Background WavePink WaveYellow Wave

BXTR GROUP LIMITED (12475291)

BXTR GROUP LIMITED (12475291) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BXTR GROUP LIMITED has been registered for 6 years. Current directors include BAXTER, Robert Michael, BAXTER, Ross Andrew, MAXWELL, Andrew and 1 others.

Company Number
12475291
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
C/O Imbiba Growth Llp The Loft, London, WC2E 9JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAXTER, Robert Michael, BAXTER, Ross Andrew, MAXWELL, Andrew, WONG, Siu Man Alison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXTR GROUP LIMITED

BXTR GROUP LIMITED is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BXTR GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12475291

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 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

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Apr 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

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

MAXWELL, Andrew

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

WONG, Siu Man Alison

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

Persons with significant control

1

The Loft, LondonWC2E 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
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 Dormant
31 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 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