ABRAXYS LIMITED

Register to unlock more data on OkredoRegister

ABRAXYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293086

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire SL6 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/10/2024
Amended accounts made up to 2022-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/03/2024
Change of details for Mr Kane Alexander Simpson as a person with significant control on 2024-03-12
dot icon13/03/2024
Director's details changed for Mr Kane Alexander Simpson on 2024-03-12
dot icon01/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Change of share class name or designation
dot icon15/09/2022
Particulars of variation of rights attached to shares
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Cessation of Christopher Ian Duncan Simpson as a person with significant control on 2022-07-08
dot icon07/09/2022
Termination of appointment of Christopher Ian Duncan Simpson as a director on 2022-07-08
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon09/03/2022
Particulars of variation of rights attached to shares
dot icon09/03/2022
Particulars of variation of rights attached to shares
dot icon09/03/2022
Change of share class name or designation
dot icon10/09/2021
Notification of Kane Alexander Simpson as a person with significant control on 2021-09-10
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon17/04/2020
Director's details changed for Mr Kane Alexander Simpson on 2020-01-15
dot icon17/04/2020
Director's details changed for Mr Christopher Ian Duncan Simpson on 2020-04-17
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/11/2018
Appointment of Mr Kane Alexander Simpson as a director on 2018-11-15
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Registered office address changed from C/O Rashmi Thakrar Thakrar Coombs & Co the Dairy House Moneyrow Green Holyport, Maidenhead Berks SL6 2nd to Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd on 2018-04-16
dot icon20/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/11/2016
Appointment of Mrs Terri Ann Simpson as a secretary on 2016-11-28
dot icon28/11/2016
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary on 2016-11-28
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Secretary's details changed for Nationwide Company Secretaries Ltd on 2015-01-01
dot icon09/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon09/12/2015
Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to C/O Rashmi Thakrar Thakrar Coombs & Co the Dairy House Moneyrow Green Holyport, Maidenhead Berks SL6 2nd on 2015-12-09
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 2010-12-07
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon01/12/2009
Director's details changed for Terri Simpson on 2009-11-22
dot icon01/12/2009
Director's details changed for Christopher Simpson on 2009-11-22
dot icon01/12/2009
Secretary's details changed for Nationwide Company Secretaries Ltd on 2009-11-22
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 22/11/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 22/11/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 22/11/05; full list of members
dot icon16/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon22/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
166.79K
-
0.00
-
-
2021
7
166.79K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

166.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Terri Ann
Director
22/11/2004 - Present
1
Simpson, Kane Alexander
Director
15/11/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABRAXYS LIMITED

ABRAXYS LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire SL6 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRAXYS LIMITED?

toggle

ABRAXYS LIMITED is currently Active. It was registered on 22/11/2004 .

Where is ABRAXYS LIMITED located?

toggle

ABRAXYS LIMITED is registered at Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire SL6 2ND.

What does ABRAXYS LIMITED do?

toggle

ABRAXYS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does ABRAXYS LIMITED have?

toggle

ABRAXYS LIMITED had 7 employees in 2021.

What is the latest filing for ABRAXYS LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2024-12-31.