AKIXI LIMITED

Register to unlock more data on OkredoRegister

AKIXI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06500774

Incorporation date

12/02/2008

Size

Small

Contacts

Registered address

Registered address

2 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon22/04/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon23/03/2026
Appointment of Mr Des O'neill as a director on 2026-03-02
dot icon20/03/2026
Termination of appointment of David Nilsson as a director on 2026-03-02
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/12/2025
Director's details changed for David Nilsson on 2025-12-22
dot icon24/12/2025
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 2 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2025-12-24
dot icon14/11/2025
Termination of appointment of Andrew John Reilly as a director on 2025-09-24
dot icon14/11/2025
Appointment of John Burton as a director on 2025-09-24
dot icon13/05/2025
Satisfaction of charge 065007740002 in full
dot icon27/02/2025
Accounts for a small company made up to 2024-02-29
dot icon20/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/02/2025
Change of details for Akixi Bidco Ltd as a person with significant control on 2022-07-27
dot icon11/02/2025
Termination of appointment of Edward Muirhead Fraser as a director on 2025-02-04
dot icon11/02/2025
Termination of appointment of Jonathan Michael Organ as a director on 2025-02-04
dot icon09/08/2024
Termination of appointment of Elena Bridget Lily Cardnell as a director on 2024-07-29
dot icon08/08/2024
Appointment of David Nilsson as a director on 2024-07-29
dot icon02/02/2024
Notification of Akixi Bidco Ltd as a person with significant control on 2022-07-27
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/02/2024
Cessation of Akixi Holdings Limited as a person with significant control on 2022-07-27
dot icon30/11/2023
Termination of appointment of Craig Kenneth Decker as a director on 2023-10-13
dot icon29/11/2023
Accounts for a small company made up to 2023-02-28
dot icon23/08/2023
Satisfaction of charge 065007740001 in full
dot icon22/08/2023
Registration of charge 065007740002, created on 2023-08-17
dot icon02/07/2023
Termination of appointment of Alastair Thomas Badgett Hay as a director on 2023-07-01
dot icon02/07/2023
Appointment of Andrew John Reilly as a director on 2023-07-01
dot icon02/07/2023
Appointment of Elena Bridget Lily Cardnell as a director on 2023-07-01
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon12/01/2023
Registration of charge 065007740001, created on 2023-01-11
dot icon01/09/2022
Accounts for a small company made up to 2022-02-28
dot icon08/06/2022
Termination of appointment of Alison Clement as a director on 2022-05-31
dot icon04/05/2022
Appointment of Alastair Thomas Badgett Hay as a director on 2022-04-28
dot icon04/03/2022
Appointment of Mr Craig Kenneth Decker as a director on 2022-02-28
dot icon04/03/2022
Termination of appointment of Craig Kenneth Decker as a director on 2022-01-28
dot icon02/03/2022
Appointment of Mr Craig Kenneth Decker as a director on 2022-01-28
dot icon22/02/2022
Termination of appointment of Martin Frederick Waters as a director on 2022-02-16
dot icon22/02/2022
Termination of appointment of Bartolome Delgado Sabal as a director on 2022-02-16
dot icon22/02/2022
Termination of appointment of Bartolome Delgado Sabal as a secretary on 2022-02-16
dot icon22/02/2022
Appointment of Mr Jonathan Organ as a director on 2022-02-16
dot icon22/02/2022
Appointment of Mr Edward Muirhead Fraser as a director on 2022-02-16
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/08/2021
Director's details changed for Martin Frederick Waters on 2021-08-18
dot icon01/07/2021
Accounts for a small company made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/07/2020
Accounts for a small company made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Cessation of Bart Delgado as a person with significant control on 2018-02-05
dot icon26/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/02/2018
Notification of Akixi Holdings Limited as a person with significant control on 2018-02-05
dot icon25/02/2018
Cessation of Martin Frederick Waters as a person with significant control on 2018-02-05
dot icon07/02/2018
Secretary's details changed for Bart Delgado on 2018-02-01
dot icon07/02/2018
Director's details changed for Bart Delgado on 2018-02-01
dot icon01/11/2017
Appointment of Alison Clement as a director on 2017-10-29
dot icon11/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/02/2017
Director's details changed for Martin Frederick Waters on 2017-02-04
dot icon13/02/2017
Director's details changed for Bart Delgado on 2014-02-04
dot icon13/02/2017
Secretary's details changed for Bart Delgado on 2017-02-04
dot icon18/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Director's details changed for Bart Delgado on 2014-02-12
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/02/2014
Director's details changed for Martin Frederick Waters on 2014-02-12
dot icon13/02/2014
Secretary's details changed for Bart Delgado on 2014-02-12
dot icon13/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon13/02/2012
Director's details changed for Martin Frederick Waters on 2012-01-01
dot icon13/02/2012
Secretary's details changed for Bart Delgado on 2012-01-01
dot icon13/02/2012
Director's details changed for Bart Delgado on 2012-01-01
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/07/2011
Registered office address changed from Woodside House, Copthorne Bank Copthorne West Sussex RH10 3JD on 2011-07-12
dot icon11/07/2011
Director's details changed for Martin Frederick Waters on 2011-07-11
dot icon11/07/2011
Director's details changed for Bart Delgado on 2011-07-11
dot icon11/07/2011
Secretary's details changed for Bart Delgado on 2011-07-11
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Director's details changed for Martin Frederick Waters on 2009-10-01
dot icon25/02/2010
Director's details changed for Bart Delgado on 2009-10-01
dot icon25/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Capitals not rolled up
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon26/02/2009
Director's change of particulars / martin waters / 12/02/2008
dot icon12/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.32M
-
0.00
1.20M
-
2022
30
3.77M
-
0.00
3.64M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Edward Muirhead
Director
16/02/2022 - 04/02/2025
31
Delgado Sabal, Bartolome
Secretary
12/02/2008 - 16/02/2022
-
Decker, Craig Kenneth
Director
28/02/2022 - 13/10/2023
4
Decker, Craig Kenneth
Director
28/01/2022 - 28/01/2022
4
Cardnell, Elena Bridget Lily
Director
01/07/2023 - 29/07/2024
3

Persons with Significant Control

5
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 AKIXI LIMITED

AKIXI LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 2 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. There are currently 2 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 AKIXI LIMITED?

toggle

AKIXI LIMITED is currently Active. It was registered on 12/02/2008 .

Where is AKIXI LIMITED located?

toggle

AKIXI LIMITED is registered at 2 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

What does AKIXI LIMITED do?

toggle

AKIXI LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AKIXI LIMITED?

toggle

The latest filing was on 22/04/2026: Audit exemption subsidiary accounts made up to 2025-02-28.