Daxor Limited

General information

Name:

Daxor Ltd

Office Address:

29a Bond Street W5 5AS London

Number: 08887587

Incorporation date: 2014-02-11

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Daxor started conducting its business in 2014 as a Private Limited Company with reg. no. 08887587. The company has been operating for ten years and it's currently active - proposal to strike off. This company's office is based in London at 29a Bond Street. Anyone could also locate the company utilizing the area code, W5 5AS. The company's Standard Industrial Classification Code is 80200 - Security systems service activities. The business most recent accounts were submitted for the period up to 2021-02-28 and the most recent annual confirmation statement was released on 2022-09-13.

Currently, there’s only a single director in the company: Gareth J. (since Wed, 1st Jun 2022). Since June 2020 Horea-Vasile N., had been performing the duties for this specific limited company up to the moment of the resignation in 2022. Additionally a different director, including Barbara K. resigned in June 2020.

Gareth J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gareth J.

Role: Director

Appointed: 01 June 2022

Latest update: 24 February 2024

People with significant control

Gareth J.
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Horea-Vasile N.
Notified on 12 June 2020
Ceased on 30 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Woodberry Secretarial Limited
Address: Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 27 September 2023
Confirmation statement last made up date 13 September 2022
Annual Accounts 13 November 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Date Approval Accounts 13 November 2018
Annual Accounts 27 March 2019
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Date Approval Accounts 27 March 2019
Annual Accounts 28 February 2020
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2020
Date Approval Accounts 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Closest Companies - by postcode