AXELL WIRELESS LIMITED

Register to unlock more data on OkredoRegister

AXELL WIRELESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04042808

Incorporation date

25/07/2000

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon13/05/2025
Final Gazette dissolved following liquidation
dot icon13/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon09/09/2023
Change of membership of creditors or liquidation committee
dot icon04/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-06-13
dot icon11/03/2022
Change of membership of creditors or liquidation committee
dot icon30/06/2021
Appointment of a voluntary liquidator
dot icon14/06/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/04/2021
Establishment of creditors or liquidation committee
dot icon18/03/2021
Result of meeting of creditors
dot icon02/02/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/02/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/02/2021
Statement of administrator's proposal
dot icon11/12/2020
Registered office address changed from The Chelton Centre Fourth Avenue Marlow Buckinghamshire SL7 1TF England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2020-12-11
dot icon10/12/2020
Appointment of an administrator
dot icon25/11/2020
Termination of appointment of Gary Baker as a secretary on 2020-11-20
dot icon25/11/2020
Termination of appointment of John Gass as a director on 2020-11-03
dot icon06/10/2020
Appointment of Mr Simon Cosgrove as a director on 2020-10-06
dot icon28/09/2020
Termination of appointment of Russell David Haworth as a director on 2020-09-25
dot icon06/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/08/2020
Notification of Gold Round Limited as a person with significant control on 2020-06-25
dot icon23/07/2020
Memorandum and Articles of Association
dot icon23/07/2020
Resolutions
dot icon13/07/2020
Director's details changed for Mr Gary Baker on 2020-04-06
dot icon13/07/2020
Director's details changed for Mr John Gass on 2020-04-06
dot icon13/07/2020
Director's details changed for Mr Russell David Haworth on 2020-05-05
dot icon30/06/2020
Registration of charge 040428080007, created on 2020-06-25
dot icon26/06/2020
Registered office address changed from The Cobham Centre Globe Business Park Fourth Avenue Marlow SL7 1TF England to The Chelton Centre Fourth Avenue Marlow Buckinghamshire SL7 1TF on 2020-06-26
dot icon26/06/2020
Appointment of Rjp Secretaries Limited as a secretary on 2020-06-25
dot icon26/06/2020
Appointment of Gold Round Limited as a director on 2020-06-25
dot icon23/06/2020
Registered office address changed from C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ England to The Cobham Centre Globe Business Park Fourth Avenue Marlow SL7 1TF on 2020-06-23
dot icon21/05/2020
Termination of appointment of Phillip Andrew Joseph Dyer as a secretary on 2020-05-20
dot icon21/05/2020
Appointment of Mr Gary Baker as a secretary on 2020-05-20
dot icon07/05/2020
Appointment of Mr Russell David Haworth as a director on 2020-05-05
dot icon06/04/2020
Secretary's details changed for Mr Philip Dyer on 2020-04-06
dot icon06/04/2020
Appointment of Mr John Gass as a director on 2020-04-06
dot icon06/04/2020
Appointment of Mr Gary Baker as a director on 2020-04-06
dot icon06/04/2020
Termination of appointment of Gavin James Baverstock as a director on 2020-04-06
dot icon29/10/2019
Termination of appointment of Serge Dujardin as a director on 2019-10-17
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/06/2019
Registered office address changed from C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ to C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ on 2019-06-24
dot icon05/09/2018
Appointment of Mr Gavin James Baverstock as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Simon Peter Campbell Morgan as a director on 2018-09-05
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Appointment of Mr Philip Dyer as a secretary on 2018-03-14
dot icon14/03/2018
Termination of appointment of Ioan Stefan Popa as a secretary on 2018-03-14
dot icon14/03/2018
Termination of appointment of Ioan Stefan Popa as a director on 2018-03-14
dot icon19/12/2017
Termination of appointment of Ian Phillip Langley as a director on 2017-12-13
dot icon07/12/2017
Appointment of Mr Serge Dujardin as a director on 2017-11-23
dot icon07/12/2017
Appointment of Mr Simon Peter Campbell Morgan as a director on 2017-11-23
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon10/11/2016
Appointment of Mr Ioan Stefan Popa as a secretary on 2016-11-04
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Ioan Stefan Popa as a director on 2016-09-01
dot icon26/09/2016
Termination of appointment of Simon Peter Campbell Morgan as a director on 2016-08-24
dot icon13/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Simon Peter Campbell Morgan as a director on 2016-02-29
dot icon05/04/2016
Termination of appointment of Derek Arthur Hodgson Smith as a director on 2016-02-29
dot icon05/04/2016
Termination of appointment of Frederick John Cahill as a director on 2016-02-29
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr Derek Arthur Hodgson Smith as a director on 2015-07-20
dot icon22/07/2015
Termination of appointment of Andrew Paul Lathe as a secretary on 2015-07-18
