AIXIAL TECH UK LIMITED

Register to unlock more data on OkredoRegister

AIXIAL TECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869835

Incorporation date

02/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 15 City Business Centre, 6 Brighton Road, Horsham RH13 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon06/11/2024
Satisfaction of charge 1 in full
dot icon06/11/2024
Satisfaction of charge 2 in full
dot icon20/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/01/2024
Registered office address changed from Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England to Unit 15 City Business Centre 6 Brighton Road Horsham RH13 5BB on 2024-01-19
dot icon13/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/12/2023
Termination of appointment of Luca Ferro as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonas Nils Moller as a director on 2023-12-01
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/05/2023
Change of details for Cmed Group Limited as a person with significant control on 2023-05-16
dot icon25/05/2023
Certificate of change of name
dot icon13/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/10/2022
Termination of appointment of Jean-Christophe Pierre Robert Franoux as a director on 2022-10-14
dot icon28/10/2022
Appointment of Mr Luca Ferro as a director on 2022-10-14
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon13/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/05/2021
Termination of appointment of Andrew Griffiths as a director on 2021-05-01
dot icon11/05/2021
Termination of appointment of Timothy Alexander Corbett Clark as a director on 2021-05-01
dot icon11/05/2021
Termination of appointment of David Malcolm Connelly as a director on 2021-05-01
dot icon10/05/2021
Appointment of Mr Jean-Christophe Pierre Robert Franoux as a director on 2021-05-01
dot icon10/05/2021
Appointment of Mr Nicolas Di Franco as a director on 2021-05-01
dot icon10/05/2021
Appointment of Mr Arnaud Benoit Flandé as a director on 2021-05-01
dot icon30/03/2021
Satisfaction of charge 3 in full
dot icon29/03/2021
All of the property or undertaking has been released from charge 3
dot icon26/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon03/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/03/2020
Appointment of Ms Laura Budryte as a secretary on 2020-02-27
dot icon03/03/2020
Termination of appointment of Richard Jonathan Nichol as a secretary on 2020-02-27
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/01/2019
Change of details for Cmed Group Limited as a person with significant control on 2018-12-21
dot icon09/01/2019
Registered office address changed from Holmwood Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP to Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP on 2019-01-09
dot icon03/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon23/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/05/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/05/2017
Termination of appointment of Graham Paul Belgrave as a director on 2017-05-10
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon30/09/2016
Appointment of Mr Graham Paul Belgrave as a director on 2016-09-28
dot icon08/08/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon08/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon08/08/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon08/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon27/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon27/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon27/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Andrew John Kellett as a director on 2014-09-19
dot icon24/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon24/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Mr Andrew John Kellett as a director
dot icon23/09/2010
Termination of appointment of Alan Eggleston as a director
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Secretary's details changed for Richard Jonathan Nichol on 2009-11-01
dot icon04/11/2009
Director's details changed for Dr Alan Eggleston on 2009-11-01
dot icon04/11/2009
Director's details changed for Dr Andrew Griffiths on 2009-11-01
dot icon04/11/2009
Director's details changed for Dr David Malcolm Connelly on 2009-11-01
dot icon04/11/2009
Director's details changed for Timothy Alexander Corbett Clark on 2009-11-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Director appointed dr andrew nicholas griffiths
dot icon15/12/2008
Appointment terminated director gareth hughes
dot icon15/12/2008
Appointment terminated director mark holt
dot icon15/12/2008
Director appointed dr alan eggleston
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon06/11/2008
Director's change of particulars / mark holt / 06/11/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Appointment terminated director richard nichol
dot icon18/06/2008
Appointment terminated director rosemary murphy
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon14/02/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 02/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Director's particulars changed
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Director's particulars changed
dot icon30/12/2003
Location - directors service contracts and memoranda
dot icon30/12/2003
Location of register of directors' interests
dot icon30/12/2003
Location of debenture register
dot icon30/12/2003
Location of register of members
dot icon30/12/2003
Registered office changed on 30/12/03 from: holmwood broadlands business campus langhurstwood road horsham west sussex RH12 4PN
dot icon06/11/2003
Return made up to 02/11/03; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon06/09/2003
Location - directors service contracts and memoranda
dot icon06/09/2003
Location of register of directors' interests
dot icon06/09/2003
Location of debenture register
dot icon06/09/2003
Location of register of members
dot icon20/08/2003
Registered office changed on 20/08/03 from: 5 newhouse business centre old crawley road faygate crawley west sussex RH12 4RU
dot icon31/05/2003
Director resigned
dot icon17/05/2003
Particulars of mortgage/charge
dot icon16/12/2002
New secretary appointed
dot icon06/12/2002
Secretary resigned
dot icon02/12/2002
Return made up to 02/11/02; full list of members
dot icon13/11/2002
Full accounts made up to 2001-12-31
dot icon11/11/2002
New director appointed
dot icon06/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Certificate of change of name
dot icon28/02/2002
Registered office changed on 28/02/02 from: 292 science park milton road cambridge cambridgeshire CB4 0WF
dot icon22/02/2002
Auditor's resignation
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon22/02/2002
Ad 11/02/02--------- £ si [email protected]=404 £ ic 3232/3636
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon17/09/2001
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-11-30
dot icon04/12/2000
Return made up to 02/11/00; full list of members
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Secretary resigned;director resigned
dot icon09/05/2000
Director's particulars changed
dot icon17/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Registered office changed on 02/03/00 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL
dot icon23/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
Ad 04/01/00--------- £ si [email protected]=97 £ ic 3135/3232
dot icon11/02/2000
Ad 04/01/00--------- £ si [email protected]=1597 £ ic 1538/3135
dot icon11/02/2000
Ad 04/01/00--------- £ si [email protected]=1535 £ ic 3/1538
dot icon25/01/2000
Memorandum and Articles of Association
dot icon19/01/2000
Certificate of change of name
dot icon19/01/2000
Secretary resigned;director resigned
dot icon19/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Ad 20/12/99--------- £ si 2@1=2 £ ic 1/3
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Andrew
Director
23/09/2010 - 19/09/2014
10
Hughes, Gareth
Director
11/02/2002 - 11/12/2008
8
Flint, Neil George
Director
20/12/1999 - 25/08/2000
2
Peggram, Clive Richard
Director
11/09/2001 - 11/02/2002
13
Connelly, David Malcolm
Director
11/02/2002 - 01/05/2021
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIXIAL TECH UK LIMITED

AIXIAL TECH UK LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at Unit 15 City Business Centre, 6 Brighton Road, Horsham RH13 5BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIXIAL TECH UK LIMITED?

toggle

AIXIAL TECH UK LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 16/12/2025.

Where is AIXIAL TECH UK LIMITED located?

toggle

AIXIAL TECH UK LIMITED is registered at Unit 15 City Business Centre, 6 Brighton Road, Horsham RH13 5BB.

What does AIXIAL TECH UK LIMITED do?

toggle

AIXIAL TECH UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AIXIAL TECH UK LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.