Akixi started in year 2008 as Private Limited Company with registration number 06500774. The Akixi company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT.
The company has 4 directors, namely Andrew R., Elena C. and Edward F. and others. Of them, Edward F., Jonathan O. have been with the company the longest, being appointed on 16 February 2022 and Andrew R. and Elena C. have been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bartolome D. who worked with the the company until 16 February 2022.
Office Address | Ground Floor |
Office Address2 | 1/7 Station Road |
Town | Crawley |
Post code | RH10 1HT |
Country of origin | United Kingdom |
Registration Number | 06500774 |
Date of Incorporation | Tue, 12th Feb 2008 |
Industry | Other telecommunications activities |
End of financial Year | 28th February |
Company age | 16 years old |
Account next due date | Thu, 30th Nov 2023 (150 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Wed, 14th Feb 2024 (2024-02-14) |
Last confirmation statement dated | Tue, 31st Jan 2023 |
The list of PSCs who own or control the company is made up of 4 names. As we established, there is Akixi Bidco Ltd from Crawley, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Akixi Holdings Limited that entered Crawley, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bart D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Akixi Bidco Ltd
Ground Floor 1/7 Station Road, Crawley, West Sussex, RH10 1HT, England
Legal authority | England And Wales |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | United Kingdom |
Registration number | 13875820 |
Notified on | 27 July 2022 |
Nature of control: |
75,01-100% shares |
Akixi Holdings Limited
Ground Floor 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 11117168 |
Notified on | 5 February 2018 |
Ceased on | 27 July 2022 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares |
Bart D.
Notified on | 6 April 2016 |
Ceased on | 5 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Martin W.
Notified on | 6 April 2016 |
Ceased on | 5 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||||
Cash Bank On Hand | 662 549 | 1 785 317 | 1 707 802 | 1 665 275 | 1 195 246 | 3 638 517 | 7 304 508 |
Current Assets | 866 070 | 2 089 250 | 2 600 618 | 2 181 511 | 1 956 725 | 4 555 781 | 8 406 031 |
Debtors | 203 521 | 303 933 | 892 816 | 516 236 | 761 479 | 917 264 | 1 101 523 |
Net Assets Liabilities | 665 482 | 747 357 | 1 747 578 | 1 703 224 | 1 320 084 | 3 766 524 | 6 602 914 |
Other Debtors | 3 059 | 31 300 | 538 213 | 72 013 | 158 477 | 162 375 | 299 572 |
Property Plant Equipment | 16 494 | 35 653 | 45 502 | 214 698 | 190 869 | 118 485 | 108 464 |
Other | |||||||
Accumulated Depreciation Impairment Property Plant Equipment | 39 333 | 48 992 | 70 863 | 89 782 | 164 337 | 207 770 | 309 253 |
Amounts Owed To Group Undertakings | 154 392 | ||||||
Average Number Employees During Period | 18 | 20 | 24 | 30 | 36 | ||
Corporation Tax Payable | 131 483 | 170 494 | |||||
Creditors | 213 947 | 1 370 771 | 890 359 | 650 783 | 791 245 | 885 230 | 1 937 649 |
Fixed Assets | 118 485 | 161 648 | |||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 82 500 | 55 000 | 27 500 | 27 500 | 235 283 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 13 779 | 21 871 | 58 651 | 74 991 | 81 972 | 101 483 | |
Intangible Assets | 53 184 | ||||||
Intangible Assets Gross Cost | 53 184 | ||||||
Net Current Assets Liabilities | 652 123 | 718 479 | 1 710 259 | 1 530 728 | 1 165 480 | 3 670 551 | 6 468 382 |
Number Shares Issued Fully Paid | 1 000 | ||||||
Other Creditors | 15 114 | 1 084 530 | 494 198 | 132 292 | 245 847 | 101 021 | 300 460 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 4 120 | 39 732 | 436 | 38 539 | |||
Other Disposals Property Plant Equipment | 4 148 | 39 735 | 615 | 39 397 | |||
Other Taxation Social Security Payable | 44 964 | 83 880 | 371 232 | 448 606 | 460 037 | 671 620 | 346 495 |
Par Value Share | 1 | ||||||
Property Plant Equipment Gross Cost | 55 827 | 84 645 | 116 365 | 304 480 | 355 206 | 326 255 | 417 717 |
Provisions For Liabilities Balance Sheet Subtotal | 3 135 | 6 775 | 8 183 | 42 202 | 36 265 | 22 512 | 27 116 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 42 202 | 36 265 | 22 512 | 27 116 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 32 966 | 31 720 | 227 850 | 51 341 | 10 446 | 91 462 | |
Total Assets Less Current Liabilities | 668 617 | 754 132 | 1 755 761 | 1 745 426 | 1 356 349 | 3 789 036 | 6 630 030 |
Trade Creditors Trade Payables | 22 386 | 31 867 | 24 929 | 69 885 | 85 361 | 112 589 | 1 136 302 |
Trade Debtors Trade Receivables | 200 462 | 272 633 | 354 603 | 444 223 | 603 002 | 754 889 | 801 951 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: October 13, 2023 filed on: 30th, November 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy