CLAXUM LTD.

Register to unlock more data on OkredoRegister

CLAXUM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917612

Incorporation date

28/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7/8 Avon Reach, Chippenham, Wiltshire SN15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon07/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon23/05/2025
Director's details changed for Mr Scott Alexander Macaulay on 2025-05-23
dot icon21/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/01/2025
Confirmation statement made on 2024-05-31 with updates
dot icon09/10/2024
Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE England to 7/8 Avon Reach Chippenham Wiltshire SN15 1EE on 2024-10-09
dot icon30/08/2024
Appointment of Mr Scott Alexander Macaulay as a director on 2024-08-30
dot icon27/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-23 with updates
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon11/10/2018
Micro company accounts made up to 2018-05-31
dot icon18/06/2018
Director's details changed for Miss. Claire Louise Mitchell on 2018-06-18
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon23/05/2018
Change of details for Miss. Claire Louise Mitchell as a person with significant control on 2018-05-23
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon11/05/2018
Director's details changed for Miss. Claire Louise Mitchell on 2018-05-09
dot icon16/04/2018
Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 9 Bridge Street Walton-on-Thames KT12 1AE on 2018-04-16
dot icon22/11/2017
Change of details for Miss. Claire Louise Mitchell as a person with significant control on 2017-11-19
dot icon22/11/2017
Cessation of Anthony Paul Flint as a person with significant control on 2017-11-19
dot icon22/11/2017
Termination of appointment of Anthony Paul Flint as a director on 2017-10-31
dot icon27/10/2017
Director's details changed for Miss. Claire Louise Mitchell on 2017-10-27
dot icon18/09/2017
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Director's details changed for Mr Anthony Paul Flint on 2016-06-17
dot icon08/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Director's details changed for Miss. Claire Louise Mitchell on 2013-08-30
dot icon18/09/2013
Director's details changed for Mr Anthony Paul Flint on 2013-08-30
dot icon19/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Anthony Paul Flint as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
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
1
86.73K
-
0.00
-
-
2022
1
161.71K
-
0.00
-
-
2023
1
186.68K
-
0.00
-
-
2023
1
186.68K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

186.68K £Ascended15.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss. Claire Louise Mitchell
Director
28/05/2009 - Present
2
Mr Scott Alexander Macaulay
Director
30/08/2024 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAXUM LTD.

CLAXUM LTD. is an(a) Active company incorporated on 28/05/2009 with the registered office located at 7/8 Avon Reach, Chippenham, Wiltshire SN15 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAXUM LTD.?

toggle

CLAXUM LTD. is currently Active. It was registered on 28/05/2009 .

Where is CLAXUM LTD. located?

toggle

CLAXUM LTD. is registered at 7/8 Avon Reach, Chippenham, Wiltshire SN15 1EE.

What does CLAXUM LTD. do?

toggle

CLAXUM LTD. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does CLAXUM LTD. have?

toggle

CLAXUM LTD. had 1 employees in 2023.

What is the latest filing for CLAXUM LTD.?

toggle

The latest filing was on 07/08/2025: Total exemption full accounts made up to 2025-05-31.