General information

Name:

Briox Limited.

Office Address:

Redlands St. Marys Road KT4 7JL Worcester Park

Number: 07471933

Incorporation date: 2010-12-16

Dissolution date: 2021-10-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Worcester Park with reg. no. 07471933. The firm was registered in 2010. The office of this firm was situated at Redlands St. Marys Road. The area code for this place is KT4 7JL. This business was officially closed on Tue, 5th Oct 2021, which means it had been in business for 11 years. The firm official name change from Fortnox Software to Briox Ltd. took place on Thu, 11th Feb 2016.

Johan N. was the enterprise's managing director, formally appointed 4 years ago.

The companies with significant control over this firm were as follows: Briox Ab owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Vaxjo at Framtidsvagen 12, 352 57 and was registered as a PSC under the reg no 556802-6891.

  • Previous company's names
  • Briox Ltd. 2016-02-11
  • Fortnox Software Ltd 2010-12-16

Financial data based on annual reports

Company staff

Johan N.

Role: Director

Appointed: 06 November 2020

Latest update: 22 March 2024

People with significant control

Briox Ab
Address: 12 Framtidsvagen 12, Vaxjo, 352 57, Sweden
Legal authority Swedish Law
Legal form Public Limited Company
Country registered Sweden
Place registered Www.Bolagsverket.Se
Registration number 556802-6891
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 22 February 2020
Confirmation statement last made up date 08 February 2019
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 May 2013
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 14 May 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 December 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode