LIXODETRON LIMITED

Register to unlock more data on OkredoRegister

LIXODETRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11932450

Incorporation date

08/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11932450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2019)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Registered office address changed to PO Box 4385, 11932450 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17
dot icon07/04/2025
Cessation of Ivaylo Boyanov Budinov as a person with significant control on 2025-04-06
dot icon07/04/2025
Termination of appointment of Ivaylo Boyanov Budinov as a director on 2025-04-06
dot icon24/02/2025
Registered office address changed from , PO Box 4385, 11932450 - Companies House Default Address, Cardiff, CF14 8LH to PO Box 4385 Cardiff CF14 8LH on 2025-02-24
dot icon03/02/2025
Micro company accounts made up to 2024-04-30
dot icon17/01/2025
Registered office address changed to PO Box 4385, 11932450 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon17/01/2025
Address of officer Mr David Muller changed to 11932450 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-17
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon30/10/2024
Confirmation statement made on 2024-07-29 with updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Appointment of Mr David Muller as a secretary on 2024-04-03
dot icon10/03/2024
Micro company accounts made up to 2023-04-30
dot icon29/02/2024
Registered office address changed
dot icon15/12/2023
Registered office address changed to PO Box 4385, 11932450 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-15
dot icon18/09/2023
Cessation of Dimitar Ivalinov Ivanov as a person with significant control on 2023-09-18
dot icon18/09/2023
Termination of appointment of Dimitar Ivanov as a director on 2023-09-18
dot icon18/09/2023
Notification of Ivaylo Boyanov Budinov as a person with significant control on 2023-09-18
dot icon18/09/2023
Appointment of Mr Ivaylo Boyanov Budinov as a director on 2023-09-18
dot icon18/09/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/02/2023
Micro company accounts made up to 2022-04-30
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon29/12/2021
Micro company accounts made up to 2021-04-30
dot icon15/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon28/07/2020
Notification of Dimitar Ivalinov Ivanov as a person with significant control on 2020-07-28
dot icon28/07/2020
Withdrawal of a person with significant control statement on 2020-07-28
dot icon27/07/2020
Registered office address changed from , 100 Victoria Street, Gillingham, Kent, ME7 1EL to PO Box 4385 Cardiff CF14 8LH on 2020-07-27
dot icon27/07/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon23/07/2020
Registered office address changed from , 100 Victoria Street, Gillingham, Kent, ME7 1EL to PO Box 4385 Cardiff CF14 8LH on 2020-07-23
dot icon23/07/2020
Registered office address changed from , 1 Burwood Place, London, W2 2UT, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-23
dot icon08/04/2019
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
30/04/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
15.50K
-
0.00
-
-
2022
3
66.70K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dimitar Ivanov
Director
08/04/2019 - 18/09/2023
7
Budinov, Ivaylo Boyanov
Director
18/09/2023 - 06/04/2025
-
Muller, David
Secretary
03/04/2024 - Present
-

Persons with Significant Control

5
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 LIXODETRON LIMITED

LIXODETRON LIMITED is an(a) Active company incorporated on 08/04/2019 with the registered office located at 4385, 11932450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIXODETRON LIMITED?

toggle

LIXODETRON LIMITED is currently Active. It was registered on 08/04/2019 .

Where is LIXODETRON LIMITED located?

toggle

LIXODETRON LIMITED is registered at 4385, 11932450 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIXODETRON LIMITED do?

toggle

LIXODETRON LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LIXODETRON LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.