AXICORP LIMITED

Register to unlock more data on OkredoRegister

AXICORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06378544

Incorporation date

21/09/2007

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon27/08/2025
Final Gazette dissolved following liquidation
dot icon27/05/2025
Return of final meeting in a members' voluntary winding up
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Appointment of a voluntary liquidator
dot icon05/04/2024
Declaration of solvency
dot icon05/04/2024
Registered office address changed from 1 Finsbury Market London EC2A 2BN England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-04-05
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon02/08/2023
Satisfaction of charge 063785440004 in full
dot icon26/05/2023
Appointment of Mr Stuart James Cooke as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Paul Denis Warner Hare as a director on 2023-05-26
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon17/11/2022
Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 1 Finsbury Market London EC2A 2BN
dot icon17/11/2022
Change of details for Mr Rajesh Yohannan as a person with significant control on 2022-09-23
dot icon17/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon11/10/2022
Notification of Rajesh Yohannan as a person with significant control on 2022-09-23
dot icon11/10/2022
Cessation of Adam James Wilson as a person with significant control on 2022-09-23
dot icon29/09/2022
Registration of charge 063785440004, created on 2022-09-23
dot icon03/08/2022
Registered office address changed from 55 Baker Street London W1U 7EU to 1 Finsbury Market London EC2A 2BN on 2022-08-03
dot icon26/07/2022
Satisfaction of charge 1 in full
dot icon07/07/2022
Termination of appointment of Sanjeev Joshi as a director on 2022-06-30
dot icon07/07/2022
Director's details changed for Mr Paul Denis Warner Hare on 2022-06-30
dot icon07/07/2022
Termination of appointment of Paul Denis Warner Hare as a secretary on 2022-06-30
dot icon07/07/2022
Appointment of Katie Polly Le Roux as a secretary on 2022-06-30
dot icon09/05/2022
Satisfaction of charge 063785440003 in full
dot icon07/12/2021
Full accounts made up to 2021-06-30
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/11/2021
Change of details for Mr Adam James Wilson as a person with significant control on 2021-07-29
dot icon17/12/2020
Full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon19/10/2020
Change of details for Mr Adam James Wilson as a person with significant control on 2016-07-28
dot icon17/12/2019
Full accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon15/05/2019
Resolutions
dot icon17/04/2019
Registration of charge 063785440003, created on 2019-04-12
dot icon10/01/2019
Satisfaction of charge 063785440002 in full
dot icon14/11/2018
Full accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon07/11/2018
Cessation of Goran Andrew Drapac as a person with significant control on 2018-01-22
dot icon04/12/2017
Accounts for a small company made up to 2017-06-30
dot icon30/11/2017
Registration of charge 063785440002, created on 2017-11-20
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon14/11/2017
Director's details changed for Mr Paul Denis Warner Hare on 2017-06-30
dot icon14/11/2017
Director's details changed for Mr Sanjeev Joshi on 2017-06-30
dot icon14/11/2017
Secretary's details changed for Mr Paul Denis Warner Hare on 2017-06-30
dot icon05/05/2017
Statement of capital following an allotment of shares on 2016-11-08
dot icon20/04/2017
Termination of appointment of Goran Andrew Drapac as a director on 2016-11-08
dot icon19/04/2017
Termination of appointment of Alexander John Mackinnon as a secretary on 2016-11-08
dot icon19/04/2017
Termination of appointment of Alexander John Mackinnon as a director on 2016-11-08
dot icon19/04/2017
Appointment of Mr Paul Denis Warner Hare as a secretary on 2016-11-08
dot icon19/04/2017
Appointment of Mr Sanjeev Joshi as a director on 2016-11-08
dot icon19/04/2017
Appointment of Mr Paul Denis Warner Hare as a director on 2016-11-08
dot icon19/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon19/12/2016
Termination of appointment of Steven Robert Reeves as a director on 2016-06-30
dot icon01/11/2016
Full accounts made up to 2016-06-30
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Steven Reeves as a director on 2015-10-09
dot icon03/11/2015
Full accounts made up to 2015-06-30
dot icon22/05/2015
Registered office address changed from 30 Crown Place 10th Floor London EC2A 4EB to 55 Baker Street London W1U 7EU on 2015-05-22
dot icon24/04/2015
Full accounts made up to 2014-06-30
dot icon23/04/2015
Termination of appointment of Jason William Gibson as a director on 2015-04-20
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Alexander John Mackinnon on 2014-10-23
dot icon14/10/2014
Director's details changed for Mr Jason Gibson on 2014-10-13
dot icon07/10/2014
Appointment of Mr Jason Gibson as a director on 2014-09-12
dot icon29/05/2014
Director's details changed for Mr Alexander John Mackinnon on 2014-05-29
dot icon29/05/2014
Director's details changed for Mr Goran Andrew Drapac on 2014-05-29
dot icon29/05/2014
Director's details changed for Mr Alexander John Mackinnon on 2014-05-28
dot icon29/05/2014
Secretary's details changed for Mr Alexander John Mackinnon on 2014-05-28
dot icon27/05/2014
Termination of appointment of Matthew Murphie as a director
dot icon27/05/2014
Termination of appointment of Matthew Murphie as a secretary
dot icon23/12/2013
Termination of appointment of Emma Arkenau as a director
dot icon08/11/2013
Appointment of Mr Alexander John Mackinnon as a secretary
dot icon08/11/2013
Director's details changed for Mr Alexander John Mackinnon on 2013-10-01
dot icon08/11/2013
Termination of appointment of Alexander Mackinnon as a secretary
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/11/2013
Certificate of change of name
dot icon31/10/2013
Appointment of Mr Alexander John Mackinnon as a secretary
dot icon31/10/2013
Termination of appointment of Simon Potts as a director
dot icon31/10/2013
Termination of appointment of Harsha Nair as a secretary
dot icon25/10/2013
Full accounts made up to 2013-06-30
dot icon11/10/2013
Appointment of Mr Alexander John Mackinnon as a director
dot icon11/10/2013
Termination of appointment of Alexander Mackinnon as a director
dot icon11/10/2013
Director's details changed for Mr Goran Drapac on 2013-10-11
dot icon11/10/2013
Appointment of Mr Harsha Nair as a secretary
dot icon11/10/2013
Termination of appointment of Joanne Potts as a secretary
dot icon11/10/2013
Appointment of Mr Alexander John Mackinnon as a director
dot icon11/10/2013
Appointment of Mr Goran Drapac as a director
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon20/09/2013
Secretary's details changed for Mr Matthew Kevin Murphie on 2013-08-26
dot icon07/08/2013
Register(s) moved to registered inspection location
dot icon07/08/2013
Register inspection address has been changed
dot icon08/05/2013
Full accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mrs Emma Merilyn Arkenau on 2012-09-29
dot icon10/10/2012
Director's details changed for Mr Matthew Kevin Murphie on 2012-09-26
dot icon10/10/2012
Secretary's details changed for Mr Matthew Kevin Murphie on 2012-09-26
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon04/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon04/06/2012
Statement of capital following an allotment of shares on 2011-09-29
dot icon28/03/2012
Statement of capital following an allotment of shares on 2011-09-29
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon24/10/2011
Full accounts made up to 2011-06-30
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon04/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon21/02/2011
Registered office address changed from , 4 Broadgate, 2Nd Floor, London, EC2M 2QY, United Kingdom on 2011-02-21
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-14
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon06/10/2010
Director's details changed for Emma Merilyn Arkenau on 2010-09-21
dot icon06/10/2010
Director's details changed for Mr Matthew Kevin Murphie on 2010-10-04
dot icon06/10/2010
Secretary's details changed for Matthew Kevin Murphie on 2010-10-04
dot icon12/04/2010
Registered office address changed from , Valpre Nicol Road, Chalfont St Peter, Buckinghamshire, SL9 9ND on 2010-04-12
dot icon26/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon28/10/2009
Appointment of Ms Joanne Potts as a secretary
dot icon28/10/2009
Previous accounting period shortened from 2009-09-30 to 2009-06-30
dot icon16/10/2009
Accounts for a dormant company made up to 2008-09-30
dot icon21/09/2009
Return made up to 21/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / emma arkenau / 21/09/2009
dot icon21/09/2009
Director's change of particulars / simon potts / 01/08/2008
dot icon10/02/2009
Return made up to 21/09/08; full list of members
dot icon10/02/2009
Director's change of particulars / matthew murphie / 01/08/2008
dot icon10/02/2009
Location of register of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from, 1 primrose mansions, prince of wales drive, london, SW11 4ED
dot icon19/12/2007
Director's particulars changed
dot icon13/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon21/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
07/11/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Paul Denis Warner
Director
08/11/2016 - 26/05/2023
1
Cooke, Stuart James
Director
26/05/2023 - Present
3

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 AXICORP LIMITED

AXICORP LIMITED is an(a) Dissolved company incorporated on 21/09/2007 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 AXICORP LIMITED?

toggle

AXICORP LIMITED is currently Dissolved. It was registered on 21/09/2007 and dissolved on 27/08/2025.

Where is AXICORP LIMITED located?

toggle

AXICORP LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does AXICORP LIMITED do?

toggle

AXICORP LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AXICORP LIMITED?

toggle

The latest filing was on 27/08/2025: Final Gazette dissolved following liquidation.