Background WavePink WaveYellow Wave

ADXBA LIMITED (06539674)

ADXBA LIMITED (06539674) is an active UK company. incorporated on 19 March 2008. with registered office in Stalybridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ADXBA LIMITED has been registered for 18 years. Current directors include KERR, James Alexander.

Company Number
06539674
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
The Works, Stalybridge, SK15 1ST
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KERR, James Alexander
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADXBA LIMITED

ADXBA LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Stalybridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ADXBA LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06539674

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Works Clarence Street Stalybridge, SK15 1ST,

Previous Addresses

Unit 2 Clarendon Industrial Estate Clarendon Industrial Estate Hyde Cheshire SK14 2EW
From: 7 August 2014To: 22 May 2023
Ivy Mill Crown Street Manchester Lancashire M35 9BG
From: 19 March 2008To: 7 August 2014
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Loan Cleared
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Feb 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
New Owner
Apr 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KERR, James Alexander

Active
Walter Mills Way, OldhamOL4 3FU
Secretary
Appointed 01 Dec 2009

KERR, James Alexander

Active
Walter Mills Way, OldhamOL4 3FU
Born July 1986
Director
Appointed 19 Mar 2008

WILSON, Kate Mary

Resigned
Stockport Road, OldhamOL4 4JL
Secretary
Appointed 19 Mar 2008
Resigned 15 Aug 2009

BRENNAN, Michael Anthony

Resigned
Clarendon Industrial Estate, HydeSK14 2EW
Born July 1966
Director
Appointed 07 Feb 2014
Resigned 24 Mar 2016

CLAXTON, Anthony Kenneth

Resigned
Wivelsfield Road, Haywards HeathRH16 4EW
Born March 1972
Director
Appointed 18 Apr 2016
Resigned 23 Jan 2019

DIXON, Timothy Richard

Resigned
121 Ravenstone Drive, HalifaxHX4 8DY
Born September 1972
Director
Appointed 29 Jan 2009
Resigned 08 Mar 2022

HOWARD, Daryl Jon

Resigned
Mapplwell Crescent, WarringtonWA5 1UT
Born July 1986
Director
Appointed 19 Mar 2008
Resigned 04 Jan 2010

WALKER, Andrew Kenneth

Resigned
Clarendon Industrial Estate, HydeSK14 2EW
Born February 1961
Director
Appointed 07 Feb 2014
Resigned 24 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
The Works, StalybridgeSK15 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2022

Mr James Alexander Kerr

Ceased
Clarence Street, StalybridgeSK15 1ST
Born July 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Aug 2016
Ceased 08 Mar 2022

Mr Timothy Richard Dixon

Ceased
Clarence Street, StalybridgeSK15 1ST
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Resolution
25 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
3 May 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Capital Name Of Class Of Shares
6 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2013
SH10Notice of Particulars of Variation
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Termination Director Company
6 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation