ALEXXAR LIMITED

Register to unlock more data on OkredoRegister

ALEXXAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07192113

Incorporation date

16/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thames House, 2nd Floor, 3 Wellington Street, London SE18 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/12/2022
Change of details for Mr Theophilus Ofolie Amesimeku as a person with significant control on 2021-05-20
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon24/05/2021
Purchase of own shares.
dot icon20/05/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon22/04/2021
Registration of charge 071921130002, created on 2021-04-16
dot icon21/04/2021
Satisfaction of charge 071921130001 in full
dot icon19/04/2021
Cessation of Christopher Barry Fernandes as a person with significant control on 2021-04-16
dot icon19/04/2021
Termination of appointment of Christopher Barry Fernandes as a director on 2021-04-16
dot icon07/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/09/2018
Director's details changed for Mr Theophilus Ofolie Amesimeku on 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/08/2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1SA to Thames House, 2nd Floor 3 Wellington Street London SE18 6NY on 2016-08-22
dot icon04/07/2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Christopher Barry Fernandes on 2014-03-16
dot icon24/03/2015
Director's details changed for Mr Theophilus Amesimeku on 2014-03-16
dot icon03/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Termination of appointment of Divya Tanna as a director
dot icon23/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/01/2014
Previous accounting period shortened from 2013-09-30 to 2013-05-31
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon08/06/2013
Registration of charge 071921130001
dot icon12/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon28/01/2013
Appointment of Bond Street Registrars Limited as a secretary
dot icon28/01/2013
Termination of appointment of Portland Registrars Limited as a secretary
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon07/12/2012
Termination of appointment of David Sinanan as a director
dot icon09/11/2012
Director's details changed for Mr David Sinanan on 2012-11-09
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon08/10/2012
Resolutions
dot icon07/09/2012
Appointment of Mr Christopher Barry Fernandes as a director
dot icon07/09/2012
Appointment of Mr Theophilus Amesimeku as a director
dot icon20/06/2012
Appointment of Mr Divya Tanna as a director
dot icon25/04/2012
Certificate of change of name
dot icon18/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/03/2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 2011-03-23
dot icon23/03/2011
Secretary's details changed for Portland Registrars Limited on 2010-06-30
dot icon09/08/2010
Appointment of Mr David Sinanan as a director
dot icon09/08/2010
Termination of appointment of Jonathan Carter as a director
dot icon19/06/2010
Registered office address changed from 1 Conduit Street London W1S 2XA England on 2010-06-19
dot icon12/04/2010
Appointment of Portland Registrars Limited as a secretary
dot icon12/04/2010
Appointment of Jonathan Matthew Carter as a director
dot icon24/03/2010
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 2010-03-24
dot icon24/03/2010
Termination of appointment of Michael Clifford as a director
dot icon16/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+72.60 % *

* during past year

Cash in Bank

£27,085.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70M
-
0.00
15.69K
-
2022
0
1.59M
-
0.00
27.09K
-
2022
0
1.59M
-
0.00
27.09K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.59M £Descended-6.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.09K £Ascended72.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanna, Divya
Director
11/06/2012 - 03/07/2014
32
PORTLAND REGISTRARS LIMITED
Corporate Secretary
16/03/2010 - 01/01/2013
219
Mr Christopher Barry Fernandes
Director
07/09/2012 - 16/04/2021
5
Amesimeku, Theophilus Ofolie
Director
07/09/2012 - Present
25
Carter, Jonathan Matthew
Director
16/03/2010 - 09/08/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXXAR LIMITED

ALEXXAR LIMITED is an(a) Active company incorporated on 16/03/2010 with the registered office located at Thames House, 2nd Floor, 3 Wellington Street, London SE18 6NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXXAR LIMITED?

toggle

ALEXXAR LIMITED is currently Active. It was registered on 16/03/2010 .

Where is ALEXXAR LIMITED located?

toggle

ALEXXAR LIMITED is registered at Thames House, 2nd Floor, 3 Wellington Street, London SE18 6NY.

What does ALEXXAR LIMITED do?

toggle

ALEXXAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALEXXAR LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.