Company NameAcxit Limited
DirectorRiju Sharma Adhikari
Company StatusActive
Company Number07635718
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Riju Sharma Adhikari
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNepalese
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleAccountancy And It
Country of ResidenceUnited Kingdom
Correspondence Address137 Broadway
Bexleyheath
DA6 7EZ
Secretary NameMrs Ranjita Upadhyaya
StatusCurrent
Appointed15 June 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address137 Broadway
Bexleyheath
DA6 7EZ

Contact

Websiteacxit.co.uk
Email address[email protected]
Telephone07 523887012
Telephone regionMobile

Location

Registered Address137 Broadway
Bexleyheath
DA6 7EZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Riju Sharma Adhikari
100.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£162

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
7 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 October 2019Registered office address changed from 198 Parrock Street Gravesend Kent DA12 1EW to 137 Broadway Bexleyheath DA6 7EZ on 16 October 2019 (1 page)
7 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Notification of Riju Sharma Adhikari as a person with significant control on 1 June 2016 (2 pages)
11 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
11 July 2017Notification of Riju Sharma Adhikari as a person with significant control on 11 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from 22 Charlton Dene London SE7 7BZ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 22 Charlton Dene London SE7 7BZ England on 14 May 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 November 2012Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 23 November 2012 (1 page)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
20 February 2012Appointment of Mrs. Ranjita Upadhyaya as a secretary (1 page)
20 February 2012Appointment of Mrs. Ranjita Upadhyaya as a secretary (1 page)
31 May 2011Director's details changed for Mr Riju Sharma Adhikari on 26 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Riju Sharma Adhikari on 26 May 2011 (2 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)