Company NameSalix Consulting Limited
DirectorsAngus Wrixon and Sarah Margaret Elizabeth Wrixon
Company StatusActive
Company Number06613002
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Angus Wrixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMrs Sarah Margaret Elizabeth Wrixon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Secretary NameMrs Sarah Margaret Elizabeth Wrixon
NationalityBritish
StatusCurrent
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Contact

Websitewww.salixandco.com
Telephone07 725555030
Telephone regionMobile

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£83
Cash£22
Current Liabilities£203,317

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

26 May 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 January 2021Secretary's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 15 January 2021 (1 page)
15 January 2021Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr. Angus Wrixon on 15 January 2021 (2 pages)
18 December 2020Change of details for Mr. Angus Wrixon as a person with significant control on 6 April 2016 (2 pages)
18 December 2020Notification of Sarah Margaret Elizabeth Wrixon as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 January 2020Registered office address changed from The Treehouse the Treehouse 2-10 Balham Station Road London --- SW12 1AL United Kingdom to The Treehouse the Treehouse 2-10 Balham Station Road London SW12 9SG on 17 January 2020 (1 page)
5 December 2019Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to The Treehouse the Treehouse 2-10 Balham Station Road London --- SW12 1AL on 5 December 2019 (1 page)
18 October 2019Micro company accounts made up to 31 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 August 2017Registered office address changed from Bank Chambers Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Bank Chambers Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 29 August 2017 (1 page)
25 August 2017Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG to Bank Chambers Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 25 August 2017 (1 page)
25 August 2017Registered office address changed from The Treehouse 2-10 Balham Station Road London SW12 9SG to Bank Chambers Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 25 August 2017 (1 page)
27 June 2017Micro company accounts made up to 31 December 2016 (1 page)
27 June 2017Micro company accounts made up to 31 December 2016 (1 page)
22 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
7 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
27 March 2014Registered office address changed from 1St Floor Willow House 3 Station Parade London SW12 9AZ on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 1St Floor Willow House 3 Station Parade London SW12 9AZ on 27 March 2014 (1 page)
25 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Angus Wrixon on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Angus Wrixon on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 June 2011 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
6 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
22 October 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
5 June 2008Incorporation (15 pages)
5 June 2008Incorporation (15 pages)