One Angel Court
London
EC2R 7HJ
Director Name | Mrs Lauren Michelle Ajiashvili |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 December 2023(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Vp, People Business Partner |
Country of Residence | United States |
Correspondence Address | 5 Times Square New York Ny 10036 |
Director Name | Axel Bindan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Augustenstrasse 15 Regensburg 93049 Germany |
Director Name | Sacha Berlik |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Dataxu Gmbh Venloer Str. 25 50672 Koln Germany |
Secretary Name | Axel Bindan |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Augustenstrasse 15 Regensburg 93049 Germany |
Director Name | Rich Forcier |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Dataxu Inc 4th Floor 281 Summer Street Boston Ma Ma 02210 |
Director Name | Mike Baker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Dataxu Inc 53 State Street 25th Floor Boston Ma-02109 United States |
Director Name | Marcus Wille |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 14 August 2012) |
Role | Senior Manager |
Country of Residence | Germany |
Correspondence Address | Pferdmengesstrasse 50 50968 Koeln 50968 |
Director Name | Mr Christopher John Le May |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Christopher Joseph Sullivan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Dataxu Inc 53 State Street 25th Floor Boston Ma 02109 United States |
Director Name | Michael Damien John Shaw |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Troy Fenner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2021) |
Role | Svp, Human Resources |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Peter Christian Nichter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2021) |
Role | Vp, Finance |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mrs Kamilah Mitchell-Thomas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 December 2023) |
Role | Senior Vice President People |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2011) |
Correspondence Address | 69 Great Hampton Street Birmingham West Midlands B18 6EW |
Website | dataxu.com |
---|
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £0.01 | Dataxu, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,476,088 |
Gross Profit | £3,634,158 |
Net Worth | £1,715,866 |
Cash | £1,425,515 |
Current Liabilities | £3,322,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
7 August 2017 | Delivered on: 9 August 2017 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
---|---|
23 June 2017 | Delivered on: 26 June 2017 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 15 August 2012 Persons entitled: Eurocrest Properties Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial amount of £18,125 and payable and held in the deposit. Outstanding |
19 October 2023 | Memorandum and Articles of Association (19 pages) |
---|---|
19 October 2023 | Resolutions
|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
29 September 2023 | Memorandum and Articles of Association (19 pages) |
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
14 August 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 14 August 2023 (1 page) |
27 July 2023 | Director's details changed for Mr Matthew Clifford Banks on 24 July 2023 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 20 April 2022 (1 page) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Director's details changed for Mr Matthew Clifford Banks on 20 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
9 September 2021 | Appointment of Kamilah Mitchell-Thomas as a director on 17 August 2021 (2 pages) |
8 September 2021 | Termination of appointment of Troy Fenner as a director on 17 August 2021 (1 page) |
16 March 2021 | Appointment of Mr Matthew Clifford Banks as a director on 2 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Peter Christian Nichter as a director on 2 March 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 April 2020 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
21 November 2019 | Resolutions
|
12 November 2019 | Termination of appointment of Michael Damien John Shaw as a director on 8 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Mike Baker as a director on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Peter Christian Nichter as a director on 8 November 2019 (2 pages) |
11 November 2019 | Satisfaction of charge 067020040003 in full (1 page) |
11 November 2019 | Appointment of Troy Fenner as a director on 8 November 2019 (2 pages) |
11 November 2019 | Satisfaction of charge 067020040002 in full (1 page) |
17 October 2019 | Termination of appointment of Christopher Joseph Sullivan as a director on 20 September 2019 (1 page) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mike Baker on 16 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Christopher Joseph Sullivan on 16 August 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
26 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Christopher Joseph Sullivan on 19 July 2018 (2 pages) |
30 May 2018 | Appointment of Michael Damien John Shaw as a director on 1 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Christopher John Le May as a director on 31 December 2017 (1 page) |
15 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
9 August 2017 | Registration of charge 067020040003, created on 7 August 2017 (8 pages) |
9 August 2017 | Registration of charge 067020040003, created on 7 August 2017 (8 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
26 June 2017 | Registration of charge 067020040002, created on 23 June 2017 (50 pages) |
26 June 2017 | Registration of charge 067020040002, created on 23 June 2017 (50 pages) |
9 January 2017 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
9 January 2017 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
22 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 September 2016 | Appointment of Christopher Joseph Sullivan as a director on 30 July 2016 (3 pages) |
6 September 2016 | Appointment of Christopher Joseph Sullivan as a director on 30 July 2016 (3 pages) |
22 August 2016 | Termination of appointment of Rich Forcier as a director on 30 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Rich Forcier as a director on 30 July 2016 (2 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
27 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 June 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
24 April 2015 | Termination of appointment of Sacha Berlik as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Sacha Berlik as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Christopher John Le May as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Christopher John Le May as a director on 31 March 2015 (2 pages) |
18 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
17 October 2014 | Director's details changed for Sacha Berlik on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mike Baker on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mike Baker on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Rich Forcier on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Rich Forcier on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Sacha Berlik on 15 October 2014 (2 pages) |
24 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
18 February 2013 | Company name changed mexad LTD\certificate issued on 18/02/13
|
18 February 2013 | Company name changed mexad LTD\certificate issued on 18/02/13
|
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Termination of appointment of Marcus Wille as a director (1 page) |
26 September 2012 | Termination of appointment of Marcus Wille as a director (1 page) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Appointment of Marcus Wille as a director (2 pages) |
26 July 2012 | Appointment of Marcus Wille as a director (2 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
6 January 2012 | Appointment of Rich Forcier as a director (3 pages) |
6 January 2012 | Appointment of Rich Forcier as a director (3 pages) |
6 January 2012 | Appointment of Mike Baker as a director (3 pages) |
6 January 2012 | Appointment of Mike Baker as a director (3 pages) |
16 November 2011 | Director's details changed for Sacha Berlik on 18 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
16 November 2011 | Termination of appointment of Go Ahead Service Limited as a secretary (1 page) |
16 November 2011 | Director's details changed for Sacha Berlik on 18 September 2011 (2 pages) |
16 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 20 June 2011 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
1 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
21 March 2009 | Appointment terminate, director and secretary axel bindan logged form (1 page) |
21 March 2009 | Appointment terminate, director and secretary axel bindan logged form (1 page) |
21 March 2009 | Secretary appointed go ahead service LIMITED (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o tina baker 8 clifford street london W1S 2LQ (1 page) |
21 March 2009 | Secretary appointed go ahead service LIMITED (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o tina baker 8 clifford street london W1S 2LQ (1 page) |
18 September 2008 | Incorporation (18 pages) |
18 September 2008 | Incorporation (18 pages) |