DAXTEN LIMITED

Register to unlock more data on OkredoRegister

DAXTEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024279

Incorporation date

01/12/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

Bay 21 Free Zone West Shannon, Co. Clare Ireland, Shannon, Clare V14 P684Copy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon24/10/2025
Appointment of Hitesh Varsani as a director on 2024-07-01
dot icon08/10/2025
Appointment of John Gerald Donald as a director on 2024-04-01
dot icon08/10/2025
Appointment of Philip Edward Mcguinness as a director on 2024-04-01
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/10/2024
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 09Mths
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon22/04/2021
Details changed for an overseas company - Branch Registration Refer to Parent Registry
dot icon22/04/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon22/04/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon10/12/2020
Director's details changed for Mr Chadwick Lee Rislov on 2020-12-01
dot icon10/12/2020
Details changed for a UK establishment - BR006868 Address Change 5 manhattan business park west gate, london, W5 1UP,2020-12-01
dot icon10/12/2020
Change of details for Mihaela Daniela Biticu as a person authorised to accept service for UK establishment BR006868 on 2020-12-01
dot icon10/12/2020
Director's details changed for Mr. Bhavik Amin on 2020-12-01
dot icon10/12/2020
Secretary's details changed for Mr Bhavik Amin on 2020-12-01
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Director's details changed for Mr Bhavik Amin on 2019-03-28
dot icon17/04/2019
Director's details changed for Mr Chadwick Lee Rislov on 2019-03-28
dot icon17/04/2019
Secretary's details changed for Bhavik Amin on 2019-03-28
dot icon17/04/2019
Appointment of Mihaela Daniela Biticu as a person authorised to accept service for UK establishment BR014657 on 2019-03-28.
dot icon17/04/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR014657 Person Authorised to Accept terminated 28/03/2019 prakash patel
dot icon07/12/2018
Full accounts made up to 2017-12-31
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon16/10/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon22/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Transitional return for BR006868 - Changes made to the UK establishment, Business Change Administration Services
dot icon13/09/2010
Transitional return for BR006868 - person authorised to accept service, Prakash Patel 5 Manhattan Business Park West Gate London W5 1UP
dot icon13/09/2010
Transitional return for BR006868 - Changes made to the UK establishment, Address Change 21 st Thomas Street, Bristol, , BS1 6JS
dot icon13/09/2010
Transitional return for FC024279 - Changes made to the UK establishment, Change of Address Desmond Frederick Airey, 13 Green Road, Birchington Kent, CT7 9JY, Ireland
dot icon13/09/2010
Transitional return for BR006868 - person authorised to represent, Prakash Patel 5 Manhattan Business Park West Gate London W5 1UP
dot icon13/09/2010
Transitional return by a UK establishment of an overseas company
dot icon25/06/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR014657 Person Authorised to Accept terminated 22/12/2009 resmond frederick airey
dot icon25/06/2010
Appointment of Pakash Patel as a person authorised to accept service for UK establishment BR014657 on 2009-12-22.
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Business address changed 5 manhatten business park westgate london W5 1UP
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Director's particulars changed
dot icon03/04/2004
Full accounts made up to 2002-12-31
dot icon08/05/2003
Rereg as place of business
dot icon08/05/2003
Business address 4 harp business centre apsley way london NW2 7LW
dot icon13/12/2002
BR006868 par appointed airey desmond frederick 13 green road birchington kent CT7 9JY
dot icon13/12/2002
BR006868 registered
dot icon13/12/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rislov, Chadwick Lee
Director
13/12/2002 - Present
2
Donald, John Gerald
Director
01/04/2024 - Present
1
Mcguinness, Philip Edward
Director
01/04/2024 - Present
-
Varsani, Hitesh
Director
01/07/2024 - Present
-
Amin, Bhavik, Mr.
Director
13/12/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DAXTEN LIMITED

DAXTEN LIMITED is an(a) Active company incorporated on 01/12/2002 with the registered office located at Bay 21 Free Zone West Shannon, Co. Clare Ireland, Shannon, Clare V14 P684. 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 DAXTEN LIMITED?

toggle

DAXTEN LIMITED is currently Active. It was registered on 01/12/2002 .

Where is DAXTEN LIMITED located?

toggle

DAXTEN LIMITED is registered at Bay 21 Free Zone West Shannon, Co. Clare Ireland, Shannon, Clare V14 P684.

What is the latest filing for DAXTEN LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Hitesh Varsani as a director on 2024-07-01.