Altraxis Limited MAIDSTONE


Altraxis started in year 1992 as Private Limited Company with registration number 02754566. The Altraxis company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Maidstone at Crowe Clark Whitehill Llp Riverside House. Postal code: ME14 1JH. Since Fri, 6th Nov 1998 Altraxis Limited is no longer carrying the name Qsol Systems.

There is a single director in the firm at the moment - Nigel S., appointed on 9 October 1992. In addition, a secretary was appointed - Maureen S., appointed on 31 March 2001. At present there is 1 former director listed by the firm - David S., who left the firm on 31 March 2001. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Altraxis Limited Address / Contact

Office Address Crowe Clark Whitehill Llp Riverside House
Office Address2 40-46 High Street
Town Maidstone
Post code ME14 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754566
Date of Incorporation Fri, 9th Oct 1992
Industry Business and domestic software development
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Maureen S.

Position: Secretary

Appointed: 31 March 2001

Nigel S.

Position: Director

Appointed: 09 October 1992

David S.

Position: Director

Appointed: 01 October 1998

Resigned: 31 March 2001

David S.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 March 2001

Joan M.

Position: Secretary

Appointed: 14 December 1995

Resigned: 01 October 1998

Nigel B.

Position: Secretary

Appointed: 09 October 1992

Resigned: 14 December 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Nigel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Maureen S. This PSC and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maureen S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% voting rights

Company previous names

Qsol Systems November 6, 1998
Intelligent Executive Systems February 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth14 57329 1737 008       
Balance Sheet
Cash Bank In Hand20 20516 30013 209       
Cash Bank On Hand  13 20916 55415 18312 2894 0998 1234 0738 695
Current Assets21 61541 69913 49716 554 12 2899 0998 1237 0738 695
Debtors1 41025 399288   5 000 3 000 
Net Assets Liabilities  7 0088 45611 6289 6364 0854 2284 105 
Property Plant Equipment  6 2394 9634 0082 14127462  
Tangible Fixed Assets2717 8676 239       
Reserves/Capital
Called Up Share Capital101102102       
Profit Loss Account Reserve14 47229 0716 906       
Shareholder Funds14 57329 1737 008       
Other
Accrued Liabilities Deferred Income  1 1131 2001 2001 2362 1591 1011 4531 597
Accumulated Depreciation Impairment Property Plant Equipment  33 04334 78936 59138 45840 32540 53740 599 
Additional Provisions Increase From New Provisions Recognised   943   -36-16 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -181-355-355   
Average Number Employees During Period   1111111
Corporation Tax Payable  10 7215 2485 1482 7022 8642 4211 1551 363
Creditors  12 72812 1186 8014 3875 2363 9412 9683 279
Creditors Due Within One Year7 31320 39312 728       
Deferred Tax Liabilities   9437624075216  
Dividends Paid   18 00018 00012 00016 25010 0005 0004 500
Increase From Depreciation Charge For Year Property Plant Equipment   1 7461 8021 8671 86721262 
Net Current Assets Liabilities14 30221 3067694 4368 3827 9023 8634 1824 1055 416
Number Shares Allotted 100100       
Number Shares Issued Fully Paid     100100100100100
Other Taxation Social Security Payable  172       
Par Value Share 11  11111
Profit Loss   19 44821 17210 00810 69910 1434 8775 811
Property Plant Equipment Gross Cost  39 28239 75240 59940 59940 59940 59940 599 
Provisions   9437624075216  
Provisions For Liabilities Balance Sheet Subtotal   9437624075216  
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 7 687        
Tangible Fixed Assets Cost Or Valuation31 59539 282        
Tangible Fixed Assets Depreciation31 32431 41533 043       
Tangible Fixed Assets Depreciation Charged In Period 911 628       
Total Additions Including From Business Combinations Property Plant Equipment   470847     
Total Assets Less Current Liabilities14 57329 1737 0089 39912 39010 0434 1374 2444 1055 416
Trade Debtors Trade Receivables  288   5 000 3 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 8th, June 2023
Free Download (8 pages)

Company search

Advertisements