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

ESSOR REDNAXELA LIMITED

GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, MK5 8FR,
Company Registration Number
06726361
Private Limited Company
Liquidation

Company Overview

About Essor Rednaxela Ltd
ESSOR REDNAXELA LIMITED was founded on 2008-10-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Essor Rednaxela Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESSOR REDNAXELA LIMITED
 
Legal Registered Office
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
MK5 8FR
Other companies in MK4
 
Previous Names
ALEXANDER ROSSE LIMITED27/01/2023
R J BLOW (LUTON) LIMITED29/01/2009
Filing Information
Company Number 06726361
Company ID Number 06726361
Date formed 2008-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-05 06:17:56
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 ESSOR REDNAXELA LIMITED

Current Directors
Officer Role Date Appointed
ABHAI RAJGURU
Company Secretary 2008-10-17
ASHISH DHANDA
Director 2008-10-17
RASHESH BABU JOSHI
Director 2008-10-17
ABHAI RAJGURU
Director 2008-10-17

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
2023-08-31Voluntary liquidation Statement of receipts and payments to 2023-08-11
2023-01-27NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-27Company name changed alexander rosse LIMITED\certificate issued on 27/01/23
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom
2022-08-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-24Appointment of a voluntary liquidator
2022-08-24Voluntary liquidation Statement of affairs
2022-08-24LIQ02Voluntary liquidation Statement of affairs
2022-08-24600Appointment of a voluntary liquidator
2022-08-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-12
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-31Director's details changed for Mr Ashish Dhanda on 2022-01-31
2022-01-31Director's details changed for Mr Ashish Dhanda on 2022-01-31
2022-01-31CH01Director's details changed for Mr Ashish Dhanda on 2022-01-31
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ABHAI RAJGURU
2020-05-29TM02Termination of appointment of Abhai Rajguru on 2020-05-17
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHESH BABU JOSHI / 13/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHAI RAJGURU / 13/06/2018
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 2 Mavoncliff Drive Tattenhoe Milton Keynes MK4 3DP
2017-12-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-08AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-08CH01Director's details changed for Mr Rashesh Joshi on 2014-07-27
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM 18 Bilbrook Lane Furzton Milton Keynes Mk4 1 Lw United Kingdom
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM Navin House 2 Mavoncliff Drive Milton Keynes Bucks MK4 3DP
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-20AR0117/10/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0117/10/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0117/10/11 ANNUAL RETURN FULL LIST
2011-11-04CH01Director's details changed for Mr Ashish Dhanda on 2011-11-01
2011-11-03CH01Director's details changed for Mr Abhai Rajguru on 2008-10-17
2010-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ABHAI RAJGURU on 2010-11-14
2010-11-12AR0117/10/10 FULL LIST
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-04AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 11 BROUGH CLOSE NORTHAMPTON NORTHANTS NN5 6YD ENGLAND
2009-11-11AR0117/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHAI RAJGURU / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHESH JOSHI / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH DHANDA / 10/11/2009
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29CERTNMCOMPANY NAME CHANGED R J BLOW (LUTON) LIMITED CERTIFICATE ISSUED ON 29/01/09
2008-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ESSOR REDNAXELA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-23
Notices to2022-08-23
Resolution2022-08-23
Fines / Sanctions
No fines or sanctions have been issued against ESSOR REDNAXELA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-08 Outstanding LLOYDS TSB BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 41,412
Creditors Due After One Year 2012-04-01 £ 99,640
Creditors Due Within One Year 2012-04-01 £ 77,274
Other Creditors Due Within One Year 2012-04-01 £ 671
Taxation Social Security Due Within One Year 2012-04-01 £ 14,101
Trade Creditors Within One Year 2012-04-01 £ 13,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ESSOR REDNAXELA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 30,578
Debtors 2012-04-01 £ 30,578
Fixed Assets 2012-04-01 £ 2,554
Other Debtors 2012-04-01 £ 1,715
Shareholder Funds 2012-04-01 £ 143,782
Tangible Fixed Assets 2012-04-01 £ 2,554

Debtors and other cash assets

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

ESSOR REDNAXELA LIMITED owns 1 domain names.

alexanderrosse.co.uk  

Trademarks
We have not found any records of ESSOR REDNAXELA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSOR REDNAXELA 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 (69201 - Accounting and auditing activities) as ESSOR REDNAXELA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ESSOR REDNAXELA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALEXANDER ROSSE LIMITEDEvent Date2022-08-23
Name of Company: ALEXANDER ROSSE LIMITED Company Number: 06726361 Nature of Business: Accounting and auditing services Registered office: 153 Milton Keynes Business Centre, Foxhunter Drive, Linford Wo…
 
Initiating party Event TypeNotices to
Defending partyALEXANDER ROSSE LIMITEDEvent Date2022-08-23
 
Initiating party Event TypeResolution
Defending partyALEXANDER ROSSE LIMITEDEvent Date2022-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSOR REDNAXELA 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 ESSOR REDNAXELA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1