Traxon International Limited MILTON KEYNES


Traxon International Limited was formally closed on 2022-09-27. Traxon International was a private limited company that could have been found at 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 1998-02-05) was run by 2 directors.
Director Christine W. who was appointed on 25 November 2009.
Director Barry W. who was appointed on 09 February 2004.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2021-02-05 and last time the annual accounts were filed was on 31 December 2019. 2016-02-05 was the date of the last annual return.

Traxon International Limited Address / Contact

Office Address 1 Radian Court
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505616
Date of Incorporation Thu, 5th Feb 1998
Date of Dissolution Tue, 27th Sep 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 19th Feb 2022
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

Christine W.

Position: Director

Appointed: 25 November 2009

Barry W.

Position: Director

Appointed: 09 February 2004

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 1998

Linton S.

Position: Director

Appointed: 12 September 1998

Resigned: 22 December 2013

Andrew W.

Position: Director

Appointed: 12 September 1998

Resigned: 09 February 2004

Susan B.

Position: Director

Appointed: 05 February 1998

Resigned: 15 March 1998

Julian H.

Position: Director

Appointed: 05 February 1998

Resigned: 12 September 1998

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

Nils G.

Position: Director

Appointed: 05 February 1998

Resigned: 12 September 1998

People with significant control

Barry W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand56 09154 69921 27018 698
Current Assets1 929 4701 927 8441 924 9991 922 427
Debtors1 873 3791 873 1451 903 7291 903 729
Other Debtors1 873 3791 873 1451 903 7291 903 729
Other
Administrative Expenses-9041 630  
Comprehensive Income Expense1 140-1 626  
Net Current Assets Liabilities1 929 4701 927 8441 924 9991 922 427
Number Shares Issued Fully Paid1 2501 2501 2501 250
Operating Profit Loss904-1 630  
Other Interest Receivable Similar Income Finance Income24  
Par Value Share 1 3161 3161 316
Profit Loss1 140-1 626  
Profit Loss On Ordinary Activities Before Tax906-1 626  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-234   
Total Assets Less Current Liabilities1 929 4701 927 8441 924 9991 922 427

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st December 2019
filed on: 19th, October 2020
Free Download (5 pages)

Company search