Company NameBrexitus Limited
Company StatusDissolved
Company Number09568573
CategoryPrivate Limited Company
Incorporation Date30 April 2015(9 years ago)
Dissolution Date6 June 2023 (11 months ago)
Previous NameXrapid Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jean Yves Hubert Viry-Babel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Broadwick Street
Flat 7
London
W1F 9QW
Director NameMr Jean Viry-Babel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameLord James Philip Knight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2018)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressBusworks North Road
London
N7 9DP
Director NameMrs Anne-Sophie Julie Alitch
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2021(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Hampstead Lodge 77-81 Bell Street
London
NW1 6TA

Location

Registered Address45 Broadwick Street
Flat 7
London
W1F 9QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
3 July 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
12 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 April 2018Termination of appointment of James Philip Knight as a director on 20 March 2018 (1 page)
12 April 2018Registered office address changed from Busworks North Road London N7 9DP England to 36-38 Westbourne Grove Newton Road London W2 5SH on 12 April 2018 (1 page)
5 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1,043.34
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1,043.34
(4 pages)
24 March 2017Sub-division of shares on 2 December 2016 (4 pages)
24 March 2017Sub-division of shares on 2 December 2016 (4 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 May 2016Director's details changed for The Rt Hon Lord James Philip Knight on 15 April 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Director's details changed for The Rt Hon Lord James Philip Knight on 15 April 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
15 April 2016Registered office address changed from 62 Dean Street London W1D 4QF United Kingdom to Busworks North Road London N7 9DP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 62 Dean Street London W1D 4QF United Kingdom to Busworks North Road London N7 9DP on 15 April 2016 (1 page)
19 June 2015Appointment of Rt Hon Lord Knight of Weymouth James Philip Knight as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Rt Hon Lord Knight of Weymouth James Philip Knight as a director on 18 June 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)