Company NameCrdxim Ltd
DirectorDavid Ooreoluwapo Akinluyi
Company StatusActive
Company Number08110124
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr David Ooreoluwapo Akinluyi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director & Management Consu
Country of ResidenceEngland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1David Ooreoluwapo Akinluyi
100.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£11,455
Current Liabilities£15,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

5 December 2023Compulsory strike-off action has been discontinued (1 page)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2 December 2023 (1 page)
2 December 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 March 2019Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 11 March 2019 (1 page)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 September 2017Amended total exemption full accounts made up to 30 June 2016 (3 pages)
11 September 2017Amended total exemption full accounts made up to 30 June 2016 (3 pages)
27 June 2017Notification of David Ooreoluwapo Akinluyi as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of David Ooreoluwapo Akinluyi as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Registered office address changed from 231 Chipperfield Road Orpington Kent BR5 2PY to 24 Holborn Viaduct London EC1A 2BN on 13 March 2017 (1 page)
13 March 2017Director's details changed for Mr David Ooreoluwapo Akinluyi on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 231 Chipperfield Road Orpington Kent BR5 2PY to 24 Holborn Viaduct London EC1A 2BN on 13 March 2017 (1 page)
13 March 2017Director's details changed for Mr David Ooreoluwapo Akinluyi on 13 March 2017 (2 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)