Company NameDaxtra Technologies Ltd.
Company StatusActive
Company NumberSC235713
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Steven Paul Finch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTop Floor Harbour Point
Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director NameDr Andrei Mikheev
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressTop Floor Harbour Point
Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Director NameSergei Mak
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressTop Floor Harbour Point
Newhailes Road
Musselburgh
East Lothian
EH21 6QD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameDr Andrei Mikheev
NationalityBritish,Russian
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleComputational Linguist
Country of ResidenceUnited Kingdom
Correspondence Address26 Polwarth Terrace
Edinburgh
EH11 1NA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedaxtra.com

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800k at £0.00001Sergei Makhmodov
7.69%
Ordinary
2.5m at £0.00001Steven Finch
23.55%
Ordinary
2.4m at £0.00001Andrei Mikheev
23.45%
Ordinary
2.3m at £0.00001Carolyn Wright
22.10%
Ordinary
2.3m at £0.00001Irina Nazarova
22.10%
Ordinary
-OTHER
0.72%
-
10k at £0.00001Ewan Crowe
0.10%
Ordinary
10k at £0.00001Mark Orr
0.10%
Ordinary
10k at £0.00001Steve Humphrey
0.10%
Ordinary
5k at £0.00001Duddingston Trust
0.05%
Ordinary
5k at £0.00001Elena Mikheeva
0.05%
Ordinary

Financials

Year2014
Net Worth£2,831,199
Cash£922,634
Current Liabilities£1,189,353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 14 July 2023
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 12 July 2023
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 12 July 2023
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 2 July 2023
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Trademark with registration number UK00911094349.
Outstanding

Filing History

25 September 2020Withdrawal of a person with significant control statement on 25 September 2020 (2 pages)
25 September 2020Notification of Andrei Mikheev as a person with significant control on 4 August 2020 (2 pages)
24 September 2020Second filing of Confirmation Statement dated 8 September 2020 (7 pages)
22 September 2020Director's details changed for Dr Steven Paul Finch on 15 November 2019 (2 pages)
22 September 2020Director's details changed for Dr Andrei Mikheev on 18 March 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/09/2020
(3 pages)
21 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
26 November 2019Group of companies' accounts made up to 30 September 2018 (35 pages)
21 October 2019Director's details changed for Sergei Makhmudov on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Dr Steven Paul Finch on 21 October 2019 (2 pages)
18 October 2019Termination of appointment of Andrei Mikheev as a secretary on 18 October 2019 (1 page)
18 October 2019Director's details changed for Dr Andrei Mikheev on 18 October 2019 (2 pages)
23 September 2019Registered 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 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
30 July 2019Purchase of own shares. (3 pages)
30 July 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 105.35
(4 pages)
30 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 September 2018Confirmation statement made on 8 September 2018 with updates (6 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 January 2018Statement of capital following an allotment of shares on 24 October 2017
  • GBP 105.45
(3 pages)
5 January 2018Appointment of Mbm Secretarial Services Limited as a secretary on 1 January 2018 (2 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
22 November 2017Form SH06 supersedes SH06 lodged on 11/09/2014 (4 pages)
22 November 2017Form SH06 supersedes SH06 lodged on 11/09/2014 (4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2015
  • GBP 104.00
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 22 July 2015
  • GBP 104.05
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2012
  • GBP 102.20
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2010
  • GBP 101.00
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 1 August 2011
  • GBP 101.70
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 2 February 2009
  • GBP 103.85000
(2 pages)
20 November 2017Statement of capital following an allotment of shares on 14 July 2010
  • GBP 101.10
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 30 April 2013
  • GBP 102.85
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2011
  • GBP 101.60
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 30 August 2014
  • GBP 103.45
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2015
  • GBP 104.00
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 30 January 2015
  • GBP 103.50
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2010
  • GBP 101.00
(4 pages)
20 November 2017Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 103.85
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2014
  • GBP 103.35
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 30 January 2015
  • GBP 103.50
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2013
  • GBP 102.75
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 1 August 2011
  • GBP 101.70
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2013
  • GBP 102.75
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 30 April 2013
  • GBP 102.85
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 103.95
(4 pages)
20 November 2017Form SH03 supersedes SH03 lodged on 11/09/2014 (3 pages)
20 November 2017Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 103.85
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 2 February 2009
  • GBP 103.85000
(2 pages)
20 November 2017Statement of capital following an allotment of shares on 30 August 2014
  • GBP 103.45
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 1 August 2012
  • GBP 102.25
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 103.95
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 1 August 2012
  • GBP 102.25
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2011
  • GBP 101.60
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 22 July 2015
  • GBP 104.05
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2014
  • GBP 103.35
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 14 July 2010
  • GBP 101.10
(4 pages)
20 November 2017Statement of capital following an allotment of shares on 31 March 2012
  • GBP 102.20
(4 pages)
20 November 2017Form SH03 supersedes SH03 lodged on 11/09/2014 (3 pages)
6 October 2017Cessation of Steven Finch as a person with significant control on 7 June 2017 (1 page)
6 October 2017Cessation of Andrei Mikheev as a person with significant control on 1 June 2017 (1 page)
6 October 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
6 October 2017Cessation of Andrei Mikheev as a person with significant control on 1 June 2017 (1 page)
6 October 2017Cessation of Steven Finch as a person with significant control on 7 June 2017 (1 page)
23 August 2017Director's details changed for Sergei Makhmudov on 1 October 2012 (2 pages)
23 August 2017Director's details changed for Sergei Makhmudov on 1 October 2012 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 October 2016Confirmation statement made on 23 September 2016 with updates (60 pages)
26 October 2016Confirmation statement made on 23 September 2016 with updates (60 pages)
16 August 2016Cancellation of shares. Statement of capital on 14 July 2014
  • GBP 103.85000
(7 pages)
16 August 2016Cancellation of shares. Statement of capital on 14 July 2014
  • GBP 103.85000
(7 pages)
16 August 2016Purchase of own shares. (5 pages)
16 August 2016Purchase of own shares. (5 pages)
1 August 2016Cancellation of shares. Statement of capital on 21 June 2016
  • GBP 103.95
(6 pages)
1 August 2016Cancellation of shares. Statement of capital on 21 June 2016
  • GBP 103.95
(6 pages)
21 July 2016Purchase of own shares. (3 pages)
21 July 2016Purchase of own shares. (3 pages)
21 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Annual return made up to 11 September 2015. List of shareholders has changed
Statement of capital on 2015-10-20
  • GBP 104.05
(15 pages)
20 October 2015Annual return made up to 11 September 2015. List of shareholders has changed
Statement of capital on 2015-10-20
  • GBP 104.05
(15 pages)
8 October 2015Secretary's details changed for Mr Andrei Mikheev on 15 April 2015 (3 pages)
8 October 2015Secretary's details changed for Mr Andrei Mikheev on 15 April 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 103.3
(20 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 103.3
(20 pages)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 102.80000
(4 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 102.80000
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 102.85
(15 pages)
25 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 102.85
(15 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 December 2012Annual return made up to 21 August 2012 with a full list of shareholders (15 pages)
17 December 2012Annual return made up to 21 August 2012 with a full list of shareholders (15 pages)
2 October 2012Consolidation of shares on 14 September 2012 (5 pages)
2 October 2012Consolidation of shares on 14 September 2012 (5 pages)
2 October 2012Resolutions
  • RES13 ‐ Reclassification 5000 ordinary shares of £0.00001 each to 5000 "a" ordinary shares of £0.00001 each 14/09/2012
(1 page)
2 October 2012Resolutions
  • RES13 ‐ Reclassification 5000 ordinary shares of £0.00001 each to 5000 "a" ordinary shares of £0.00001 each 14/09/2012
(1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (16 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (16 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (9 pages)
11 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (9 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 September 2008Return made up to 21/08/08; no change of members (6 pages)
18 September 2008Return made up to 21/08/08; no change of members (6 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 September 2008Resolutions
  • RES13 ‐ Sub division of shares 16/04/2007
(1 page)
3 September 2008S-div (1 page)
3 September 2008Resolutions
  • RES13 ‐ Sub division of shares 16/04/2007
(1 page)
3 September 2008S-div (1 page)
7 September 2007Return made up to 21/08/07; no change of members (7 pages)
7 September 2007Return made up to 21/08/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
25 August 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
25 August 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 August 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 April 2006£ nc 100/110 29/12/05 (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 April 2006£ nc 100/110 29/12/05 (1 page)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 August 2005Registered office changed on 18/08/05 from: 4 crichtons close edinburgh midlothian EH8 8DT (1 page)
18 August 2005Registered office changed on 18/08/05 from: 4 crichtons close edinburgh midlothian EH8 8DT (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
20 October 2004Return made up to 21/08/04; full list of members (7 pages)
20 October 2004Return made up to 21/08/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
7 June 2004Registered office changed on 07/06/04 from: 202/3 grange loan edinburgh EH9 2DZ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 202/3 grange loan edinburgh EH9 2DZ (1 page)
22 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003S-div 20/12/02 (1 page)
19 February 2003S-div 20/12/02 (1 page)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2003Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
19 February 2003Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
4 September 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Incorporation (15 pages)
21 August 2002Incorporation (15 pages)