ACXEL TECH LTD

Register to unlock more data on OkredoRegister

ACXEL TECH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09838006

Incorporation date

22/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Termination of appointment of Arif Khan as a director on 2025-03-17
dot icon09/01/2025
Registered office address changed from Bradwell and Partners 2nd Floor Titan Court, 3 Bishop Square Hatfield AL10 9NA United Kingdom to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-01-09
dot icon29/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon15/07/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Registered office address changed from Bradwell and Partners 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA United Kingdom to Bradwell and Partners 2nd Floor Titan Court, 3 Bishop Square Hatfield AL10 9NA on 2023-05-23
dot icon22/05/2023
Registered office address changed from Suite 219 Titan Court 3 Bishop Square Hatfield AL10 9PL United Kingdom to Bradwell and Partners 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA on 2023-05-22
dot icon22/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/12/2022
Current accounting period shortened from 2021-12-30 to 2021-12-29
dot icon03/10/2022
Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to Suite 219 Titan Court 3 Bishop Square Hatfield AL10 9PL on 2022-10-03
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon20/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon18/07/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/03/2022
Appointment of Mr Arif Khan as a director on 2022-03-16
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-04-30 with updates
dot icon07/05/2021
Termination of appointment of Hanbin Ma as a director on 2021-04-26
dot icon07/05/2021
Cessation of Hanbin Ma as a person with significant control on 2021-04-26
dot icon07/05/2021
Notification of Arokia Nathan as a person with significant control on 2021-04-26
dot icon07/05/2021
Termination of appointment of Yang Su as a director on 2021-04-26
dot icon01/05/2021
Registered office address changed from Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 2021-05-01
dot icon19/03/2021
Appointment of Mr Hanbin Ma as a director on 2021-03-18
dot icon09/02/2021
Appointment of B & P Secretarial Services Ltd as a secretary on 2021-02-01
dot icon09/02/2021
Satisfaction of charge 098380060001 in full
dot icon12/01/2021
Termination of appointment of Tianhong Xu as a director on 2021-01-04
dot icon12/01/2021
Termination of appointment of Hanbin Ma as a director on 2021-01-04
dot icon12/01/2021
Appointment of Dr Arokia Nathan as a director on 2021-01-04
dot icon03/08/2020
Registration of charge 098380060001, created on 2020-07-31
dot icon06/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon29/05/2019
Notification of Hanbin Ma as a person with significant control on 2019-04-23
dot icon29/05/2019
Withdrawal of a person with significant control statement on 2019-05-29
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Resolutions
dot icon11/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon28/06/2018
Registered office address changed from Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England to Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA on 2018-06-28
dot icon28/06/2018
Registered office address changed from Suite 9 Cambridge Science Park Innovation Centre Unit 23 Milton Road Cambridge CB4 0FN England to Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA on 2018-06-28
dot icon25/04/2018
Appointment of Dr Tianhong Xu as a director on 2018-04-25
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon09/04/2018
Appointment of Mr Yang Su as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Arokia Nathan as a director on 2018-04-06
dot icon06/04/2018
Termination of appointment of Arokia Nathan as a director on 2018-04-06
dot icon22/03/2018
Registered office address changed from 24 Belmore Close Belmore Close Cambridge CB4 3NN England to Suite 9 Cambridge Science Park Innovation Centre Unit 23 Milton Road Cambridge CB4 0FN on 2018-03-22
dot icon03/01/2018
Registered office address changed from 112 Flamsteed Close Cambridge CB1 3FE England to 24 Belmore Close Belmore Close Cambridge CB4 3NN on 2018-01-03
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon04/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/03/2017
Appointment of Dr Hanbin Ma as a director on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon10/08/2016
Registered office address changed from 83 Burlton Road Cambridge CB3 0GU United Kingdom to 112 Flamsteed Close Cambridge CB1 3FE on 2016-08-10
dot icon22/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-93.60 % *

* during past year

Cash in Bank

£917.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
304.25K
-
0.00
14.33K
-
2022
0
286.80K
-
0.00
917.00
-
2022
0
286.80K
-
0.00
917.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

286.80K £Descended-5.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

917.00 £Descended-93.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Arif
Director
16/03/2022 - 17/03/2025
49
Su, Yang
Director
06/04/2018 - 26/04/2021
-
Xu, Tianhong, Dr
Director
25/04/2018 - 04/01/2021
-
Mr Hanbin Ma
Director
20/03/2017 - 04/01/2021
3
B & P SECRETARIAL SERVICES LTD
Corporate Secretary
01/02/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACXEL TECH LTD

ACXEL TECH LTD is an(a) Dissolved company incorporated on 22/10/2015 with the registered office located at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACXEL TECH LTD?

toggle

ACXEL TECH LTD is currently Dissolved. It was registered on 22/10/2015 and dissolved on 07/10/2025.

Where is ACXEL TECH LTD located?

toggle

ACXEL TECH LTD is registered at Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes MK9 2UB.

What does ACXEL TECH LTD do?

toggle

ACXEL TECH LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ACXEL TECH LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.