Company NameProaxis Legal Limited
DirectorsCarl Griffiths and Colin John Tunstall
Company StatusActive
Company Number04494454
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Previous NameAccident Angels UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Carl Griffiths
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress Point
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameMr Colin John Tunstall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortal Business Centres Bridgewater House
North Road
Ellesmere Port
CH65 1AF
Wales
Secretary NameMr Carl Griffths
NationalityBritish
StatusCurrent
Appointed31 July 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressCypress Point
Northop Country Park Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Richard Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pwll Y Hwyaden
Flint
Flintshire
CH6 5TW
Wales
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManager
Correspondence Address46 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JT
Secretary NameDavid Giles Owen
NationalityBritish
StatusResigned
Appointed28 August 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2007)
RoleSolicitor
Country of ResidenceWales
Correspondence Address17 Lon Cilan
Cilcain
Mold
CH7 5PL
Wales
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteproaxislegal.co.uk

Location

Registered AddressPortal Business Centres Bridgewater House
North Road
Ellesmere Port
CH65 1AF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

30 at £1Carl Griffiths
50.00%
Ordinary
30 at £1Colin John Tunstall
50.00%
Ordinary

Financials

Year2014
Net Worth£129,677
Cash£63,126
Current Liabilities£105,687

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

27 September 2005Delivered on: 29 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
26 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022 (2 pages)
29 September 2021Current accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 February 2021All of the property or undertaking has been released from charge 1 (2 pages)
14 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Colin John Tunstall on 27 July 2018 (2 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Registered office address changed from PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY England to Portal Business Centres Bridgewater House North Road Ellesmere Port CH65 1AF on 24 July 2018 (1 page)
27 February 2018Micro company accounts made up to 31 October 2017 (7 pages)
1 August 2017Notification of Carl Griffiths as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Carl Griffiths as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Carl Griffiths as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Notification of Colin John Tunstall as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Colin John Tunstall as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Notification of Colin John Tunstall as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
24 February 2017Registered office address changed from Delamere Suite Innospec Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Delamere Suite Innospec Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to PO Box CH1 6NP 10a Mollington Grange Parkgate Road Mollington Chester Cheshire CH65 4EY on 24 February 2017 (1 page)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 60
(5 pages)
7 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 60
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 60
(5 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 60
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
(5 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
(5 pages)
18 July 2013Termination of appointment of Richard Clarke as a director (2 pages)
18 July 2013Termination of appointment of Richard Clarke as a director (2 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 August 2011Director's details changed for Carl Griffiths on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Richard Clarke on 11 August 2011 (2 pages)
25 August 2011Director's details changed for Colin John Tunstall on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Carl Griffiths on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Richard Clarke on 11 August 2011 (2 pages)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
25 August 2011Secretary's details changed for Carl Griffths on 25 August 2011 (1 page)
25 August 2011Director's details changed for Colin John Tunstall on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Carl Griffths on 25 August 2011 (1 page)
25 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
1 September 2010Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (12 pages)
1 September 2010Registered office address changed from 9 Pwll Y Hwyaden Flint Clwyd CH6 5TW on 1 September 2010 (2 pages)
16 January 2010Company name changed accident angels uk LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
16 January 2010Company name changed accident angels uk LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
3 January 2010Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages)
3 January 2010Registered office address changed from Innospec Park Ellesmere Port Cheshire CH65 4EY on 3 January 2010 (2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 October 2008Return made up to 25/07/08; full list of members (4 pages)
20 October 2008Return made up to 25/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 September 2007Return made up to 25/07/07; no change of members (7 pages)
10 September 2007Return made up to 25/07/07; no change of members (7 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
31 July 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
31 July 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
19 July 2005Return made up to 25/07/05; full list of members (7 pages)
19 July 2005Return made up to 25/07/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 April 2005Secretary's particulars changed (1 page)
13 April 2005Secretary's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 4A bridgegate pavillon chester business park chester CH4 9QH (1 page)
29 March 2005Registered office changed on 29/03/05 from: 4A bridgegate pavillon chester business park chester CH4 9QH (1 page)
29 July 2004Return made up to 25/07/04; full list of members (7 pages)
29 July 2004Return made up to 25/07/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
16 January 2004Return made up to 25/07/03; full list of members (7 pages)
16 January 2004Return made up to 25/07/03; full list of members (7 pages)
23 December 2003Ad 01/09/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 December 2003Ad 01/09/02--------- £ si 88@1=88 £ ic 2/90 (2 pages)
3 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
3 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 July 2002Registered office changed on 31/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
25 July 2002Incorporation (13 pages)
25 July 2002Incorporation (13 pages)