AXETEN LTD

Register to unlock more data on OkredoRegister

AXETEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10113351

Incorporation date

08/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2016)
dot icon15/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon08/12/2025
Director's details changed for Mr Richard Andrew Smith on 2025-12-01
dot icon08/12/2025
Director's details changed for Mr Richard Andrew Mackinnon Smith on 2025-12-06
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon30/06/2021
Cessation of a person with significant control
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/06/2021
Second filing of Confirmation Statement dated 2020-12-04
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-12-16
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/07/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon07/07/2020
Termination of appointment of Neil Andrew Smith as a director on 2020-06-26
dot icon15/04/2020
Director's details changed for Mr Richard Andrew Smith on 2020-02-04
dot icon05/02/2020
Appointment of Richard Andrew Smith as a director on 2020-02-04
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon31/12/2019
Termination of appointment of Richard Andrew Smith as a director on 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon05/12/2019
Second filing of Confirmation Statement dated 04/12/2018
dot icon05/12/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-29
dot icon05/12/2019
Second filing of Confirmation Statement dated 07/04/2018
dot icon05/12/2019
Second filing of a statement of capital following an allotment of shares on 2017-03-01
dot icon05/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-30
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon08/10/2019
Statement of capital following an allotment of shares on 2017-03-01
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Statement of capital following an allotment of shares on 2018-09-30
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon29/11/2018
-
dot icon29/11/2018
Rectified The CH01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon01/11/2018
Termination of appointment of James Daniel Sörböen as a director on 2018-11-01
dot icon01/05/2018
Appointment of Mr. James Daniel Sörböen as a director on 2018-05-01
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon24/01/2018
Amended micro company accounts made up to 2017-09-30
dot icon05/01/2018
Micro company accounts made up to 2017-09-30
dot icon09/11/2017
Termination of appointment of Anthony Lee Bennett as a director on 2017-11-09
dot icon08/11/2017
Notification of a person with significant control
dot icon08/11/2017
Notification of a person with significant control
dot icon17/07/2017
Confirmation statement made on 2017-04-07 with updates
dot icon17/06/2017
-
dot icon17/06/2017
Rectified The CH01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon10/04/2017
-
dot icon10/04/2017
Rectified The AP01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon03/04/2017
-
dot icon03/04/2017
Rectified The CH03 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon30/01/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon27/01/2017
Director's details changed for Mr Neil Andrew Smith on 2017-01-17
dot icon15/12/2016
Appointment of Mr Anthony Lee Bennett as a director on 2016-12-12
dot icon13/06/2016
-
dot icon13/06/2016
Rectified The AP03 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon10/06/2016
-
dot icon10/06/2016
Rectified The TM02 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon24/05/2016
Appointment of Mr. Richard Andrew Smith as a secretary on 2016-05-23
dot icon23/05/2016
-
dot icon23/05/2016
-
dot icon23/05/2016
Rectified The CH01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon23/05/2016
Rectified The TM01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
dot icon08/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+3.38 % *

* during past year

Cash in Bank

£1,712.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
800.89K
-
0.00
1.66K
-
2022
1
808.73K
-
0.00
1.71K
-
2022
1
808.73K
-
0.00
1.71K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

808.73K £Ascended0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71K £Ascended3.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Andrew
Director
08/04/2016 - 31/12/2019
3
Smith, Richard Andrew
Director
04/02/2020 - Present
3
Bennett, Anthony Lee
Director
12/12/2016 - 09/11/2017
4
Mr Neil Andrew Smith
Director
08/04/2016 - 26/06/2020
6
Smith, Richard Andrew
Secretary
23/05/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXETEN LTD

AXETEN LTD is an(a) Active company incorporated on 08/04/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXETEN LTD?

toggle

AXETEN LTD is currently Active. It was registered on 08/04/2016 .

Where is AXETEN LTD located?

toggle

AXETEN LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AXETEN LTD do?

toggle

AXETEN LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AXETEN LTD have?

toggle

AXETEN LTD had 1 employees in 2022.

What is the latest filing for AXETEN LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-22 with no updates.