Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTIX LABS LIMITED
Company Information for

ANTIX LABS LIMITED

LONDON, W1K,
Company Registration Number
06664221
Private Limited Company
Dissolved

Dissolved 2015-01-23

Company Overview

About Antix Labs Ltd
ANTIX LABS LIMITED was founded on 2008-08-05 and had its registered office in London. The company was dissolved on the 2015-01-23 and is no longer trading or active.

Key Data
Company Name
ANTIX LABS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ANTIX GAME PLAYER LIMITED07/10/2008
Filing Information
Company Number 06664221
Date formed 2008-08-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-01-23
Type of accounts SMALL
Last Datalog update: 2015-05-08 16:57:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTIX LABS LIMITED

Current Directors
Officer Role Date Appointed
PAN CHEN STANLEY CHAN
Director 2011-03-21
CHI MAN DICKY CHEUNG
Director 2011-03-21
HONGYI LI
Director 2011-03-21
ZISONG LI
Director 2011-03-21
VITOR LO
Director 2011-03-21
ROBERT REZA RIEZOUW
Director 2012-10-09
COLIN WILLIS
Director 2009-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY-ANNA SAIA
Company Secretary 2012-12-12 2013-11-26
PAN CHEN STANLEY CHAN
Director 2011-03-21 2013-08-01
PAUL FRANCIS CHARIG
Director 2008-08-05 2013-06-21
ANDREW SPRIGGS
Company Secretary 2012-07-11 2012-11-30
MIKE ARASH MOGHADDAS
Director 2008-12-17 2012-10-10
JUAN MONTES
Director 2008-12-17 2012-09-24
SHELLY ASKEW
Company Secretary 2008-12-12 2012-07-11
IAN ROBIN PEARSON
Director 2008-12-17 2011-03-21
TIMOTHY SHAN REA
Director 2008-12-17 2011-03-21
ALASDAIR DOUGLAS MICHAEL GREIG
Director 2008-12-17 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS SCREENREACH INTERACTIVE LIMITED Director 2014-04-16 CURRENT 2009-09-03 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS GREENGAGE AGRITECH LIMITED Director 2011-04-19 CURRENT 2008-04-22 Active
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS FEMEDA LIMITED Director 2009-09-18 CURRENT 2002-11-08 Active
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS CASPIAN LEARNING LIMITED Director 2008-04-04 CURRENT 2002-11-26 Liquidation
COLIN WILLIS ADDERSTONE CONSULTING LTD. Director 2006-10-20 CURRENT 2000-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2014
2014-05-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM KINNAIRD HOUSE 5TH FLOOR 1 PALL MALL EAST LONDON SW1Y 5AU ENGLAND
2014-03-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY KERRY-ANNA SAIA
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066642210006
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU ENGLAND
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH TS2 1AE ENGLAND
2013-08-13LATEST SOC13/08/13 STATEMENT OF CAPITAL;GBP 662.44
2013-08-13AR0105/08/13 FULL LIST
2013-08-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAN CHAN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARIG
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-14AP03SECRETARY APPOINTED MRS KERRY-ANNA SAIA
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SPRIGGS
2012-10-11AP01DIRECTOR APPOINTED CHAIRMAN ROBERT REZA RIEZOUW
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MOGHADDAS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MONTES
2012-08-29AR0105/08/12 FULL LIST
2012-08-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-08-29AD02SAIL ADDRESS CREATED
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY SHELLY ASKEW
2012-07-18AP03SECRETARY APPOINTED MR ANDREW SPRIGGS
2012-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-19SH0104/11/11 STATEMENT OF CAPITAL GBP 662.44
2011-09-21AR0105/08/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED HONGYI LI
2011-09-06AP01DIRECTOR APPOINTED VITOR LO
2011-09-06AP01DIRECTOR APPOINTED PAN CHEN STANLEY CHAN
2011-09-06AP01DIRECTOR APPOINTED CHI MAN DICKY CHEUNG
2011-09-06AP01DIRECTOR APPOINTED CHI MAN DICKY CHEUNG
2011-09-06AP01DIRECTOR APPOINTED ZISONG LI
2011-09-06AP01DIRECTOR APPOINTED PAN CHEN STANLEY CHAN
2011-09-06AP01DIRECTOR APPOINTED VITOR LO
2011-09-06AP01DIRECTOR APPOINTED HONGYI LI
