General information

Name:

Clixa Limited

Office Address:

24a Aldermans Hill N13 4PN London

Number: 08938791

Incorporation date: 2014-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clixa Ltd,registered as Private Limited Company, located in 24a Aldermans Hill in London. The head office's located in N13 4PN. This business has been prospering ten years in the business. The company's registered no. is 08938791. This business's principal business activity number is 62020: Information technology consultancy activities. The company's most recent financial reports describe the period up to March 31, 2022 and the most current annual confirmation statement was submitted on March 13, 2023.

According to the latest data, there is a single director in the company: Karen M. (since 2023-12-21). The business had been guided by Francesco O. up until December 2023.

The companies with significant control over this firm include: Gpa Klm Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Baron Way, Kingmoor Business Park, CA6 4BU and was registered as a PSC under the reg no 14830247.

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 21 December 2023

Latest update: 5 January 2024

People with significant control

Gpa Klm Ltd
Address: Suite 0214 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14830247
Notified on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Francesco O.
Notified on 30 September 2016
Ceased on 21 December 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 13 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 September 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 24a Aldermans Hill London N13 4PN England on 23rd December 2023 to Suite 0340, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU (AD01)
filed on: 23rd, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Highstone House 165 High Street Barnet

Post code:

EN5 5SU

City / Town:

Hertfordshire

HQ address,
2016

Address:

69 High Street Southgate

Post code:

N14 6LD

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Georgiou & Prasanna Llp

Address:

Central Point 45 Beech Street

Post code:

EC2Y 8AD

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode