AXG ADVICE LTD

Register to unlock more data on OkredoRegister

AXG ADVICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05677304

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolve Advisory Limited, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon11/07/2025
Final Gazette dissolved following liquidation
dot icon11/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2024
Resolutions
dot icon28/03/2024
Director's details changed for Mr Gary Michael Day on 2024-03-28
dot icon01/03/2024
Change of details for Mr Gary Michael Day as a person with significant control on 2024-02-01
dot icon01/03/2024
Director's details changed for Mr Gary Michael Day on 2024-02-20
dot icon27/02/2024
Statement of affairs
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2024-02-21
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon23/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/05/2022
Certificate of change of name
dot icon21/02/2022
Director's details changed for Mr Gary Michael Day on 2022-02-20
dot icon12/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon12/02/2022
Termination of appointment of Adam John Royce as a director on 2022-02-12
dot icon12/02/2022
Termination of appointment of Timothy John Corcoran as a director on 2022-02-12
dot icon21/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/11/2021
Registered office address changed from Dukes House (Suite 8) 4-6 High Street Windsor SL4 1DL England to Mocatta House Trafalgar Place Brighton BN1 4DU on 2021-11-10
dot icon14/06/2021
Change of details for Mr Anthony Eyley as a person with significant control on 2021-06-14
dot icon14/06/2021
Change of details for Mr Gary Michael Day as a person with significant control on 2021-06-14
dot icon26/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/02/2021
Resolutions
dot icon05/08/2020
Resolutions
dot icon24/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon02/01/2020
Registered office address changed from 2 Portman Street (3rd Floor ) London W1H 6DU England to Dukes House (Suite 8) 4-6 High Street Windsor SL4 1DL on 2020-01-02
dot icon11/11/2019
Appointment of Mr Timothy John Corcoran as a director on 2019-09-05
dot icon11/11/2019
Appointment of Mr Adam John Royce as a director on 2019-09-20
dot icon11/11/2019
Termination of appointment of Anthony Eyley as a director on 2019-01-24
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/05/2019
Resolutions
dot icon07/05/2019
Registered office address changed from Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN England to 2 Portman Street (3rd Floor ) London W1H 6DU on 2019-05-07
dot icon01/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Notification of Anthony Eyley as a person with significant control on 2017-11-07
dot icon23/01/2018
Notification of Gary Michael Day as a person with significant control on 2017-11-07
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Change of name notice
dot icon07/11/2017
Registered office address changed from Bartleet House, 165a Birmingham Road Bromsgrove B61 0DJ England to Margaret Powell House 401 Midsummer Boulevard Milton Keynes MK9 3BN on 2017-11-07
dot icon07/11/2017
Appointment of Mr Gary Michael Day as a director on 2017-11-07
dot icon07/11/2017
Appointment of Mr Anthony Eyley as a director on 2017-11-07
dot icon07/11/2017
Termination of appointment of Stephen John Baker as a director on 2017-11-07
dot icon07/11/2017
Cessation of Baker Reynolds & Baker Limited as a person with significant control on 2017-11-07
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/02/2017
Registered office address changed from 61 Worcester Road Bromsgrove Worcestershire B61 7DN to Bartleet House, 165a Birmingham Road Bromsgrove B61 0DJ on 2017-02-23
dot icon21/02/2017
Appointment of Mr Stephen John Baker as a director on 2016-05-26
dot icon21/02/2017
Termination of appointment of Halina Joan Margaret Venn as a secretary on 2016-05-26
dot icon21/02/2017
Termination of appointment of Robin Joseph Davies as a director on 2016-05-26
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Jennifer Walker as a secretary
dot icon21/12/2011
Appointment of Mrs Halina Joan Margaret Venn as a secretary
dot icon11/05/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/10/2010
Registered office address changed from Ladybird House 26 the Avenue Rubery Birmingham West Midlands B45 9AL on 2010-10-25
dot icon05/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Director's details changed for Mr Robin Joseph Davies on 2010-02-02
dot icon02/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Robin Joseph Davies on 2010-02-02
dot icon26/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/07/2008
Return made up to 17/01/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from the exchange, haslucks green road, shirley solihull west midlands B90 2EL
dot icon09/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 17/01/07; full list of members
dot icon29/03/2006
Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
Director resigned
dot icon17/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon+6.29 % *

* during past year

Cash in Bank

£94,580.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
66.12K
-
0.00
88.99K
-
2022
-
49.11K
-
0.00
94.58K
-
2022
-
49.11K
-
0.00
94.58K
-

Employees

2022

Employees

-

Net Assets(GBP)

49.11K £Descended-25.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.58K £Ascended6.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royce, Adam John
Director
20/09/2019 - 12/02/2022
28
Mr Anthony Eyley
Director
07/11/2017 - 24/01/2019
3
JPCORS LIMITED
Nominee Secretary
17/01/2006 - 17/01/2006
5391
JPCORD LIMITED
Nominee Director
17/01/2006 - 17/01/2006
5355
Davies, Robin Joseph
Director
17/01/2006 - 26/05/2016
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXG ADVICE LTD

AXG ADVICE LTD is an(a) Dissolved company incorporated on 17/01/2006 with the registered office located at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU. 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 AXG ADVICE LTD?

toggle

AXG ADVICE LTD is currently Dissolved. It was registered on 17/01/2006 and dissolved on 11/07/2025.

Where is AXG ADVICE LTD located?

toggle

AXG ADVICE LTD is registered at Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU.

What does AXG ADVICE LTD do?

toggle

AXG ADVICE LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AXG ADVICE LTD?

toggle

The latest filing was on 11/07/2025: Final Gazette dissolved following liquidation.