Company NameClaxum Ltd.
DirectorClaire Louise Mitchell
Company StatusActive
Company Number06917612
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Claire Louise Mitchell
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleProduction Accountant
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Anthony Paul Flint
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2017)
RoleAssistant Production Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Byfleet
Surrey
KT14 7EH

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Anthony Paul Flint
50.00%
Ordinary
75 at £1Claire Louise Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£38,181
Cash£17,253
Current Liabilities£25,262

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

17 July 2023Micro company accounts made up to 31 May 2023 (2 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
1 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
16 May 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 152
(3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Director's details changed for Miss. Claire Louise Mitchell on 18 June 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 151
(3 pages)
23 May 2018Change of details for Miss. Claire Louise Mitchell as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
11 May 2018Director's details changed for Miss. Claire Louise Mitchell on 9 May 2018 (2 pages)
16 April 2018Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 9 Bridge Street Walton-on-Thames KT12 1AE on 16 April 2018 (1 page)
22 November 2017Cessation of Anthony Paul Flint as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Anthony Paul Flint as a person with significant control on 19 November 2017 (1 page)
22 November 2017Change of details for Miss. Claire Louise Mitchell as a person with significant control on 19 November 2017 (2 pages)
22 November 2017Termination of appointment of Anthony Paul Flint as a director on 31 October 2017 (1 page)
22 November 2017Termination of appointment of Anthony Paul Flint as a director on 31 October 2017 (1 page)
22 November 2017Change of details for Miss. Claire Louise Mitchell as a person with significant control on 19 November 2017 (2 pages)
27 October 2017Director's details changed for Miss. Claire Louise Mitchell on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Miss. Claire Louise Mitchell on 27 October 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Director's details changed for Mr Anthony Paul Flint on 17 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Anthony Paul Flint on 17 June 2016 (2 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
(4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 150
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
(4 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 150
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 September 2013Director's details changed for Mr Anthony Paul Flint on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Miss. Claire Louise Mitchell on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Miss. Claire Louise Mitchell on 30 August 2013 (2 pages)
18 September 2013Director's details changed for Mr Anthony Paul Flint on 30 August 2013 (2 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
19 April 2011Appointment of Mr Anthony Paul Flint as a director (2 pages)
19 April 2011Appointment of Mr Anthony Paul Flint as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2009Incorporation (17 pages)
28 May 2009Incorporation (17 pages)