General information

Name:

Projxdel Ltd

Office Address:

52 Ravensfield Gardens KT19 0SR Epsom

Number: 08011362

Incorporation date: 2012-03-29

Dissolution date: 2021-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the founding of Projxdel Limited, a firm that was situated at 52 Ravensfield Gardens, , Epsom. The company was created on 2012/03/29. The firm Companies House Registration Number was 08011362 and the company area code was KT19 0SR. This firm had been on the British market for about nine years until 2021/05/23.

When it comes to the following firm's executives data, there were two directors: Jayne B. and Graham C..

Graham C. was the individual who had control over this firm, owned 1/2 or less of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jayne B.

Role: Director

Appointed: 16 November 2017

Latest update: 16 April 2024

Graham C.

Role: Director

Appointed: 29 March 2012

Latest update: 16 April 2024

People with significant control

Graham C.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 April 2020
Confirmation statement last made up date 29 March 2019
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 10 June 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 23 September 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 September 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2016 - 2014

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode