Background WavePink WaveYellow Wave

BXTR SERVICES LIMITED (12473118)

BXTR SERVICES LIMITED (12473118) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BXTR SERVICES LIMITED has been registered for 6 years. Current directors include BAXTER, Robert Michael, BAXTER, Ross Andrew, FAWCETT, Julie Patricia and 3 others.

Company Number
12473118
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
C/O Imbiba Growth Llp The Loft, London, WC2E 9JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAXTER, Robert Michael, BAXTER, Ross Andrew, FAWCETT, Julie Patricia, MAXWELL, Andrew, PODBURY, Elizabeth Emma, WONG, Siu Man Alison
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXTR SERVICES LIMITED

BXTR SERVICES LIMITED is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BXTR SERVICES LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12473118

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Imbiba Growth Llp The Loft 1-3 Langley Court London, WC2E 9JY,

Previous Addresses

C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
From: 20 February 2020To: 27 January 2021
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jan 21
Funding Round
Mar 21
Loan Secured
Mar 21
Funding Round
Apr 21
Loan Secured
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BAXTER, Robert Michael

Active
West Register Street, EdinburghEH2 2AA
Born January 1975
Director
Appointed 20 Feb 2020

BAXTER, Ross Andrew

Active
West Register Street, EdinburghEH2 2AA
Born April 1978
Director
Appointed 20 Feb 2020

FAWCETT, Julie Patricia

Active
1-3 Langley Court, LondonWC2E 9JY
Born June 1968
Director
Appointed 03 Jun 2024

MAXWELL, Andrew

Active
13 Langley Court, LondonWC2E 9JY
Born July 1981
Director
Appointed 03 Jun 2024

PODBURY, Elizabeth Emma

Active
The Loft, LondonWC2E 9JY
Born October 1985
Director
Appointed 03 Mar 2020

WONG, Siu Man Alison

Active
13 Langley Court, LondonWC2E 9JY
Born July 1987
Director
Appointed 03 Jun 2024

Persons with significant control

1

Imbiba Growth 1 Lp

Active
1-3 Langley Court, LondonWC2E 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Resolution
22 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 March 2024
MAMA
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Resolution
3 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Memorandum Articles
11 August 2023
MAMA
Resolution
11 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
13 March 2021
MAMA
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Resolution
18 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Incorporation Company
20 February 2020
NEWINCIncorporation