dot icon22/07/2015
Termination of appointment of Andrew Paul Lathe as a director on 2015-07-18
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon26/06/2015
Registered office address changed from Aerial House 26 Asheridge Road Chesham Buckinghamshire HP5 2QD to C/O Lyn Colloff C/O Cobham Plc Brook Road Wimborne Dorset BH21 2BJ on 2015-06-26
dot icon26/06/2015
Appointment of Mr Ian Phillip Langley as a director on 2015-06-11
dot icon26/06/2015
Termination of appointment of Robert Douglas Glenrinnes Bruce as a director on 2015-06-02
dot icon03/11/2014
Appointment of Mr Frederick John Cahill as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Troels Henriksen as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Ian Christopher Brown as a director on 2014-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/07/2014
Director's details changed for Ian Christopher Brown on 2014-06-20
dot icon14/07/2014
Director's details changed for Mr Troels Henriksen on 2014-06-20
dot icon14/07/2014
Director's details changed for Mr Andrew Lathe on 2014-06-20
dot icon14/07/2014
Secretary's details changed for Mr Andrew Lathe on 2014-06-20
dot icon14/07/2014
Director's details changed for Robert Douglas Glenrinnes Bruce on 2014-06-20
dot icon14/10/2013
Miscellaneous
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon11/05/2013
Satisfaction of charge 5 in full
dot icon11/05/2013
Satisfaction of charge 6 in full
dot icon25/04/2013
Satisfaction of charge 4 in full
dot icon25/04/2013
Satisfaction of charge 3 in full
dot icon25/04/2013
Satisfaction of charge 2 in full
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Troels Henriksen on 2012-09-21
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon16/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon11/08/2011
Memorandum and Articles of Association
dot icon11/08/2011
Resolutions
dot icon22/07/2011
Duplicate mortgage certificatecharge no:6
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon09/01/2010
Appointment of Troels Henriksen as a director
dot icon02/01/2010
Full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2009
Memorandum and Articles of Association
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 25/07/08; full list of members
dot icon06/10/2008
Appointment terminated director james bryce
dot icon06/10/2008
Appointment terminated director simon jackson
dot icon06/10/2008
Appointment terminated director brian barton
dot icon13/05/2008
Director appointed robert douglas glenrinnes bruce
dot icon13/05/2008
Director appointed ian christopher brown
dot icon03/03/2008
Certificate of change of name
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Resolutions
dot icon04/09/2007
Return made up to 25/07/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon21/08/2007
Resolutions
dot icon02/02/2007
Director resigned
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 25/07/06; full list of members
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Return made up to 25/07/05; full list of members
dot icon07/09/2005
Director resigned
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
New director appointed
dot icon28/07/2004
Return made up to 25/07/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon07/08/2003
Return made up to 25/07/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon05/08/2002
Return made up to 25/07/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon02/08/2001
Return made up to 25/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon17/01/2001
Ad 12/08/00--------- £ si 11300000@1=11300000 £ ic 2/11300002
dot icon11/01/2001
Director resigned
dot icon22/11/2000
Particulars of mortgage/charge
dot icon28/09/2000
New director appointed
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New secretary appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
New director appointed
dot icon23/08/2000
Registered office changed on 23/08/00 from: 50 victoria embankment london EC4Y 0DX
dot icon14/08/2000
Certificate of change of name
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Ad 26/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon25/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
20/06/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
24/06/2020 - Present
152
GOLD ROUND LIMITED
Corporate Director
24/06/2020 - Present
155
Brown, Ian Christopher
Director
14/03/2008 - 30/10/2014
47
Baghai, Abbas, Dr
Director
25/07/2000 - 10/01/2007
6
Gass, John
Director
05/04/2020 - 02/11/2020
2

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+
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 AXELL WIRELESS LIMITED

AXELL WIRELESS LIMITED is an(a) Dissolved company incorporated on 25/07/2000 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. 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 AXELL WIRELESS LIMITED?

toggle

AXELL WIRELESS LIMITED is currently Dissolved. It was registered on 25/07/2000 and dissolved on 13/05/2025.

Where is AXELL WIRELESS LIMITED located?

toggle

AXELL WIRELESS LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does AXELL WIRELESS LIMITED do?

toggle

AXELL WIRELESS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for AXELL WIRELESS LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved following liquidation.