Daxe Limited CROYDON


Daxe started in year 2014 as Private Limited Company with registration number 09130237. The Daxe company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Croydon at 792 Wickham Road. Postal code: CR0 8EA.

Daxe Limited Address / Contact

Office Address 792 Wickham Road
Town Croydon
Post code CR0 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09130237
Date of Incorporation Mon, 14th Jul 2014
Industry Other transportation support activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 28th Jul 2023 (2023-07-28)
Last confirmation statement dated Thu, 14th Jul 2022

Company staff

David K.

Position: Director

Appointed: 14 July 2014

Barbara K.

Position: Director

Appointed: 14 July 2014

Resigned: 14 July 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is David K. The abovementioned PSC and has 75,01-100% shares.

David K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth936471      
Balance Sheet
Cash Bank On Hand 5 6204 7232633 3947 193  
Current Assets39 54660 18963 83658 26454 97893 62682 42077 018
Debtors17 00833 36934 85534 85120 99456 683  
Net Assets Liabilities 471426677520353  
Other Debtors 6 6747 01327 83813 74354 783  
Property Plant Equipment 809607538430344  
Total Inventories 21 20024 25823 15030 59029 750  
Cash Bank In Hand1 9615 620      
Net Assets Liabilities Including Pension Asset Liability936471      
Stocks Inventory20 57721 200      
Tangible Fixed Assets687809      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve935470      
Shareholder Funds936471      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 1303 0654 265
Accumulated Depreciation Impairment Property Plant Equipment 359561740848934  
Additions Other Than Through Business Combinations Property Plant Equipment   110    
Average Number Employees During Period  111111
Bank Borrowings Overdrafts 9 1674 16720 22522 74854 023  
Corporation Tax Payable 9 07810 03312 1968 14413 155  
Creditors 9 1674 16737 90032 14038 46445 91947 065
Depreciation Rate Used For Property Plant Equipment   252525  
Fixed Assets     344275220
Increase From Depreciation Charge For Year Property Plant Equipment  20217910886  
Net Current Assets Liabilities2498 8294 10120 36422 83854 03236 50129 953
Other Creditors 18 26318 12112 93310 3779 387  
Other Taxation Social Security Payable  20 9758 9119 78115 163  
Property Plant Equipment Gross Cost 1 1681 1681 2781 2781 278  
Provisions For Liabilities Balance Sheet Subtotal  115     
Total Assets Less Current Liabilities9369 6384 70820 90223 26854 37636 77630 173
Trade Creditors Trade Payables 11 5018 8263 8603 8381 889  
Trade Debtors Trade Receivables  7 0137 0137 2511 900  
Advances Credits Directors17 00826 69527 84227 83813 74354 78376 13476 771
Advances Credits Made In Period Directors66 960 1 147414 09541 04021 351 
Amount Specific Advance Or Credit Directors17 00826 69527 842     
Amount Specific Advance Or Credit Made In Period Directors 66 96650 664     
Amount Specific Advance Or Credit Repaid In Period Directors 57 27949 517     
Accrued Liabilities Deferred Income 2 2081 780     
Creditors Due After One Year 9 167      
Creditors Due Within One Year39 29751 360      
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions777391      
Tangible Fixed Assets Cost Or Valuation7771 168      
Tangible Fixed Assets Depreciation90359      
Tangible Fixed Assets Depreciation Charged In Period90269      
Work In Progress 21 20024 258     
Advances Credits Repaid In Period Directors49 982       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
Free Download (1 page)

Company search