Company NameDAX Airscience Limited
DirectorsBrian Dewsbery and Ann Patricia Dewsbery
Company StatusActive
Company Number07708918
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameInfection & Odour Control Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Dewsbery
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(1 year after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMrs Ann Patricia Dewsbery
StatusCurrent
Appointed28 August 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Ann Patricia Dewsbery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameChristopher Robert Edwards
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackhorse Lane
Redbourn
St Albans
Herts
AL3 7ES
Director NameMr Paul Andrew Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lackford Place
Ravenswood
Ipswich
IP3 9UQ
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websitewww.daxairscience.co.uk/
Email address[email protected]
Telephone0845 6122061
Telephone regionUnknown

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Brian Dewsbery
51.00%
Ordinary
49 at £1Paul Anderson
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,677
Cash£26,704
Current Liabilities£57,019

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

16 October 2012Delivered on: 18 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

26 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
30 July 2018Cessation of Brian Dewsbery as a person with significant control on 6 April 2016 (1 page)
6 July 2018Notification of Brian Dewsbery as a person with significant control on 28 February 2018 (2 pages)
6 July 2018Cessation of Paul Anderson as a person with significant control on 28 February 2018 (1 page)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 April 2018Termination of appointment of Paul Anderson as a director on 28 February 2018 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
5 September 2016Director's details changed for Mr Paul Anderson on 1 July 2016 (2 pages)
5 September 2016Director's details changed for Mr Paul Anderson on 1 July 2016 (2 pages)
5 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Appointment of Mrs Ann Patricia Dewsbery as a secretary (1 page)
10 October 2012Appointment of Mrs Ann Patricia Dewsbery as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Christopher Edwards as a director (1 page)
10 August 2012Appointment of Mr Brian Dewsbery as a director (2 pages)
10 August 2012Appointment of Mr Paul Anderson as a director (2 pages)
10 August 2012Termination of appointment of Christopher Edwards as a director (1 page)
10 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 100
(3 pages)
10 August 2012Appointment of Mr Paul Anderson as a director (2 pages)
10 August 2012Appointment of Mr Brian Dewsbery as a director (2 pages)
10 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 100
(3 pages)
19 July 2012Company name changed infection & odour control LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed infection & odour control LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Appointment of Christopher Robert Edwards as a director (3 pages)
11 July 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
11 July 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
11 July 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
11 July 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
11 July 2012Appointment of Christopher Robert Edwards as a director (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)