ATARAXIA 4 LTD

Register to unlock more data on OkredoRegister

ATARAXIA 4 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12011339

Incorporation date

22/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Venture House, St Leonards Road, Allington, Maidstone ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2019)
dot icon24/09/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon29/02/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon02/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Appointment of Christian Parker as a director on 2023-11-27
dot icon31/10/2023
Change of details for Mr Peter Geoffrey Cullum as a person with significant control on 2023-10-04
dot icon03/07/2023
Termination of appointment of Sandra Christine Alexander as a director on 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/09/2022
Termination of appointment of Luke Jonathan Clarke as a director on 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/07/2021
Termination of appointment of James William Mccaffrey as a director on 2021-07-20
dot icon29/07/2021
Appointment of Mr David Alexander Lewis Clapp as a director on 2021-07-20
dot icon08/07/2021
Termination of appointment of Adam John Boakes as a director on 2021-06-22
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon06/05/2021
Micro company accounts made up to 2020-06-30
dot icon19/03/2021
Particulars of variation of rights attached to shares
dot icon19/03/2021
Change of share class name or designation
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon01/10/2020
Appointment of Mrs Sandra Christine Alexander as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Alison Hogan as a director on 2020-10-01
dot icon23/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon18/05/2020
Appointment of Mrs Alison Hogan as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Kim Ian Martin as a director on 2020-05-18
dot icon18/05/2020
Current accounting period extended from 2020-05-31 to 2020-06-30
dot icon11/07/2019
Director's details changed for Mr Adam John Boakes on 2019-07-01
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon09/07/2019
Sub-division of shares on 2019-06-25
dot icon09/07/2019
Particulars of variation of rights attached to shares
dot icon09/07/2019
Resolutions
dot icon27/06/2019
Notification of Peter Geoffrey Cullum as a person with significant control on 2019-06-25
dot icon27/06/2019
Cessation of Kim Ian Martin as a person with significant control on 2019-06-25
dot icon27/06/2019
Appointment of Mr James William Mccaffrey as a director on 2019-06-25
dot icon27/06/2019
Appointment of Mr Luke Jonathan Clarke as a director on 2019-06-25
dot icon27/06/2019
Appointment of Mr Peter Geoffrey Cullum as a director on 2019-06-25
dot icon27/06/2019
Appointment of Mr Adam John Boakes as a director on 2019-06-25
dot icon22/05/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
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
6
1.11K
-
0.00
489.00
-
2022
5
14.31K
-
0.00
1.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clapp, David Alexander Lewis
Director
20/07/2021 - Present
59
Clarke, Luke Jonathan
Director
25/06/2019 - 31/05/2022
8
Alexander, Sandra Christine
Director
01/10/2020 - 30/06/2023
63
Mrs Alison Hogan
Director
18/05/2020 - 01/10/2020
19
Cullum, Peter Geoffrey
Director
25/06/2019 - Present
411

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 ATARAXIA 4 LTD

ATARAXIA 4 LTD is an(a) Active company incorporated on 22/05/2019 with the registered office located at Venture House, St Leonards Road, Allington, Maidstone ME16 0LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATARAXIA 4 LTD?

toggle

ATARAXIA 4 LTD is currently Active. It was registered on 22/05/2019 .

Where is ATARAXIA 4 LTD located?

toggle

ATARAXIA 4 LTD is registered at Venture House, St Leonards Road, Allington, Maidstone ME16 0LS.

What does ATARAXIA 4 LTD do?

toggle

ATARAXIA 4 LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATARAXIA 4 LTD?

toggle

The latest filing was on 24/09/2025: Amended total exemption full accounts made up to 2024-12-31.