Clixa Ltd LONDON


Clixa started in year 2014 as Private Limited Company with registration number 08938791. The Clixa company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 24a Aldermans Hill. Postal code: N13 4PN.

The firm has one director. Karen M., appointed on 21 December 2023. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex director - Francesco O.. There were no ex secretaries.

Clixa Ltd Address / Contact

Office Address 24a Aldermans Hill
Town London
Post code N13 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938791
Date of Incorporation Thu, 13th Mar 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Karen M.

Position: Director

Appointed: 21 December 2023

Francesco O.

Position: Director

Appointed: 13 March 2014

Resigned: 21 December 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Gpa Klm Ltd from Carlisle, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Francesco O. This PSC owns 75,01-100% shares.

Gpa Klm Ltd

Suite 0214 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14830247
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francesco O.

Notified on 30 September 2016
Ceased on 21 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth102 412116 170      
Balance Sheet
Current Assets 149 926116 189114 586112 445110 000182 855137 849
Net Assets Liabilities   106 007102 947 77 60388 113
Cash Bank In Hand138 245149 926      
Tangible Fixed Assets3 0432 174      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve102 411116 169      
Shareholder Funds102 412116 170      
Other
Creditors 35 93011 0288 92710 12217 91950 00049 736
Fixed Assets 2 1741 360348624468351 
Net Current Assets Liabilities99 369113 996105 161105 659102 32392 08177 252137 849
Amount Specific Advance Or Credit Directors      46 793135 282
Amount Specific Advance Or Credit Made In Period Directors       182 075
Amount Specific Advance Or Credit Repaid In Period Directors      46 793 
Creditors Due Within One Year38 87635 930      
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions3 890619      
Tangible Fixed Assets Cost Or Valuation3 8904 509      
Tangible Fixed Assets Depreciation8472 335      
Tangible Fixed Assets Depreciation Charged In Period8471 488      
Total Assets Less Current Liabilities102 412116 170106 521 102 94792 549127 603137 849
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 24a Aldermans Hill London N13 4PN England on 23rd December 2023 to Suite 0340, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU
filed on: 23rd, December 2023
Free Download (1 page)

Company search