Company NameTraximax Limited
DirectorPaul Richard Stockton
Company StatusActive
Company Number10772913
CategoryPrivate Limited Company
Incorporation Date16 May 2017(7 years ago)
Previous NameAZUR Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Richard Stockton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(6 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameAlison Margaret Stockton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Mark Charles Stockton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2020)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address22 Eversley Crescent
Winchmore Hill
London
N21 1EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 April 2024 (2 weeks, 4 days ago)
Next Return Due14 May 2025 (12 months from now)

Filing History

1 May 2024Compulsory strike-off action has been discontinued (1 page)
30 April 2024Confirmation statement made on 30 April 2024 with updates (4 pages)
30 April 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
30 April 2024First Gazette notice for compulsory strike-off (1 page)
30 April 2024Company name changed azur solutions LIMITED\certificate issued on 30/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
(3 pages)
9 January 2024Termination of appointment of Alison Margaret Stockton as a director on 21 December 2023 (1 page)
9 January 2024Registered office address changed from 82 st John Street London EC1M 4JN England to 22 Eversley Crescent Winchmore Hill London N21 1EJ on 9 January 2024 (1 page)
9 January 2024Termination of appointment of Mark Charles Stockton as a director on 21 December 2023 (1 page)
9 January 2024Cessation of Mark Charles Stockton as a person with significant control on 21 December 2023 (1 page)
9 January 2024Notification of Tillage Limited as a person with significant control on 21 December 2023 (2 pages)
9 January 2024Appointment of Paul Richard Stockton as a director on 21 December 2023 (2 pages)
9 January 2024Cessation of Alison Margaret Stockton as a person with significant control on 21 December 2023 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 May 2023Change of details for Alison Margaret Stockton as a person with significant control on 30 April 2022 (2 pages)
12 May 2023Change of details for Mr Mark Charles Stockton as a person with significant control on 30 April 2022 (2 pages)
12 May 2023Director's details changed for Mr Mark Charles Stockton on 30 April 2022 (2 pages)
12 May 2023Director's details changed for Alison Margaret Stockton on 30 April 2022 (2 pages)
24 April 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 May 2021Director's details changed for Alison Margaret Stockton on 10 August 2020 (2 pages)
25 May 2021Change of details for Alison Margaret Stockton as a person with significant control on 10 August 2020 (2 pages)
25 May 2021Change of details for Mr Mark Charles Stockton as a person with significant control on 10 August 2020 (2 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 May 2021Director's details changed for Mr Mark Charles Stockton on 10 August 2020 (2 pages)
28 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
20 November 2020Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page)
3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 February 2020Change of details for Alison Margaret Stockton as a person with significant control on 17 July 2019 (2 pages)
4 February 2020Change of details for Mr Mark Charles Stockton as a person with significant control on 17 July 2019 (2 pages)
31 January 2020Change of details for Mr Mark Charles Stockton as a person with significant control on 17 July 2019 (2 pages)
31 January 2020Director's details changed for Mr Mark Charles Stockton on 17 July 2019 (2 pages)
31 January 2020Change of details for Alison Margaret Stockton as a person with significant control on 17 July 2019 (2 pages)
31 January 2020Director's details changed for Alison Margaret Stockton on 17 July 2019 (2 pages)
31 January 2020Director's details changed for Mr Mark Charles Stockton on 17 July 2019 (2 pages)
31 January 2020Director's details changed for Alison Margaret Stockton on 17 July 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 82 st John Street London EC1M 4JN on 23 April 2019 (1 page)
23 April 2019Appointment of 2020 Secretarial Limited as a secretary on 1 April 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 June 2018Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages)
5 June 2018Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages)
5 June 2018Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Mark Charles Stockton on 9 May 2018 (2 pages)
4 June 2018Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages)
4 June 2018Director's details changed for Alison Margaret Stockton on 9 May 2018 (2 pages)
4 June 2018Director's details changed for Alison Margaret Stockton on 9 May 2018 (2 pages)
4 June 2018Change of details for Alison Margaret Stockton as a person with significant control on 9 May 2018 (2 pages)
4 June 2018Director's details changed for Mr Mark Charles Stockton on 9 May 2018 (2 pages)
4 June 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
4 June 2018Change of details for Mr Mark Charles Stockton as a person with significant control on 9 May 2018 (2 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)