Akixi Limited CRAWLEY


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.

Akixi Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

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 (148 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

Company staff

Andrew R.

Position: Director

Appointed: 01 July 2023

Elena C.

Position: Director

Appointed: 01 July 2023

Edward F.

Position: Director

Appointed: 16 February 2022

Jonathan O.

Position: Director

Appointed: 16 February 2022

Alastair H.

Position: Director

Appointed: 28 April 2022

Resigned: 01 July 2023

Craig D.

Position: Director

Appointed: 28 February 2022

Resigned: 13 October 2023

Craig D.

Position: Director

Appointed: 28 January 2022

Resigned: 28 January 2022

Alison C.

Position: Director

Appointed: 29 October 2017

Resigned: 31 May 2022

Martin W.

Position: Director

Appointed: 12 February 2008

Resigned: 16 February 2022

Bartolome D.

Position: Director

Appointed: 12 February 2008

Resigned: 16 February 2022

Bartolome D.

Position: Secretary

Appointed: 12 February 2008

Resigned: 16 February 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand662 5491 785 3171 707 8021 665 2751 195 2463 638 5177 304 508
Current Assets866 0702 089 2502 600 6182 181 5111 956 7254 555 7818 406 031
Debtors203 521303 933892 816516 236761 479917 2641 101 523
Net Assets Liabilities665 482747 3571 747 5781 703 2241 320 0843 766 5246 602 914
Other Debtors3 05931 300538 21372 013158 477162 375299 572
Property Plant Equipment16 49435 65345 502214 698190 869118 485108 464
Other
Accumulated Depreciation Impairment Property Plant Equipment39 33348 99270 86389 782164 337207 770309 253
Amounts Owed To Group Undertakings      154 392
Average Number Employees During Period  1820243036
Corporation Tax Payable131 483170 494     
Creditors213 9471 370 771890 359650 783791 245885 2301 937 649
Fixed Assets     118 485161 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases  82 50055 00027 50027 500235 283
Increase From Depreciation Charge For Year Property Plant Equipment 13 77921 87158 65174 99181 972101 483
Intangible Assets      53 184
Intangible Assets Gross Cost      53 184
Net Current Assets Liabilities652 123718 4791 710 2591 530 7281 165 4803 670 5516 468 382
Number Shares Issued Fully Paid 1 000     
Other Creditors15 1141 084 530494 198132 292245 847101 021300 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 120 39 73243638 539 
Other Disposals Property Plant Equipment 4 148 39 73561539 397 
Other Taxation Social Security Payable44 96483 880371 232448 606460 037671 620346 495
Par Value Share 1     
Property Plant Equipment Gross Cost55 82784 645116 365304 480355 206326 255417 717
Provisions For Liabilities Balance Sheet Subtotal3 1356 7758 18342 20236 26522 51227 116
Taxation Including Deferred Taxation Balance Sheet Subtotal   42 20236 26522 51227 116
Total Additions Including From Business Combinations Property Plant Equipment 32 96631 720227 85051 34110 44691 462
Total Assets Less Current Liabilities668 617754 1321 755 7611 745 4261 356 3493 789 0366 630 030
Trade Creditors Trade Payables22 38631 86724 92969 88585 361112 5891 136 302
Trade Debtors Trade Receivables200 462272 633354 603444 223603 002754 889801 951

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: October 13, 2023
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements