AXESS4ALL LIMITED

Register to unlock more data on OkredoRegister

AXESS4ALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05359318

Incorporation date

09/02/2005

Size

Dormant

Contacts

Registered address

Registered address

8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon06/01/2026
Termination of appointment of Kevin Thomas Warnock as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr John Alan Clare as a director on 2025-12-31
dot icon28/10/2025
Termination of appointment of Reyaan Edward Shepherd as a director on 2025-10-23
dot icon22/09/2025
Appointment of Mr Steven John Chesney as a director on 2025-09-15
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Appointment of Mr John Alan Clare as a secretary on 2025-05-14
dot icon16/05/2025
Termination of appointment of Kevin Thomas Warnock as a secretary on 2025-05-14
dot icon08/05/2025
Appointment of Mr Kevin Thomas Warnock as a director on 2025-04-29
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Termination of appointment of Kelly Samantha Kassner as a secretary on 2024-03-05
dot icon05/03/2024
Appointment of Mr Kevin Thomas Warnock as a secretary on 2024-03-05
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon06/11/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon03/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon24/08/2022
Notification of Cibes Lift Uk Limited as a person with significant control on 2022-08-23
dot icon24/08/2022
Cessation of Interogo Foundation as a person with significant control on 2022-08-23
dot icon14/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon02/02/2022
Termination of appointment of Dean Andrew Burrows as a director on 2022-01-02
dot icon02/02/2022
Appointment of Mr Reyaan Edward Shepherd as a director on 2022-01-03
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/07/2021
Registered office address changed from Chapel House Leicester Road Loughborough LE11 2AF England to 8a Quorn Business Quarter Loughborough Road Mountsorrel Leicestershire LE12 7XF on 2021-07-22
dot icon23/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon19/02/2019
Notification of Interogo Foundation as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Cl Interessenter Ab as a person with significant control on 2018-12-31
dot icon19/02/2019
Appointment of Mrs Kelly Samantha Kassner as a secretary on 2019-02-07
dot icon19/02/2019
Termination of appointment of Kerry Rebekah Richards as a secretary on 2019-02-06
dot icon13/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon24/11/2017
Second filing of Confirmation Statement dated 09/02/2017
dot icon20/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon12/10/2017
Notification of Cl Interessenter Ab as a person with significant control on 2017-08-22
dot icon12/10/2017
Appointment of Ms Kerry Rebekah Richards as a secretary on 2017-10-12
dot icon12/10/2017
Appointment of Mr Dean Andrew Burrows as a director on 2017-10-12
dot icon14/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Resolutions
dot icon15/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/10/2016
Termination of appointment of Per Stefan Olof Hesselmark as a director on 2016-10-15
dot icon18/10/2016
Appointment of Mr Lars Mathias Brandhammar as a director on 2016-10-14
dot icon18/10/2016
Registered office address changed from Tara House Hilltop Road Hamilton Leicester LE5 1TT to Chapel House Leicester Road Loughborough LE11 2AF on 2016-10-18
dot icon29/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/11/2014
Registered office address changed from C/O Axess4All Limited 77 Waterside Road Hamilton Leicester LE5 1TL to Tara House Hilltop Road Hamilton Leicester LE5 1TT on 2014-11-24
dot icon12/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Bengt Sandberg as a director
dot icon09/01/2012
Termination of appointment of Bengt Sandberg as a secretary
dot icon19/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon26/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Per Stefan Olof Hesselmark on 2010-03-10
dot icon10/03/2010
Registered office address changed from 50 Broadway London SW1H 0BL on 2010-03-10
dot icon26/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2008
Return made up to 09/02/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon22/02/2007
Return made up to 09/02/07; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: maxet house, liverpool road luton bedfordshire LU1 1RS
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
New director appointed
dot icon30/03/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 09/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Ad 18/04/05--------- £ si 2@1=2 £ ic 2/4
dot icon28/12/2005
Registered office changed on 28/12/05 from: 9A george street west luton bedfordshire LU1 2BJ
dot icon18/04/2005
Certificate of change of name
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon17/03/2005
Certificate of change of name
dot icon09/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILDMAN & BATTELL LIMITED
Nominee Director
08/02/2005 - 08/03/2005
10915
Sandberg, Bengt Johan Patrik
Director
09/04/2006 - 30/12/2011
2
Warnock, Kevin Thomas
Director
29/04/2025 - 31/12/2025
11
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/02/2005 - 08/03/2005
10896
Richards, Kerry Rebekah
Secretary
11/10/2017 - 05/02/2019
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AXESS4ALL LIMITED

AXESS4ALL LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at 8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XF. 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 AXESS4ALL LIMITED?

toggle

AXESS4ALL LIMITED is currently Active. It was registered on 09/02/2005 .

Where is AXESS4ALL LIMITED located?

toggle

AXESS4ALL LIMITED is registered at 8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XF.

What does AXESS4ALL LIMITED do?

toggle

AXESS4ALL LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AXESS4ALL LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-09 with no updates.