AXBRIDGE SQUARE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AXBRIDGE SQUARE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06456709

Incorporation date

18/12/2007

Size

Dormant

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon, Surrey CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon05/11/2024
Application to strike the company off the register
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon02/11/2022
Previous accounting period shortened from 2023-01-31 to 2022-03-31
dot icon16/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/02/2022
Previous accounting period extended from 2021-12-31 to 2022-01-31
dot icon01/02/2022
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Sheela Shah as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Suman Shah as a director on 2022-02-01
dot icon01/02/2022
Cessation of Suman Shah as a person with significant control on 2022-02-01
dot icon01/02/2022
Registered office address changed from Axbridge Pharmacy the Square Axbridge Somerset BS26 2AR to 2 Peterwood Way Croydon Surrey CR0 4UQ on 2022-02-01
dot icon01/02/2022
Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mrs Heena Patel as a director on 2022-02-01
dot icon01/02/2022
Cessation of Sheela Shah as a person with significant control on 2022-02-01
dot icon01/02/2022
Notification of Day Lewis Plc as a person with significant control on 2022-02-01
dot icon14/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/01/2022
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Notification of Sheela Shah as a person with significant control on 2021-01-07
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon23/12/2011
Register(s) moved to registered office address
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Mr Suman Shah on 2010-02-25
dot icon26/02/2010
Secretary's details changed for Sheela Shah on 2010-02-25
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 18/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / suman shah / 18/12/2008
dot icon16/01/2009
Secretary's change of particulars / sheela shah / 18/12/2008
dot icon24/01/2008
Registered office changed on 24/01/08 from: the square axbridge somerset BS26 2AR
dot icon24/01/2008
Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Registered office changed on 20/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon20/12/2007
New secretary appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Secretary resigned
dot icon18/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£341,102.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
719.95K
-
0.00
341.10K
-
2022
17
719.95K
-
0.00
341.10K
-

Employees

2022

Employees

17 Ascended- *

Net Assets(GBP)

719.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
18/12/2007 - 19/12/2007
536
Patel Junior, Jayanti Chimanbhai
Director
01/02/2022 - Present
59
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
18/12/2007 - 19/12/2007
536
Patel, Heena
Director
01/02/2022 - 30/09/2024
61
Patel Junior, Kirit Chimanbhai Tulsibhai
Director
01/02/2022 - Present
6

Persons with Significant Control

3
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 AXBRIDGE SQUARE COMPANY LIMITED

AXBRIDGE SQUARE COMPANY LIMITED is an(a) Dissolved company incorporated on 18/12/2007 with the registered office located at 2 Peterwood Way, Croydon, Surrey CR0 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AXBRIDGE SQUARE COMPANY LIMITED?

toggle

AXBRIDGE SQUARE COMPANY LIMITED is currently Dissolved. It was registered on 18/12/2007 and dissolved on 28/01/2025.

Where is AXBRIDGE SQUARE COMPANY LIMITED located?

toggle

AXBRIDGE SQUARE COMPANY LIMITED is registered at 2 Peterwood Way, Croydon, Surrey CR0 4UQ.

What does AXBRIDGE SQUARE COMPANY LIMITED do?

toggle

AXBRIDGE SQUARE COMPANY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does AXBRIDGE SQUARE COMPANY LIMITED have?

toggle

AXBRIDGE SQUARE COMPANY LIMITED had 17 employees in 2022.

What is the latest filing for AXBRIDGE SQUARE COMPANY LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.