Company NameSaxton Consulting Limited
Company StatusDissolved
Company Number06052883
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Shearer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Secretary NameMrs Anastasia Alexandrova
StatusClosed
Appointed28 February 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Secretary NameMr Terence Mark Shearer
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Cawood Park
Ryther Road
Cawood
North Yorkshire
YO8 3TT

Contact

Websitesaxton-consulting.co.uk
Email address[email protected]
Telephone0113 8150514
Telephone regionLeeds

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Anthony Shearer
51.00%
Ordinary
49 at £1Anastasia Alexandrova
49.00%
Ordinary

Financials

Year2014
Net Worth£51,299
Cash£30,880
Current Liabilities£9,176

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
4 December 2018Change of details for Ms Anastasia Alexandrova as a person with significant control on 29 November 2018 (2 pages)
4 December 2018Change of details for Mr Anthony Shearer as a person with significant control on 29 November 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
16 March 2018Director's details changed for Mr Anthony Shearer on 12 March 2018 (2 pages)
16 March 2018Change of details for Ms Anastasia Alexandrova as a person with significant control on 12 March 2018 (2 pages)
16 March 2018Change of details for Mr Anthony Shearer as a person with significant control on 12 March 2018 (2 pages)
20 February 2018Registered office address changed from Morwick Hall Mortec Park York Road Leeds LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 20 February 2018 (1 page)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
27 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 February 2017Appointment of Mrs Anastasia Alexandrova as a secretary on 28 February 2017 (2 pages)
28 February 2017Appointment of Mrs Anastasia Alexandrova as a secretary on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Anthony Shearer on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Anthony Shearer on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Terence Mark Shearer as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Terence Mark Shearer as a secretary on 28 February 2017 (1 page)
20 January 2017Registered office address changed from C/O Sjd Accountancy Floor B Milburn House, Dean Street Newcastle upon Tyne NE1 1LE to Morwick Hall Mortec Park York Road Leeds LS15 4TA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from C/O Sjd Accountancy Floor B Milburn House, Dean Street Newcastle upon Tyne NE1 1LE to Morwick Hall Mortec Park York Road Leeds LS15 4TA on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Director's details changed for Anthony Shearer on 17 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Terence Mark Shearer on 17 June 2014 (1 page)
18 June 2014Secretary's details changed for Mr Terence Mark Shearer on 17 June 2014 (1 page)
18 June 2014Director's details changed for Anthony Shearer on 17 June 2014 (2 pages)
6 June 2014Registered office address changed from 23 Saxton Lane Saxton Tadcaster North Yorkshire LS24 9QD on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 23 Saxton Lane Saxton Tadcaster North Yorkshire LS24 9QD on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 23 Saxton Lane Saxton Tadcaster North Yorkshire LS24 9QD on 6 June 2014 (1 page)
19 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Anthony Shearer on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Anthony Shearer on 26 April 2011 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Anthony Shearer on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Anthony Shearer on 10 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 15/01/08; full list of members (2 pages)
1 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)