Background WavePink WaveYellow Wave

DAXIA LIMITED (13504969)

DAXIA LIMITED (13504969) is an active UK company. incorporated on 12 July 2021. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DAXIA LIMITED has been registered for 4 years. Current directors include ELMES, Christian Alexander, HOSKINS, Richard James.

Company Number
13504969
Status
active
Type
ltd
Incorporated
12 July 2021
Age
4 years
Address
21 Navigation Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ELMES, Christian Alexander, HOSKINS, Richard James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAXIA LIMITED

DAXIA LIMITED is an active company incorporated on 12 July 2021 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DAXIA LIMITED was registered 4 years ago.(SIC: 66190)

Status

active

Active since 4 years ago

Company No

13504969

LTD Company

Age

4 Years

Incorporated 12 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

21 Navigation Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Timeline

64 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Director Joined
May 22
Director Left
May 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Capital Update
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
51
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELMES, Christian Alexander

Active
Navigation Way, PrestonPR2 2YP
Born December 1972
Director
Appointed 28 May 2025

HOSKINS, Richard James

Active
Navigation Way, PrestonPR2 2YP
Born June 1977
Director
Appointed 28 May 2025

BARTON, Michael William

Resigned
Navigation Way, PrestonPR2 2YP
Born May 1957
Director
Appointed 05 Aug 2021
Resigned 10 May 2022

DE LA POER BERESFORD, Marcus Patrick

Resigned
Navigation Way, PrestonPR2 2YP
Born April 1990
Director
Appointed 10 May 2022
Resigned 28 May 2025

HAZELL-SMITH, Stephen John

Resigned
Navigation Way, PrestonPR2 2YP
Born January 1954
Director
Appointed 12 Jul 2021
Resigned 28 May 2025

TAYLOR, Adam Robert

Resigned
Navigation Way, PrestonPR2 2YP
Born June 1982
Director
Appointed 28 May 2025
Resigned 19 Dec 2025

TAYLOR, Edward Hugo Vye

Resigned
Navigation Way, PrestonPR2 2YP
Born March 1974
Director
Appointed 05 Aug 2021
Resigned 28 May 2025

Persons with significant control

2

1 Active
1 Ceased

Kcp Nominees Ltd

Active
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2021

Mr Stephen John Hazell-Smith

Ceased
Navigation Way, PrestonPR2 2YP
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2021
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

94

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Legacy
8 December 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 July 2025
SH19Statement of Capital
Legacy
18 July 2025
CAP-SSCAP-SS
Resolution
18 July 2025
RESOLUTIONSResolutions
Resolution
18 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Incorporation Company
12 July 2021
NEWINCIncorporation