AXENIC LIMITED

Register to unlock more data on OkredoRegister

AXENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06905793

Incorporation date

14/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Netpark Incubator Thomas Wright Way, Sedgefield, Co Durham, Cleveland TS21 3FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/07/2025
Registration of charge 069057930003, created on 2025-07-24
dot icon24/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/06/2021
Director's details changed for Mr Stephen John Clements on 2021-06-08
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon23/02/2021
Satisfaction of charge 069057930001 in full
dot icon11/12/2020
Registration of charge 069057930002, created on 2020-12-11
dot icon07/12/2020
All of the property or undertaking has been released from charge 069057930001
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon01/03/2017
Accounts for a small company made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon19/10/2015
Accounts for a small company made up to 2015-05-03
dot icon30/09/2015
Certificate of change of name
dot icon19/08/2015
Termination of appointment of Kurt Christopher Adzema as a director on 2015-08-13
dot icon19/08/2015
Termination of appointment of John Hamilton Clark as a director on 2015-08-13
dot icon19/08/2015
Termination of appointment of Andreas Umbach as a director on 2015-08-13
dot icon19/08/2015
Termination of appointment of Guenter Unterboersch as a director on 2015-08-13
dot icon19/08/2015
Registration of charge 069057930001, created on 2015-08-13
dot icon22/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/10/2014
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2014
Director's details changed for Guenter Unterboersch on 2014-05-14
dot icon11/06/2014
Director's details changed for Andreas Umbach on 2014-05-14
dot icon22/05/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Auditor's resignation
dot icon06/05/2014
Certificate of change of name
dot icon02/05/2014
Appointment of Mr Stephen John Clements as a director
dot icon02/05/2014
Appointment of Mr Kurt Christopher Adzema as a director
dot icon02/05/2014
Appointment of Mr John Hamilton Clark as a director
dot icon21/11/2013
Director's details changed for Andreas Umbach on 2013-11-21
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon10/06/2013
Director's details changed for Guenter Unterboersch on 2013-05-15
dot icon26/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon26/06/2012
Director's details changed for Andreas Umbach on 2012-06-26
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield Co Durham TS21 3FD United Kingdom on 2011-06-14
dot icon14/06/2011
Director's details changed for Guenter Unterboersch on 2011-06-14
dot icon14/06/2011
Director's details changed for Andreas Umbach on 2011-06-14
dot icon07/06/2011
Accounts for a small company made up to 2010-12-31
dot icon31/08/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon31/08/2010
Registered office address changed from 5 New Street Square London EC4A 3TW on 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon24/06/2010
Statement of capital following an allotment of shares on 2009-06-05
dot icon24/06/2010
Miscellaneous
dot icon24/06/2010
Resolutions
dot icon23/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/07/2009
Director appointed guenter unterboersch
dot icon22/05/2009
Director appointed andreas umbach
dot icon22/05/2009
Ad 14/05/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon22/05/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon22/05/2009
Appointment terminated director paul burke
dot icon22/05/2009
Appointment terminated director huntsmoor LIMITED
dot icon22/05/2009
Appointment terminated director huntsmoor nominees LIMITED
dot icon14/05/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.19K
-
0.00
285.16K
-
2022
6
220.03K
-
0.00
354.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Paul Simon
Director
14/05/2009 - 14/05/2009
87
Clark, John Hamilton
Director
28/04/2014 - 13/08/2015
1
Clements, Stephen John
Director
28/04/2014 - Present
-
Adzema, Kurt Christopher
Director
28/04/2014 - 13/08/2015
-
Umbach, Andreas
Director
14/05/2009 - 13/08/2015
-

Persons with Significant Control

1
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 AXENIC LIMITED

AXENIC LIMITED is an(a) Active company incorporated on 14/05/2009 with the registered office located at Netpark Incubator Thomas Wright Way, Sedgefield, Co Durham, Cleveland TS21 3FD. 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 AXENIC LIMITED?

toggle

AXENIC LIMITED is currently Active. It was registered on 14/05/2009 .

Where is AXENIC LIMITED located?

toggle

AXENIC LIMITED is registered at Netpark Incubator Thomas Wright Way, Sedgefield, Co Durham, Cleveland TS21 3FD.

What does AXENIC LIMITED do?

toggle

AXENIC LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for AXENIC LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.