Proaxis Legal Limited

DataGardener
live
Micro

Proaxis Legal Limited

04494454Private Limited With Share Capital

4 Floor Merchants House, Crook Street, Chester, CH12BE
Incorporated

25/07/2002

Company Age

23 years

Directors

3

Employees

2

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Proaxis Legal Limited (04494454) is a private limited with share capital incorporated on 25/07/2002 (23 years old) and registered in chester, CH12BE. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 25/07/2002
CH12BE
2 employees

Financial Overview

Total Assets

£32.9K

Liabilities

£84.2K

Net Assets

£-51.2K

Est. Turnover

£19.20M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:31-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2010
Change Of Name Notice
Category:Change Of Name
Date:02-01-2010
Legacy
Category:Annual Return
Date:22-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2009
Legacy
Category:Annual Return
Date:20-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:10-09-2007
Legacy
Category:Officers
Date:15-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Annual Return
Date:31-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2006
Legacy
Category:Mortgage
Date:29-09-2005
Legacy
Category:Annual Return
Date:19-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2005
Legacy
Category:Officers
Date:13-04-2005
Legacy
Category:Officers
Date:08-04-2005
Legacy
Category:Address
Date:29-03-2005
Legacy
Category:Annual Return
Date:29-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2004
Legacy
Category:Annual Return
Date:16-01-2004
Legacy
Category:Capital
Date:23-12-2003
Legacy
Category:Accounts
Date:03-07-2003
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Address
Date:31-07-2002
Legacy
Category:Officers
Date:31-07-2002
Legacy
Category:Officers
Date:31-07-2002
Incorporation Company
Category:Incorporation
Date:25-07-2002

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date31/01/2025
Latest Accounts30/04/2024

Trading Addresses

Bridgewater House, North Road, Ellesmere Port, Cheshire, CH651AF
4 Floor Merchants House, Crook Street, Chester, Ch1 2Be, CH12BERegistered

Related Companies

1

Contact

01244621995
info@proaxislegal.co.uk
proaxislegal.co.uk
4 Floor Merchants House, Crook Street, Chester, CH12BE