AXEL TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

AXEL TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03702237

Incorporation date

27/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon14/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2023-05-17
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon03/03/2022
Amended accounts for a small company made up to 2020-12-31
dot icon14/12/2021
Accounts for a small company made up to 2020-12-31
dot icon27/10/2021
Second filing for the termination of Geoges Cottin as a director
dot icon19/10/2021
Notification of Mauricette Cottin as a person with significant control on 2021-03-11
dot icon19/10/2021
Cessation of Georges Cottin as a person with significant control on 2021-03-11
dot icon18/10/2021
Director's details changed for Mauricette Cottin on 2021-10-18
dot icon18/10/2021
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-10-18
dot icon18/10/2021
Termination of appointment of Georges Cottin as a director on 2021-10-13
dot icon18/10/2021
Appointment of Mauricette Cottin as a director on 2021-10-13
dot icon08/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon26/07/2018
Accounts for a small company made up to 2017-12-31
dot icon06/04/2018
Notification of Georges Cottin as a person with significant control on 2016-04-06
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon09/02/2018
Notification of a person with significant control statement
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon01/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-01-27
dot icon23/02/2010
Director's details changed for Georges Cottin on 2010-01-27
dot icon23/02/2010
Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 2010-02-23
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Secretary appointed castlegate secretaries LIMITED
dot icon17/06/2009
Registered office changed on 17/06/2009 from 77 gracechurch street london EC3V 0AS england
dot icon14/04/2009
Appointment terminated secretary reed smith corporate services LIMITED
dot icon10/04/2009
Registered office changed on 10/04/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon04/01/2008
Full accounts made up to 2006-12-31
dot icon09/02/2007
Return made up to 27/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon03/02/2006
Return made up to 27/01/06; full list of members
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/04/2005
Return made up to 27/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 27/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 27/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 27/01/02; full list of members
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 27/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/03/2000
Return made up to 27/01/00; full list of members
dot icon15/03/2000
Ad 20/07/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/04/1999
Memorandum and Articles of Association
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
£ nc 1000/100000 25/02/99
dot icon30/03/1999
Registered office changed on 30/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon30/03/1999
New secretary appointed
dot icon29/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon05/03/1999
Certificate of change of name
dot icon27/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
14/04/2009 - 18/10/2021
69
Cottin, Mauricette
Director
13/10/2021 - Present
-
Cottin, Georges
Director
25/02/1999 - 11/03/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/1999 - 25/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/01/1999 - 25/02/1999
43699

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+
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 AXEL TECHNOLOGIES LTD.

AXEL TECHNOLOGIES LTD. is an(a) Active company incorporated on 27/01/1999 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. 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 AXEL TECHNOLOGIES LTD.?

toggle

AXEL TECHNOLOGIES LTD. is currently Active. It was registered on 27/01/1999 .

Where is AXEL TECHNOLOGIES LTD. located?

toggle

AXEL TECHNOLOGIES LTD. is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does AXEL TECHNOLOGIES LTD. do?

toggle

AXEL TECHNOLOGIES LTD. operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AXEL TECHNOLOGIES LTD.?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-12 with no updates.