AXETRADING LIMITED

Register to unlock more data on OkredoRegister

AXETRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06721631

Incorporation date

13/10/2008

Size

Small

Contacts

Registered address

Registered address

Capital House, 85 King William Street, London EC4N 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon22/01/2026
Confirmation statement made on 2025-10-13 with no updates
dot icon06/11/2025
Termination of appointment of Greville Lucking as a director on 2025-11-03
dot icon06/11/2025
Termination of appointment of Keith Todd as a director on 2025-11-03
dot icon06/11/2025
Appointment of Mr Nicholas Garrow as a director on 2025-11-03
dot icon06/11/2025
Appointment of Mr Justin Llewellyn-Jones as a director on 2025-11-03
dot icon05/11/2025
Satisfaction of charge 067216310002 in full
dot icon05/11/2025
Satisfaction of charge 067216310001 in full
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon01/03/2024
Registration of charge 067216310002, created on 2024-02-29
dot icon22/11/2023
Confirmation statement made on 2023-10-13 with updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Registration of charge 067216310001, created on 2023-05-10
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Resolutions
dot icon18/04/2023
Cessation of Quinsol Ag as a person with significant control on 2023-03-10
dot icon18/04/2023
Notification of Carsten Norbert Kengeter as a person with significant control on 2023-03-10
dot icon17/03/2023
Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Capital House 85 King William Street London EC4N 7BL on 2023-03-17
dot icon17/03/2023
Termination of appointment of Wen Ma as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Mark Rodrigues as a director on 2023-03-10
dot icon17/03/2023
Appointment of Keith Todd as a director on 2023-03-10
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Purchase of own shares.
dot icon09/03/2023
Cancellation of shares. Statement of capital on 2023-03-03
dot icon15/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Resolutions
dot icon13/12/2022
Termination of appointment of Farooq Jaffrey as a director on 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-10-13 with updates
dot icon22/09/2022
Appointment of Greville Lucking as a director on 2022-08-31
dot icon01/08/2022
Director's details changed for Mr Wen Ma on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Farooq Jaffrey on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Mark Rodrigues on 2022-08-01
dot icon01/08/2022
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-08-01
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon27/06/2022
Termination of appointment of Mark Stanley Cappell as a director on 2022-05-10
dot icon23/03/2022
Appointment of Mark Rodrigues as a director on 2022-03-18
dot icon23/03/2022
Termination of appointment of Mark Derek Whitcroft as a director on 2022-03-18
dot icon08/03/2022
Termination of appointment of Mark Nash Watters as a director on 2022-02-12
dot icon08/03/2022
Termination of appointment of Dinos Daborn as a director on 2022-02-12
dot icon08/03/2022
Termination of appointment of Ralf Michael Henke as a director on 2022-02-12
dot icon14/12/2021
Confirmation statement made on 2021-10-13 with updates
dot icon15/11/2021
Memorandum and Articles of Association
dot icon15/11/2021
Resolutions
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon18/10/2021
Appointment of Mr Mark Stanley Cappell as a director on 2021-10-07
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon07/04/2021
Appointment of Mr Farooq Jaffrey as a director on 2021-03-30
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon04/08/2020
Particulars of variation of rights attached to shares
dot icon04/08/2020
Resolutions
dot icon03/08/2020
Particulars of variation of rights attached to shares
dot icon03/08/2020
Memorandum and Articles of Association
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon15/07/2020
Appointment of Mr Wen Ma as a director on 2020-07-09
dot icon08/07/2020
Cessation of Mark Nash Watters as a person with significant control on 2017-06-30
dot icon23/03/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon04/05/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon24/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon26/06/2017
Appointment of Mr Mark Derek Whitcroft as a director on 2017-06-09
dot icon26/06/2017
Resolutions
dot icon05/05/2017
Sub-division of shares on 2017-02-17
dot icon02/05/2017
Resolutions
dot icon24/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-10-21
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-10-20
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon16/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon15/09/2015
Resolutions
dot icon20/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/04/2015
Resolutions
dot icon10/04/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon09/04/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon15/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/09/2011
Appointment of Mark Nash Watters as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon04/06/2009
Ad 07/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon17/10/2008
Certificate of change of name
dot icon13/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
13
2.03M
-
0.00
2.34M
-
2022
18
1.54M
-
0.00
365.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucking, Greville
Director
31/08/2022 - 03/11/2025
5
Whitcroft, Mark Derek
Director
09/06/2017 - 18/03/2022
10
Jaffrey, Farooq
Director
30/03/2021 - 30/11/2022
-
Cappell, Mark Stanley
Director
07/10/2021 - 10/05/2022
16
Daborn, Dinos
Director
13/10/2008 - 12/02/2022
-

Persons with Significant Control

4
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 AXETRADING LIMITED

AXETRADING LIMITED is an(a) Active company incorporated on 13/10/2008 with the registered office located at Capital House, 85 King William Street, London EC4N 7BL. There are currently 2 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 AXETRADING LIMITED?

toggle

AXETRADING LIMITED is currently Active. It was registered on 13/10/2008 .

Where is AXETRADING LIMITED located?

toggle

AXETRADING LIMITED is registered at Capital House, 85 King William Street, London EC4N 7BL.

What does AXETRADING LIMITED do?

toggle

AXETRADING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXETRADING LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-10-13 with no updates.