BANXTRA CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BANXTRA CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887570

Incorporation date

11/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Change of details for The Estate of Mr Farad Azima as a person with significant control on 2023-01-01
dot icon27/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Second filing of Confirmation Statement dated 2021-02-11
dot icon01/03/2021
Change of details for Mr Farad Azima as a person with significant control on 2020-08-29
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-18
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon01/03/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Off Bell Lane Amersham HP6 6FA United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-03-01
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Farad Azima as a director on 2018-05-15
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon07/02/2018
Appointment of Mrs Dipa Shah as a secretary on 2018-02-07
dot icon07/02/2018
Appointment of Mr Justin David Brittain Martin as a director on 2018-02-07
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon01/03/2016
Appointment of Mr Farad Azima as a director on 2015-11-25
dot icon26/11/2015
Termination of appointment of Barbara Kahan as a director on 2015-11-25
dot icon25/11/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Off Bell Lane Amersham HP6 6FA on 2015-11-25
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/02/2014
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
31/12/2024
dot iconNext confirmation date
11/02/2027
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
0
4.26K
-
0.00
31.05K
-
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
Shah, Dipa
Secretary
07/02/2018 - Present
-
Martin, Justin David Brittain
Director
07/02/2018 - Present
21
Kahan, Barbara
Director
11/02/2014 - 25/11/2015
27940
Azima, Farad
Director
25/11/2015 - 15/05/2018
27

Persons with Significant Control

1
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 BANXTRA CONSULTANTS LIMITED

BANXTRA CONSULTANTS LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There are currently 2 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 BANXTRA CONSULTANTS LIMITED?

toggle

BANXTRA CONSULTANTS LIMITED is currently Active. It was registered on 11/02/2014 .

Where is BANXTRA CONSULTANTS LIMITED located?

toggle

BANXTRA CONSULTANTS LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does BANXTRA CONSULTANTS LIMITED do?

toggle

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

What is the latest filing for BANXTRA CONSULTANTS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with updates.