AXCELL PARTNERS LTD

Register to unlock more data on OkredoRegister

AXCELL PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13259671

Incorporation date

11/03/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13259671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Registered office address changed to PO Box 4385, 13259671 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24
dot icon01/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/05/2023
Second filing of Confirmation Statement dated 2023-05-11
dot icon12/05/2023
Certificate of change of name
dot icon11/05/2023
Cessation of Nuala Thornton as a person with significant control on 2023-05-09
dot icon11/05/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-09
dot icon11/05/2023
Appointment of Miss Michelle Dunne as a director on 2023-05-09
dot icon11/05/2023
Termination of appointment of Nuala Thornton as a director on 2023-05-09
dot icon11/05/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4565 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-05-11
dot icon11/05/2023
Notification of Michelle Dunne as a person with significant control on 2023-05-09
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon13/04/2023
Cessation of Peter Valaitis as a person with significant control on 2023-03-14
dot icon13/04/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-03-14
dot icon13/04/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon13/04/2023
Notification of Nuala Thornton as a person with significant control on 2023-04-12
dot icon13/04/2023
Appointment of Mrs Nuala Thornton as a director on 2023-04-12
dot icon13/04/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12
dot icon14/03/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
11/03/2021 - 14/03/2023
15311
Mrs Nuala Thornton
Director
12/04/2023 - 09/05/2023
8226
Dunne, Michelle
Director
09/05/2023 - Present
2

Persons with Significant Control

7
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 AXCELL PARTNERS LTD

AXCELL PARTNERS LTD is an(a) Dissolved company incorporated on 11/03/2021 with the registered office located at 4385, 13259671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXCELL PARTNERS LTD?

toggle

AXCELL PARTNERS LTD is currently Dissolved. It was registered on 11/03/2021 and dissolved on 22/10/2024.

Where is AXCELL PARTNERS LTD located?

toggle

AXCELL PARTNERS LTD is registered at 4385, 13259671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AXCELL PARTNERS LTD do?

toggle

AXCELL PARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AXCELL PARTNERS LTD?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.