DAXTRA TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

DAXTRA TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC235713

Incorporation date

21/08/2002

Size

Group

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon16/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon26/02/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon16/12/2024
Termination of appointment of Jonathan Miller Busch as a director on 2024-09-30
dot icon16/12/2024
Appointment of Katherine Ball as a director on 2024-09-30
dot icon13/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon16/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon28/07/2023
Second filing for the appointment of Mr Steven Paul Finch as a director
dot icon14/07/2023
Registration of charge SC2357130004, created on 2023-06-29
dot icon12/07/2023
Termination of appointment of Andrei Mikheev as a director on 2023-06-29
dot icon12/07/2023
Appointment of Steven Paul Finch as a director on 2023-06-29
dot icon12/07/2023
Registration of charge SC2357130002, created on 2023-06-29
dot icon12/07/2023
Registration of charge SC2357130003, created on 2023-06-29
dot icon06/07/2023
Cessation of Steven Paul Finch as a person with significant control on 2023-06-29
dot icon06/07/2023
Cessation of Andrei Mikheev as a person with significant control on 2023-06-29
dot icon06/07/2023
Notification of Robert Lee Morse as a person with significant control on 2023-06-29
dot icon04/07/2023
Resolutions
dot icon04/07/2023
Memorandum and Articles of Association
dot icon03/07/2023
Termination of appointment of Steven Paul Finch as a director on 2023-06-29
dot icon03/07/2023
Termination of appointment of Sergei Mak as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mr Jonathan Miller Busch as a director on 2023-06-29
dot icon03/07/2023
Appointment of Mr Robert Lee Morse as a director on 2023-06-29
dot icon02/07/2023
Registration of charge SC2357130001, created on 2023-06-29
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon26/06/2023
Resolutions
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon25/05/2022
Resolutions
dot icon24/05/2022
Change of share class name or designation
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon08/09/2021
Notification of Steven Paul Finch as a person with significant control on 2020-08-04
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon27/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon18/03/2021
Director's details changed for Sergei Makhmudov on 2021-01-15
dot icon25/09/2020
Notification of Andrei Mikheev as a person with significant control on 2020-08-04
dot icon25/09/2020
Withdrawal of a person with significant control statement on 2020-09-25
dot icon24/09/2020
Second filing of Confirmation Statement dated 2020-09-08
dot icon22/09/2020
Director's details changed for Dr Steven Paul Finch on 2019-11-15
dot icon22/09/2020
Director's details changed for Dr Andrei Mikheev on 2020-03-18
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon21/05/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/11/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/10/2019
Director's details changed for Sergei Makhmudov on 2019-10-21
dot icon21/10/2019
Director's details changed for Dr Steven Paul Finch on 2019-10-21
dot icon18/10/2019
Termination of appointment of Andrei Mikheev as a secretary on 2019-10-18
dot icon18/10/2019
Director's details changed for Dr Andrei Mikheev on 2019-10-18
dot icon23/09/2019
Registered office address changed from Top Floor South Harbour Point Newhales Road Musselburgh EH21 6QD to 5th Floor 125 Princes Street Edinburgh United Kingdom EH2 4AD on 2019-09-23
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon30/07/2019
Cancellation of shares. Statement of capital on 2019-06-14
dot icon30/07/2019
Resolutions
dot icon30/07/2019
Purchase of own shares.
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Resolutions
dot icon05/01/2018
Notification of a person with significant control statement
dot icon05/01/2018
Appointment of Mbm Secretarial Services Limited as a secretary on 2018-01-01
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon22/11/2017
Miscellaneous
dot icon20/11/2017
Cancellation of shares. Statement of capital on 2016-07-14
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon20/11/2017
Statement of capital following an allotment of shares on 2015-07-22
dot icon20/11/2017
Statement of capital following an allotment of shares on 2015-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2015-01-30
dot icon20/11/2017
Statement of capital following an allotment of shares on 2014-08-30
dot icon20/11/2017
Miscellaneous
dot icon20/11/2017
Statement of capital following an allotment of shares on 2014-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2013-04-30
dot icon20/11/2017
Statement of capital following an allotment of shares on 2013-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2012-08-01
dot icon20/11/2017
Statement of capital following an allotment of shares on 2012-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2011-08-01
dot icon20/11/2017
Statement of capital following an allotment of shares on 2011-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2010-07-14
dot icon20/11/2017
Statement of capital following an allotment of shares on 2010-03-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2009-02-02
dot icon06/10/2017
Cessation of Andrei Mikheev as a person with significant control on 2017-06-01
dot icon06/10/2017
Cessation of Steven Finch as a person with significant control on 2017-06-07
dot icon06/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon23/08/2017
Director's details changed for Sergei Makhmudov on 2012-10-01
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/08/2016
Cancellation of shares. Statement of capital on 2014-07-14
dot icon16/08/2016
Purchase of own shares.
dot icon01/08/2016
Cancellation of shares. Statement of capital on 2016-06-21
dot icon21/07/2016
Resolutions
dot icon21/07/2016
Purchase of own shares.
dot icon07/07/2016
Resolutions
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-11. List of shareholders has changed
dot icon08/10/2015
Secretary's details changed for Mr Andrei Mikheev on 2015-04-15
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/09/2014
Resolutions
dot icon11/09/2014
Cancellation of shares. Statement of capital on 2014-02-17
dot icon11/09/2014
Purchase of own shares.
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/12/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Consolidation of shares on 2012-09-14
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/11/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 21/08/08; no change of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/09/2008
Resolutions
dot icon03/09/2008
S-div
dot icon07/09/2007
Return made up to 21/08/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Director's particulars changed
dot icon25/08/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon23/08/2006
Return made up to 21/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
£ nc 100/110 29/12/05
dot icon31/08/2005
Return made up to 21/08/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/08/2005
Registered office changed on 18/08/05 from: 4 crichtons close edinburgh midlothian EH8 8DT
dot icon25/11/2004
New director appointed
dot icon20/10/2004
Return made up to 21/08/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/06/2004
Registered office changed on 07/06/04 from: 202/3 grange loan edinburgh EH9 2DZ
dot icon22/09/2003
Return made up to 21/08/03; full list of members
dot icon19/02/2003
Ad 20/12/02--------- £ si [email protected]=98 £ ic 2/100
dot icon19/02/2003
S-div 20/12/02
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon04/09/2002
Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon21/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mikheev, Andrei, Dr
Director
21/08/2002 - 29/06/2023
1
Finch, Steven Paul
Director
21/08/2002 - 29/06/2023
10
Morse, Robert Lee
Director
29/06/2023 - Present
2
Busch, Jonathan Miller
Director
29/06/2023 - 30/09/2024
2
Mak, Sergei
Director
20/11/2004 - 29/06/2023
-

Persons with Significant Control

8
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 DAXTRA TECHNOLOGIES LTD.

DAXTRA TECHNOLOGIES LTD. is an(a) Active company incorporated on 21/08/2002 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. 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 DAXTRA TECHNOLOGIES LTD.?

toggle

DAXTRA TECHNOLOGIES LTD. is currently Active. It was registered on 21/08/2002 .

Where is DAXTRA TECHNOLOGIES LTD. located?

toggle

DAXTRA TECHNOLOGIES LTD. is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does DAXTRA TECHNOLOGIES LTD. do?

toggle

DAXTRA TECHNOLOGIES LTD. operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DAXTRA TECHNOLOGIES LTD.?

toggle

The latest filing was on 16/12/2025: Group of companies' accounts made up to 2024-12-31.