Background WavePink WaveYellow Wave

KALYXA HOLDINGS LIMITED (11698799)

KALYXA HOLDINGS LIMITED (11698799) is an active UK company. incorporated on 27 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KALYXA HOLDINGS LIMITED has been registered for 7 years. Current directors include JAMES, Paul Jacques De Maximoff, O'SULLIVAN, Stephen Philip.

Company Number
11698799
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
C/O Fimatix Unit 11.1.1 The Leather Market,, London, SE1 3ER
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JAMES, Paul Jacques De Maximoff, O'SULLIVAN, Stephen Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALYXA HOLDINGS LIMITED

KALYXA HOLDINGS LIMITED is an active company incorporated on 27 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KALYXA HOLDINGS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11698799

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

C/O Fimatix Unit 11.1.1 The Leather Market, Weston Street London, SE1 3ER,

Previous Addresses

C/O Fimatix, Unit G.10.1 the Leather Market Weston Street London SE1 3ER England
From: 13 December 2022To: 18 November 2024
C/O Fimatix the Leather Market Unit 11.1.1 Weston Street London SE1 3ER England
From: 15 October 2020To: 13 December 2022
Unit 11.1.1 C/O Fimatix, Unit 11.1.1 Weston Street London SE1 3ER England
From: 14 October 2020To: 15 October 2020
C/O Fimatix 3 More London Riverside London London SE1 2RE England
From: 27 November 2018To: 14 October 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 20
Director Left
May 20
Share Issue
Dec 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAMES, Paul Jacques De Maximoff

Active
The Leather Market, LondonSE1 3ER
Born February 1964
Director
Appointed 27 Nov 2018

O'SULLIVAN, Stephen Philip

Active
The Leather Market, LondonSE1 3ER
Born April 1971
Director
Appointed 27 Nov 2018

RICHARDS, Gillian Betty

Resigned
More London Place, LondonSE1 2RE
Born November 1954
Director
Appointed 21 Jan 2020
Resigned 31 Mar 2020

Persons with significant control

1

Mr Paul Jacques De Maximoff James

Active
The Leather Market, LondonSE1 3ER
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Incorporation Company
27 November 2018
NEWINCIncorporation