Company NameBixtech Limited
DirectorZixi Xiao
Company StatusActive
Company Number06508527
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Zixi Xiao
Date of BirthJuly 1984 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mountclair Court
Northampton
NN3 3DG
Secretary NameVishvajith Harsha Wijekoon Wijekoon Mudiyanselage
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Mountclair Court
Northampton
NN3 3DG

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Vishuajith Harsha Wijekoon Wijekoon Mudiyanselage
50.00%
Ordinary
1 at £1Zixi Xiao
50.00%
Ordinary

Financials

Year2014
Net Worth£18,602
Cash£166,026
Current Liabilities£114,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

29 February 2012Delivered on: 17 March 2012
Persons entitled: Em Chamberlain Estates Limited

Classification: Rent deposit
Secured details: £1333.33 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 April 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
13 April 2022Second filing of Confirmation Statement dated 19 February 2017 (7 pages)
24 February 2022Change of details for Ms Zixi Xiao as a person with significant control on 1 February 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 21 March 2019 (1 page)
21 March 2019Director's details changed for Mr. Zixi Xiao on 21 March 2019 (2 pages)
21 March 2019Change of details for Mr Vishuajith Hasha Wijekoon Wijekoon Mudiyanselage as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr. Zixi Xiao on 21 March 2019 (2 pages)
21 March 2019Change of details for Ms Zixi Xiao as a person with significant control on 21 March 2019 (2 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 info) was registered on 13/04/22
(7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages)
25 February 2013Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages)
25 February 2013Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Zixi Xiao on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Zixi Xiao on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Zixi Xiao on 1 November 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Director's change of particulars / zixi xiao / 01/04/2009 (1 page)
21 April 2009Director's change of particulars / zixi xiao / 01/04/2009 (1 page)
7 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from 3 acklington drive colindale NW9 5WL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 3 acklington drive colindale NW9 5WL (1 page)
19 February 2008Incorporation (6 pages)
19 February 2008Incorporation (6 pages)