General information

Name:

Allixium Ltd

Office Address:

1st Floor Charter House Woodlands Road WA14 1HF Altrincham

Number: 06718368

Incorporation date: 2008-10-08

Dissolution date: 2021-05-18

End of financial year: 28 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the launching of Allixium Limited, the company which was situated at 1st Floor Charter House, Woodlands Road, Altrincham. The company was started on 2008-10-08. The Companies House Reg No. was 06718368 and its zip code was WA14 1HF. It had been present on the British market for 13 years up until 2021-05-18.

The following limited company was managed by 1 director: Darren G., who was appointed in 2018.

The companies that controlled this firm included: Barkol Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Douglas at Ground Floor, Murdoch Chambers, South Quay, IM1 5AS and was registered as a PSC under the registration number 129360c.

Company staff

Darren G.

Role: Director

Appointed: 01 November 2018

Latest update: 23 March 2024

Darren G.

Role: Secretary

Appointed: 01 November 2018

Latest update: 23 March 2024

People with significant control

Barkol Limited
Address: Pcs Nominee Limited Ground Floor, Murdoch Chambers, South Quay, Douglas, IM1 5AS, Isle Of Man
Legal authority Companies Acts 1931 To 2004
Legal form Private Ltd By Shares
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 129360c
Notified on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gregory C.
Notified on 26 April 2017
Ceased on 1 September 2017
Nature of control:
substantial control or influence
Fairpoint Group Plc
Address: Eversheds House, 70-76 Great Bridgewater Street, Manchester, M1 5ES, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 04425339
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David B.
Notified on 30 September 2016
Ceased on 10 August 2017
Nature of control:
substantial control or influence
Christopher M.
Notified on 6 April 2016
Ceased on 28 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 19 November 2020
Confirmation statement last made up date 08 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2019-12-29 to 2019-12-28 (AA01)
filed on: 22nd, December 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies