ATARAXIA BROKING LTD

Register to unlock more data on OkredoRegister

ATARAXIA BROKING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07125054

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon12/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon07/11/2023
Appointment of Christian Parker as a director on 2023-11-06
dot icon03/07/2023
Termination of appointment of Sandra Christine Alexander as a director on 2023-06-30
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon02/09/2022
Appointment of Mrs Helen O'neill as a director on 2022-06-23
dot icon02/09/2022
Termination of appointment of Luke Jonathan Clarke as a director on 2022-05-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with updates
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 icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2021-02-08 with updates
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 icon18/05/2020
Termination of appointment of Kim Ian Martin as a director on 2020-05-18
dot icon18/05/2020
Appointment of Mrs Alison Hogan as a director on 2020-05-18
dot icon17/03/2020
Accounts for a small company made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon27/11/2019
Registered office address changed from Unit 10 st. Johns Business Park Lutterworth LE17 4HB England to Mvp, Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2019-11-27
dot icon10/07/2019
Director's details changed for Mr Adam John Boakes on 2019-06-05
dot icon05/06/2019
Satisfaction of charge 071250540002 in full
dot icon01/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon13/02/2019
Satisfaction of charge 071250540003 in full
dot icon23/01/2019
Resolutions
dot icon15/01/2019
Appointment of Mr Andrew Charles Homer as a director on 2018-11-28
dot icon15/01/2019
Appointment of Mr James William Mccaffrey as a director on 2018-11-28
dot icon15/01/2019
Appointment of Mr Peter Geoffrey Cullum as a director on 2018-11-28
dot icon15/01/2019
Appointment of Mr Kim Ian Martin as a director on 2018-11-28
dot icon15/01/2019
Change of details for Minority Venture Partners 6 Limited as a person with significant control on 2018-11-28
dot icon15/01/2019
Cessation of Adam John Boakes as a person with significant control on 2018-11-28
dot icon15/01/2019
Termination of appointment of Minority Venture Partners 6 Limited as a director on 2018-11-28
dot icon15/01/2019
Termination of appointment of Paul John Coupland as a director on 2018-11-28
dot icon15/01/2019
Termination of appointment of Paul John Coupland as a secretary on 2018-11-28
dot icon25/09/2018
Cancellation of shares. Statement of capital on 2018-07-11
dot icon25/09/2018
Purchase of own shares.
dot icon05/09/2018
Notification of Minority Venture Partners 6 Limited as a person with significant control on 2018-07-11
dot icon05/09/2018
Cessation of Stuart Charles Randall as a person with significant control on 2018-07-11
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon23/08/2018
Resolutions
dot icon07/08/2018
Registered office address changed from C/O Pkf Cooper Parry Sky View, Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to Unit 10 st. Johns Business Park Lutterworth LE17 4HB on 2018-08-07
dot icon16/07/2018
Termination of appointment of Stuart Charles Randall as a director on 2018-07-11
dot icon16/07/2018
Appointment of Minority Venture Partners 6 Limited as a director on 2018-07-11
dot icon28/06/2018
Appointment of Mr Luke Jonathan Clarke as a director on 2018-06-27
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-06-30
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Appointment of Mr Paul John Coupland as a secretary on 2017-02-22
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Stuart Charles Randall on 2016-03-04
dot icon07/03/2016
Director's details changed for Mr Adam John Boakes on 2016-03-04
dot icon03/03/2016
Resolutions
dot icon11/02/2016
Satisfaction of charge 071250540001 in full
dot icon10/02/2016
Registration of charge 071250540003, created on 2016-02-05
dot icon12/08/2015
Registration of charge 071250540002, created on 2015-08-10
dot icon15/06/2015
Director's details changed for Mr Adam John Boakes on 2015-05-29
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Paul John Coupland on 2014-01-01
dot icon30/03/2015
Registered office address changed from C/O C/O Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England to C/O Pkf Cooper Parry Sky View, Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 2015-03-30
dot icon14/08/2014
Director's details changed for Mr Stuart Charles Randall on 2014-08-14
dot icon14/08/2014
Purchase of own shares.
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-06
dot icon30/04/2014
Registered office address changed from , C/O Cooper Parry Group Limited, 1 Colton Square, Leicester, LE1 1QH on 2014-04-30
dot icon09/04/2014
Amended accounts made up to 2013-06-30
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/01/2014
Purchase of own shares.
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon22/10/2013
Purchase of own shares.
dot icon11/10/2013
Cancellation of shares. Statement of capital on 2013-10-11
dot icon31/08/2013
Registration of charge 071250540001
dot icon24/07/2013
Purchase of own shares.
dot icon15/07/2013
Cancellation of shares. Statement of capital on 2013-07-15
dot icon14/05/2013
Purchase of own shares.
dot icon07/05/2013
Cancellation of shares. Statement of capital on 2013-05-07
dot icon02/05/2013
Resolutions
dot icon02/05/2013
Termination of appointment of Andrew Heap as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/02/2013
Registered office address changed from , C/O Cooper Parry Llp, 1 Colton Square, Leicester, LE1 1QH on 2013-02-18
dot icon29/11/2012
Appointment of Paul Coupland as a director
dot icon06/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Registered office address changed from , the Barn Croft Lane, Whirlow, Sheffield, S11 9QG on 2011-05-04
dot icon28/04/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon09/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/01/2011
Registered office address changed from , 41 Friar Lane, Leicester, LE1 5RB, United Kingdom on 2011-01-07
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon13/10/2010
Resolutions
dot icon14/05/2010
Appointment of Adam John Boakes as a director
dot icon14/05/2010
Appointment of Andrew Paul Heap as a director
dot icon13/01/2010
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
08/02/2027
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
13
8.39M
-
0.00
1.52M
-
2022
10
8.83M
-
0.00
458.50K
-
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

16
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
27/06/2018 - 31/05/2022
8
Alexander, Sandra Christine
Director
01/10/2020 - 30/06/2023
63
Minority Venture Partners 6 Limited
Corporate Director
11/07/2018 - 28/11/2018
-
Mrs Alison Hogan
Director
18/05/2020 - 01/10/2020
19

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 BROKING LTD

ATARAXIA BROKING LTD is an(a) Active company incorporated on 13/01/2010 with the registered office located at Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent ME16 0LS. There are currently 5 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 BROKING LTD?

toggle

ATARAXIA BROKING LTD is currently Active. It was registered on 13/01/2010 .

Where is ATARAXIA BROKING LTD located?

toggle

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

What does ATARAXIA BROKING LTD do?

toggle

ATARAXIA BROKING LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ATARAXIA BROKING LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-08 with no updates.