Careaxes It Solutions Ltd LONDON


Careaxes It Solutions Ltd was formally closed on 2020-09-22. Careaxes It Solutions was a private limited company that was situated at 71-75 Shelton Street, London, WC2H 9JQ, Greater London, UNITED KINGDOM. Its net worth was estimated to be around 100 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2013-06-20) was run by 1 director.
Director Raja P. who was appointed on 20 June 2013.

The company was officially classified as "information technology consultancy activities" (62020), "business and domestic software development" (62012), "other information technology service activities" (62090). As stated in the Companies House records, there was a name change on 2013-09-18 and their previous name was Skilliton. The latest confirmation statement was sent on 2018-10-27 and last time the annual accounts were sent was on 31 March 2018. 2016-06-20 was the date of the latest annual return.

Careaxes It Solutions Ltd Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08577900
Date of Incorporation Thu, 20th Jun 2013
Date of Dissolution Tue, 22nd Sep 2020
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sun, 10th Nov 2019
Last confirmation statement dated Sat, 27th Oct 2018

Company staff

Raja P.

Position: Director

Appointed: 20 June 2013

Suryanarayana K.

Position: Director

Appointed: 06 May 2014

Resigned: 30 October 2018

Anand R.

Position: Director

Appointed: 01 October 2013

Resigned: 10 June 2018

Sudheer D.

Position: Director

Appointed: 20 June 2013

Resigned: 30 October 2018

Suryanarayana K.

Position: Director

Appointed: 20 June 2013

Resigned: 02 January 2014

Srikar P.

Position: Director

Appointed: 20 June 2013

Resigned: 02 January 2014

People with significant control

Raja P.

Notified on 31 October 2018
Nature of control: 75,01-100% shares

Suryanarayana K.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 50,01-75% shares

Company previous names

Skilliton September 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth100-41 103-65 502 
Balance Sheet
Cash Bank On Hand  1 986100
Current Assets1003 3534 714100
Debtors 3612 728 
Other Debtors  1 608 
Cash Bank In Hand1002 9921 986 
Net Assets Liabilities Including Pension Asset Liability100-41 103-65 502 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve -41 203-65 602 
Shareholder Funds100-41 103-65 502 
Other
Bank Borrowings Overdrafts   41
Creditors  70 21667 877
Net Current Assets Liabilities100-18 703-26 202-67 777
Other Creditors  50 67064 660
Other Taxation Social Security Payable  19 4773 109
Total Assets Less Current Liabilities100-18 703-26 202-67 777
Trade Creditors Trade Payables  6967
Trade Debtors Trade Receivables  1 120 
Creditors Due After One Year 22 40039 300 
Creditors Due Within One Year 22 05630 916 
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements