Adxba Limited

DataGardener
adxba limited
live
Small

Adxba Limited

06539674Private Limited With Share Capital

The Works Clarence Street, Stalybridge, Cheshire, SK151ST
Incorporated

19/03/2008

Company Age

18 years

Directors

2

Employees

28

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Adxba Limited (06539674) is a private limited with share capital incorporated on 19/03/2008 (18 years old) and registered in cheshire, SK151ST. The company operates under SIC code 62020 and is classified as Small.

Adxba provides complete digital signage solutions to transport hubs, dooh advertisers, stadia and arenas. our turnkey service covers the entire av integration process, from design to installation and maintenance, and our commercial focus and technical development capability means we can create bespo...

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 19/03/2008
SK151ST
28 employees

Financial Overview

Total Assets

£1.93M

Liabilities

£1.63M

Net Assets

£297.2K

Est. Turnover

£2.60M

AI Estimated
Unreported
Cash

£556.7K

Key Metrics

28

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2014
Capital Allotment Shares
Category:Capital
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Resolution
Category:Resolution
Date:25-02-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Capital Name Of Class Of Shares
Category:Capital
Date:06-03-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-03-2013
Legacy
Category:Mortgage
Date:22-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2010
Termination Director Company
Category:Officers
Date:06-01-2010
Termination Director Company With Name
Category:Officers
Date:04-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:07-09-2009
Legacy
Category:Annual Return
Date:16-04-2009
Legacy
Category:Address
Date:06-03-2009
Legacy
Category:Address
Date:29-01-2009
Legacy
Category:Officers
Date:29-01-2009
Incorporation Company
Category:Incorporation
Date:19-03-2008

Import / Export

Imports
12 Months2
60 Months10
Exports
12 Months1
60 Months7

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date08/05/2025
Latest Accounts31/12/2024

Trading Addresses

The Works, Tame Street, Stalybridge, SK151STRegistered
Unit 2, Clarendon Industrial Estate, Hyde, Cheshire, SK142EW

Related Companies

1

Contact