchase of own shares. (3 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 October 2015 | Annual return made up to 11 September 2015. List of shareholders has changed Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 September 2015. List of shareholders has changed Statement of capital on 2015-10-20
|
8 October 2015 | Secretary's details changed for Mr Andrei Mikheev on 15 April 2015 (3 pages) |
8 October 2015 | Secretary's details changed for Mr Andrei Mikheev on 15 April 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
11 September 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 December 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (15 pages) |
17 December 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (15 pages) |
2 October 2012 | Consolidation of shares on 14 September 2012 (5 pages) |
2 October 2012 | Consolidation of shares on 14 September 2012 (5 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (16 pages) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (16 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
11 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (9 pages) |
11 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (9 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 September 2008 | Return made up to 21/08/08; no change of members (6 pages) |
18 September 2008 | Return made up to 21/08/08; no change of members (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | S-div (1 page) |
3 September 2008 | Resolutions
|
3 September 2008 | S-div (1 page) |
7 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
25 August 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
25 August 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
23 August 2006 | Return made up to 21/08/06; full list of members
|
23 August 2006 | Return made up to 21/08/06; full list of members
|
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | £ nc 100/110 29/12/05 (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | £ nc 100/110 29/12/05 (1 page) |
31 August 2005 | Return made up to 21/08/05; full list of members
|
31 August 2005 | Return made up to 21/08/05; full list of members
|
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 4 crichtons close edinburgh midlothian EH8 8DT (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 4 crichtons close edinburgh midlothian EH8 8DT (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 202/3 grange loan edinburgh EH9 2DZ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 202/3 grange loan edinburgh EH9 2DZ (1 page) |
22 September 2003 | Return made up to 21/08/03; full list of members
|
22 September 2003 | Return made up to 21/08/03; full list of members
|
19 February 2003 | S-div 20/12/02 (1 page) |
19 February 2003 | S-div 20/12/02 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 February 2003 | Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 September 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Incorporation (15 pages) |
21 August 2002 | Incorporation (15 pages) |