ALEXIMA LTD

Register to unlock more data on OkredoRegister

ALEXIMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09064233

Incorporation date

30/05/2014

Size

Dormant

Contacts

Registered address

Registered address

8 Holly Drive, Lichfield WS13 8SECopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon28/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon28/02/2026
Registered office address changed from 243 Kirkby Road Barwell Leicester LE9 8FR England to 8 Holly Drive Lichfield WS13 8SE on 2026-02-28
dot icon28/02/2026
Termination of appointment of Patience Rufaro Mangodza as a director on 2026-02-28
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Termination of appointment of Md Shafiqul Alam as a director on 2024-11-08
dot icon21/11/2024
Termination of appointment of Arnold Joseph Jacob as a director on 2024-11-08
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon19/02/2024
Registered office address changed from Business Box (Unit 39) 3 Oswin Road Brailsford Industrial Estate Leicester LE3 1HR England to 243 Kirkby Road Barwell Leicester LE9 8FR on 2024-02-19
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Second filing for the appointment of Arnold Joseph Jacob as a director
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon15/06/2023
Director's details changed for Mr Arnold Jacob on 2023-06-02
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon26/01/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon31/08/2021
Micro company accounts made up to 2020-05-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/05/2021
Notification of Alexious Farayi Mangodza as a person with significant control on 2021-05-17
dot icon17/05/2021
Cessation of Md Shafiqul Alam as a person with significant control on 2021-05-17
dot icon13/03/2021
Appointment of Mr Arnold Jacob as a director on 2021-03-01
dot icon13/03/2021
Cessation of Alexious Farayi Mangodza as a person with significant control on 2019-09-06
dot icon13/03/2021
Notification of Md Shafiqul Alam as a person with significant control on 2019-09-06
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon06/09/2019
Appointment of Mrs Patience Rufaro Mangodza as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mr Md Shafiqul Alam as a director on 2019-09-06
dot icon21/06/2019
Satisfaction of charge 090642330001 in full
dot icon09/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon10/01/2019
Registered office address changed from 243 Kirkby Road Barwell Leicester LE9 8FR to Business Box (Unit 39) 3 Oswin Road Brailsford Industrial Estate Leicester LE3 1HR on 2019-01-10
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon11/07/2017
Notification of Alexious Farayi Mangodza as a person with significant control on 2017-05-30
dot icon08/05/2017
Registration of charge 090642330001, created on 2017-05-05
dot icon18/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon30/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
195
8.22K
-
0.00
-
-
2022
170
70.69K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alam, Md Shafiqul
Director
06/09/2019 - 08/11/2024
18
Mr Alexious Farayi Mangodza
Director
30/05/2014 - Present
3
Ms Patience Rufaro Mangodza
Director
06/09/2019 - 28/02/2026
10
Jacob, Arnold
Director
01/03/2021 - 08/11/2024
-

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 ALEXIMA LTD

ALEXIMA LTD is an(a) Active company incorporated on 30/05/2014 with the registered office located at 8 Holly Drive, Lichfield WS13 8SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXIMA LTD?

toggle

ALEXIMA LTD is currently Active. It was registered on 30/05/2014 .

Where is ALEXIMA LTD located?

toggle

ALEXIMA LTD is registered at 8 Holly Drive, Lichfield WS13 8SE.

What does ALEXIMA LTD do?

toggle

ALEXIMA LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALEXIMA LTD?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been discontinued.