Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director Name | Dr Andrei Mikheev |
---|---|
Date of Birth | May 1964 (Born 56 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 Makhmudov |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
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 | 3 years, 2 months |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD 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 | 5th Floor 125 Princes Street Edinburgh Scotland EH2 4AD |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
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 | 30 September 2018 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 September 2020 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2021 (6 months, 3 weeks from now) |
22 November 2017 | Form SH06 supersedes SH06 lodged on 11/09/2014 (4 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 3 August 2017
|
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 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 30 August 2014
|
20 November 2017 | Form SH03 supersedes SH03 lodged on 11/09/2014 (3 pages) |
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 April 2013
|
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 2012
|
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 1 August 2011
|
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 14 July 2010
|
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 2 February 2009
|
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) |
6 October 2017 | Confirmation statement made on 8 September 2017 with updates (5 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) |
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 | Purchase of own shares. (5 pages) |
1 August 2016 | Cancellation of shares. Statement of capital on 21 June 2016
|
21 July 2016 | Resolutions
|
21 July 2016 | Purchase of own shares. (3 pages) |
7 July 2016 | Resolutions
|
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
|
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) |
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
|
11 September 2014 | Cancellation of shares. Statement of capital on 17 February 2014
|
11 September 2014 | Purchase of own shares. (3 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
|
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) |
2 October 2012 | Resolutions
|
2 October 2012 | Consolidation of shares on 14 September 2012 (5 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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
|
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) |
25 November 2004 | New director appointed (2 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 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
|
19 February 2003 | Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | S-div 20/12/02 (1 page) |
4 September 2002 | Ad 21/08/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (15 pages) |