About

Registered Number: 04884654
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Biohub,, Alderley Park, Macclesfield, Cheshire, SK10 4TG

 

Reaxa Ltd was registered on 02 September 2003 with its registered office in Cheshire, it has a status of "Active". There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODIAWALA, Tanmay Naimish 02 April 2012 - 1
ANANTHANARAYANAN, Raghunathan, Dr 02 December 2005 21 November 2007 1
CLIPSHAM, Jonathan Robert 21 June 2005 21 November 2007 1
MEHTA, Amit 06 January 2011 01 April 2015 1
MEHTA, Niyati Tanna 06 January 2011 01 April 2015 1
MORRIS, Angela Dawn, Dr 07 September 2004 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Niyati Tanna 06 January 2011 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
DISS40 - Notice of striking-off action discontinued 23 November 2019
CS01 - N/A 21 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 18 January 2018
RESOLUTIONS - N/A 03 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2018
SH19 - Statement of capital 03 January 2018
CAP-SS - N/A 03 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 November 2015
AP01 - Appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 30 September 2015
AD01 - Change of registered office address 22 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 12 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 September 2011
AA01 - Change of accounting reference date 13 April 2011
AA - Annual Accounts 01 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP03 - Appointment of secretary 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 05 January 2011
RESOLUTIONS - N/A 30 December 2010
AR01 - Annual Return 28 September 2010
SH01 - Return of Allotment of shares 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
SH01 - Return of Allotment of shares 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2010
SH01 - Return of Allotment of shares 19 February 2010
AA - Annual Accounts 20 January 2010
RESOLUTIONS - N/A 14 December 2009
CC04 - Statement of companies objects 14 December 2009
CC01 - Notice of restriction on the company's articles 14 December 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AR01 - Annual Return 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
AA - Annual Accounts 23 April 2009
123 - Notice of increase in nominal capital 16 December 2008
RESOLUTIONS - N/A 02 December 2008
363a - Annual Return 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
123 - Notice of increase in nominal capital 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 07 June 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 15 August 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
225 - Change of Accounting Reference Date 15 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
225 - Change of Accounting Reference Date 02 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
MEM/ARTS - N/A 18 November 2003
CERTNM - Change of name certificate 12 November 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Charge over intellectual property 09 November 2009 Outstanding

N/A

Charge over intellectual property 09 November 2009 Partially Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.