AXETIOUS LTD

Register to unlock more data on OkredoRegister

AXETIOUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07368736

Incorporation date

08/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Newman Lane, Alton GU34 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon03/04/2023
Current accounting period extended from 2023-05-31 to 2023-08-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon11/01/2018
Notification of Silver Piper Limited as a person with significant control on 2018-01-09
dot icon11/01/2018
Cessation of Paul John Taylor as a person with significant control on 2018-01-09
dot icon11/01/2018
Cessation of Raymond Frederick Ellis as a person with significant control on 2018-01-09
dot icon11/01/2018
Registered office address changed from Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS England to 19 Newman Lane Alton GU34 2QW on 2018-01-11
dot icon11/01/2018
Termination of appointment of Paul John Taylor as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Carolyn Rosemary Taylor as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Raymond Frederick Ellis as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Jacqueline Ellis as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Raymond Frederick Ellis as a secretary on 2018-01-09
dot icon11/01/2018
Appointment of Mr Christian Olsen as a director on 2018-01-09
dot icon11/01/2018
Appointment of Mr Edward Charles Hunter Smart as a director on 2018-01-09
dot icon11/01/2018
Registration of charge 073687360001, created on 2018-01-09
dot icon11/01/2018
Registration of charge 073687360002, created on 2018-01-09
dot icon04/01/2018
Registered office address changed from Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA England to Unit 43, Basepoint Havant Harts Farm Way Havant PO9 1HS on 2018-01-04
dot icon28/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon18/09/2017
Cessation of Carolyn Rosemary Taylor as a person with significant control on 2017-09-18
dot icon18/09/2017
Cessation of Jacqueline Ellis as a person with significant control on 2017-09-18
dot icon21/09/2016
Director's details changed for Mrs Carolyn Rosemary Taylor on 2016-09-21
dot icon21/09/2016
Director's details changed for Mrs Jacqueline Ellis on 2016-09-21
dot icon16/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/09/2016
Appointment of Mrs Jacqueline Ellis as a director on 2016-08-25
dot icon07/09/2016
Appointment of Mrs Carolyn Taylor as a director on 2016-08-25
dot icon31/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon30/10/2015
Registered office address changed from 5 Sea Grove Avenue Hayling Island Hampshire PO11 9EU to Offices 1&2, Westbourne Suite Building 6000 Langstone Technology Park Langstone Road, Havant Hampshire PO9 1SA on 2015-10-30
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon27/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon07/05/2013
Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL United Kingdom on 2013-05-07
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Raymond Frederick Ellis on 2012-09-08
dot icon18/09/2012
Director's details changed for Mr Paul John Taylor on 2012-09-08
dot icon18/09/2012
Secretary's details changed for Mr Raymond Frederick Ellis on 2012-09-08
dot icon18/09/2012
Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth PO3 5BL United Kingdom on 2012-09-18
dot icon18/09/2012
Registered office address changed from C/O Ency Associates Limited Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 2012-09-18
dot icon12/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon09/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-05-31
dot icon18/11/2010
Registered office address changed from Precision House Northarbour Road Portsmouth Hants PO6 3TJ England on 2010-11-18
dot icon08/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.86 % *

* during past year

Cash in Bank

£49,914.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
370.77K
-
0.00
448.02K
-
2022
0
18.04K
-
0.00
49.91K
-
2022
0
18.04K
-
0.00
49.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.04K £Descended-95.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.91K £Descended-88.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Raymond Frederick
Secretary
08/09/2010 - 09/01/2018
-
Mr Paul John Taylor
Director
08/09/2010 - 09/01/2018
-
Mrs Jacqueline Ellis
Director
25/08/2016 - 09/01/2018
-
Mrs Carolyn Rosemary Taylor
Director
25/08/2016 - 09/01/2018
-
Mr Raymond Frederick Ellis
Director
08/09/2010 - 09/01/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXETIOUS LTD

AXETIOUS LTD is an(a) Dissolved company incorporated on 08/09/2010 with the registered office located at 19 Newman Lane, Alton GU34 2QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXETIOUS LTD?

toggle

AXETIOUS LTD is currently Dissolved. It was registered on 08/09/2010 and dissolved on 11/11/2025.

Where is AXETIOUS LTD located?

toggle

AXETIOUS LTD is registered at 19 Newman Lane, Alton GU34 2QW.

What does AXETIOUS LTD do?

toggle

AXETIOUS LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for AXETIOUS LTD?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.