AAXAL LIMITED

Register to unlock more data on OkredoRegister

AAXAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286787

Incorporation date

20/06/2007

Size

Dormant

Contacts

Registered address

Registered address

48 Kings Grove, Cranfield, Bedford MK43 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/04/2020
Secretary's details changed for Mr Bello Salihu on 2020-04-17
dot icon17/04/2020
Change of details for Mr Bello Salihu as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB England to 48 Kings Grove Cranfield Bedford MK43 1AJ on 2020-04-17
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon07/07/2017
Notification of Bello Salihu as a person with significant control on 2016-04-06
dot icon07/07/2017
Registered office address changed from 7 Ropley Way Broughton Milton Keynes MK10 9QH to 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB on 2017-07-07
dot icon09/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/09/2015
Secretary's details changed for Mr Bello Salihu on 2015-09-29
dot icon29/09/2015
Registered office address changed from 13a Crawley Road Cranfield Bedford MK43 0AA England to 7 Ropley Way Broughton Milton Keynes MK10 9QH on 2015-09-29
dot icon10/06/2015
Registered office address changed from Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England to 13a Crawley Road Cranfield Bedford MK43 0AA on 2015-06-10
dot icon02/03/2015
Registered office address changed from 13a Crawley Road Cranfield Bedford MK43 0AA England to Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 2015-03-02
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Secretary's details changed for Mr Bello Salihu on 2014-10-13
dot icon13/10/2014
Secretary's details changed for Mr Bello Salihu on 2014-10-13
dot icon13/10/2014
Registered office address changed from 23a Bedford Road Bedford Road Wootton Bedford MK43 9JT to 13a Crawley Road Cranfield Bedford MK43 0AA on 2014-10-13
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Bello Salihu on 2013-06-20
dot icon04/03/2013
Director's details changed for Safiyyah Mohammad Salihu on 2013-03-04
dot icon04/03/2013
Director's details changed for Mr Bello Salihu on 2013-03-04
dot icon04/03/2013
Secretary's details changed for Mr Bello Salihu on 2013-03-04
dot icon04/03/2013
Registered office address changed from 11 Henson Close Wharley End, Cranfield Bedford MK43 0TG United Kingdom on 2013-03-04
dot icon19/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr. Bello Salihu on 2010-06-20
dot icon22/06/2010
Director's details changed for Safiyyah Mohammad Salihu on 2010-06-20
dot icon18/08/2009
Return made up to 20/06/09; full list of members
dot icon18/08/2009
Director appointed mr. Bello mohammad salihu
dot icon17/08/2009
Ad 06/07/09\gbp si 100@1=100\gbp ic 1/101\
dot icon17/08/2009
Appointment terminated director atiku ismaila
dot icon17/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon17/08/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/08/2009
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon04/12/2008
Return made up to 20/06/08; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from 11 henson close, wharley end cranfield bedford MK43 0TG
dot icon04/12/2008
Location of debenture register
dot icon04/12/2008
Location of register of members
dot icon20/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+537.50 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.76K
-
0.00
12.00
-
2022
2
53.85K
-
0.00
16.00
-
2023
2
51.60K
-
0.00
102.00
-
2023
2
51.60K
-
0.00
102.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

51.60K £Descended-4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Ascended537.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bello Salihu
Director
06/07/2009 - Present
2
Salihu, Bello
Secretary
20/06/2007 - Present
-
Salihu, Safiyyah Mohammad
Director
20/06/2007 - Present
-
Ismaila, Atiku
Director
20/06/2007 - 06/07/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAXAL LIMITED

AAXAL LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at 48 Kings Grove, Cranfield, Bedford MK43 1AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AAXAL LIMITED?

toggle

AAXAL LIMITED is currently Active. It was registered on 20/06/2007 .

Where is AAXAL LIMITED located?

toggle

AAXAL LIMITED is registered at 48 Kings Grove, Cranfield, Bedford MK43 1AJ.

What does AAXAL LIMITED do?

toggle

AAXAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does AAXAL LIMITED have?

toggle

AAXAL LIMITED had 2 employees in 2023.

What is the latest filing for AAXAL LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-05-31.