Company NameDaxesoft Limited
DirectorDavid John Gardiner
Company StatusActive
Company Number02924641
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David John Gardiner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleComputer Software
Country of ResidenceEngland
Correspondence Address37 Bateman Street
Cambridge
Cambridgeshire
CB2 1NA
Secretary NameMr John Gardiner
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleComputer Error
Correspondence Address1 Oakleigh Court
Congleton
Cheshire
CW12 4NP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitepipeflow.com
Email address[email protected]
Telephone01625 509142
Telephone regionMacclesfield

Location

Registered Address3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1David Gardiner
100.00%
Ordinary

Financials

Year2014
Net Worth£180,939
Cash£197,321
Current Liabilities£37,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

2 September 2011Delivered on: 6 September 2011
Satisfied on: 25 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
22 May 2019Change of details for Mr David John Gardiner as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
22 May 2019Director's details changed for Mr David John Gardiner on 22 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
15 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
5 March 2014Amended accounts made up to 31 July 2012 (8 pages)
5 March 2014Amended accounts made up to 31 July 2012 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 September 2013Registered office address changed from 3 Westbourne Drive Wilmslow Cheshire SK9 2GY on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Westbourne Drive Wilmslow Cheshire SK9 2GY on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 3 Westbourne Drive Wilmslow Cheshire SK9 2GY on 3 September 2013 (1 page)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2011Termination of appointment of John Gardiner as a secretary (1 page)
22 July 2011Termination of appointment of John Gardiner as a secretary (1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2010Director's details changed for David John Gardiner on 3 May 2010 (2 pages)
3 May 2010Director's details changed for David John Gardiner on 3 May 2010 (2 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for David John Gardiner on 3 May 2010 (2 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Return made up to 03/05/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
8 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Registered office changed on 26/03/03 from: 15 sandhurst drive wilmslow cheshire SK9 2GP (1 page)
26 March 2003Registered office changed on 26/03/03 from: 15 sandhurst drive wilmslow cheshire SK9 2GP (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 June 2002Return made up to 03/05/02; full list of members (6 pages)
5 June 2002Return made up to 03/05/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
22 May 2000Return made up to 03/05/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
2 June 1998Return made up to 03/05/98; no change of members (4 pages)
2 June 1998Return made up to 03/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 January 1998Registered office changed on 22/01/98 from: 1 oakleigh court congleton cheshire CW12 4NP (1 page)
22 January 1998Registered office changed on 22/01/98 from: 1 oakleigh court congleton cheshire CW12 4NP (1 page)
21 May 1997Return made up to 03/05/97; full list of members (6 pages)
21 May 1997Return made up to 03/05/97; full list of members (6 pages)
10 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
10 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
27 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 January 1997Ad 01/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 January 1997Ad 01/01/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 May 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
11 May 1995Return made up to 03/05/95; full list of members (6 pages)
11 May 1995Return made up to 03/05/95; full list of members (6 pages)
3 May 1994Incorporation (15 pages)
3 May 1994Incorporation (15 pages)