Company NameDAAX Limited
Company StatusDissolved
Company Number05321497
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)
Previous NameGammaservice Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameTrevor Mitchell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr Robert Andrew Schmid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(6 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 15 October 2020)
RoleMedical Service
Country of ResidenceUnited Kingdom
Correspondence Address15 Dorney Grove
Weybridge
Surrey
KT13 8NE
Director NameMr Robert Andrew Schmid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleMedical Service
Country of ResidenceUnited Kingdom
Correspondence Address15 Dorney Grove
Weybridge
Surrey
KT13 8NE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr John Henry Maunders
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Summer Crossing
Thames Ditton
Surrey
KT7 0QB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Stephen Kelly
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Contact

Websitewww.daax.co.uk
Email address[email protected]

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

60k at £1Robert Schmid
60.00%
Ordinary
30k at £1Stephen Kelly
30.00%
Ordinary A
10k at £1Trevor James Mitchell
10.00%
Ordinary B

Financials

Year2014
Net Worth£621,873
Cash£732,957
Current Liabilities£1,125,995

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 November 2008Delivered on: 28 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 December 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 70,000
(6 pages)
8 December 2017Purchase of own shares. (3 pages)
25 October 2017Termination of appointment of Stephen Kelly as a director on 25 October 2017 (1 page)
29 September 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
29 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(6 pages)
20 January 2014Termination of appointment of John Maunders as a secretary (1 page)
15 July 2013Termination of appointment of John Maunders as a secretary (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 99,000
(3 pages)
25 November 2011Secretary's details changed for Mr John Henry Maunders on 25 November 2011 (2 pages)
25 November 2011Appointment of Robert Andrew Schmid as a director (2 pages)
25 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 99,000
(3 pages)
17 November 2011Registered office address changed from 1St Floor 10 College Road Harrow Middlesex HA1 1BE on 17 November 2011 (1 page)
27 July 2011Appointment of Mr Stephen Kelly as a director (2 pages)
27 July 2011Appointment of Trevor Mitchell as a director (2 pages)
27 July 2011Termination of appointment of Robert Schmid as a director (1 page)
27 July 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
9 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Robert Andrew Schmid on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Registered office changed on 03/07/2009 from 10 claremont road surbiton surrey KT6 4QU (1 page)
28 January 2009Director's change of particulars / robert schmid / 30/09/2008 (1 page)
28 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2008Return made up to 29/12/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 January 2007Return made up to 29/12/06; full list of members (6 pages)
20 September 2006Company name changed gammaservice LIMITED\certificate issued on 20/09/06 (2 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 January 2006Return made up to 29/12/05; full list of members (6 pages)
29 March 2005Ad 30/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 16 st john street london EC1M 4NT (1 page)
10 January 2005New director appointed (2 pages)
29 December 2004Incorporation (14 pages)