2011-09-06AP01DIRECTOR APPOINTED ZISONG LI
2011-09-06SH0121/03/11 STATEMENT OF CAPITAL GBP 620.66
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA
2011-08-23RES01ADOPT ARTICLES 21/03/2011
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-14SH0106/12/10 STATEMENT OF CAPITAL GBP 554.13
2010-09-07RES01ADOPT ARTICLES 25/08/2010
2010-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07AR0105/08/10 CHANGES
2010-09-07SH0125/08/10 STATEMENT OF CAPITAL GBP 275.89
2010-09-07SH0117/08/10 STATEMENT OF CAPITAL GBP 256.00
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE ARASH MOGHADDAS / 01/11/2009
2010-05-19SH0104/05/10 STATEMENT OF CAPITAL GBP 251.03
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GREIG
2010-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-03RES01ADOPT ARTICLES 10/11/2009
2010-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-03SH0110/11/09 STATEMENT OF CAPITAL GBP 226.17
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AJ
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-07363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-04-30288aDIRECTOR APPOINTED COLIN WILLIS
2009-04-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-24RES01ADOPT ARTICLES 09/04/2009
2009-04-24RES12VARYING SHARE RIGHTS AND NAMES
2009-03-17SASHARE AGREEMENT OTC
2009-02-13288aDIRECTOR APPOINTED IAN PEARSON
2009-02-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-02-10RES12VARYING SHARE RIGHTS AND NAMES
2009-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ANTIX LABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-03-24
Appointment of Administrators2008-08-13
Fines / Sanctions
No fines or sanctions have been issued against ANTIX LABS LIMITED
Administrator Appointments
Cork Gully LLP was appointed as an administrator on 2014-03-19
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding GAIN TIME MANAGEMENT LIMITED
DEBENTURE 2010-03-24 Satisfied PAUL FRANCIS CHARIG
DEBENTURE 2008-08-11 Satisfied PAUL FRANCIS CHARIG
DEBENTURE 2008-08-05 Satisfied PAUL FRANCIS CHARIG
DEBENTURE 2008-03-17 Satisfied PAUL FRANCIS CHARIG
DEBENTURE 2007-08-09 Satisfied PAUL FRANCIS CHARIG
Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTIX LABS LIMITED

Intangible Assets
Patents
We have not found any records of ANTIX LABS LIMITED registering or being granted any patents
Domain Names

ANTIX LABS LIMITED owns 2 domain names.

antixgroup.co.uk   antix-group.co.uk  

Trademarks
We have not found any records of ANTIX LABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTIX LABS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ANTIX LABS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ANTIX LABS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANTIX LABS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0109011100Coffee (excl. roasted and decaffeinated)
2013-06-0185287119Video tuners (excl. electronic assemblies for incorporation into automatic data-processing machines and apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet and having a function of interactive information exchange capable of receiving television signals "set-top boxes with communication function")
2013-06-0185287191Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-06-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2011-01-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2010-04-0185285990
2010-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANTIX LABS LIMITEDEvent Date2014-03-19
In the High Court of Justice, Chancery Division Companies Court case number 1907 Andrew Beckingham and Joanne Milner (IP Nos 8683 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyANTIX LABS LIMITEDEvent Date2008-08-06
In the High Court of Justice, Chancery Division Companies Court case number 6582 David Dunckley and Nigel Morrison (IP Nos 9467 and 8938 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, RG1 3BJ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTIX LABS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTIX LABS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.