AXIELL LIMITED

Register to unlock more data on OkredoRegister

AXIELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01607548

Incorporation date

13/01/1982

Size

Small

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1982)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon01/04/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon28/02/2025
Change of details for Axiell Library Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon17/05/2023
Director's details changed for Jerry Joel Sommerfeldt on 2023-05-17
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon17/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Auditor's resignation
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon10/03/2020
Secretary's details changed for Shoosmiths Secretaries Limited on 2020-03-09
dot icon09/03/2020
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2020-03-09
dot icon09/03/2020
Change of details for Axiell Library Limited as a person with significant control on 2020-03-09
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Termination of appointment of Benjamin John Sullivan as a director on 2019-05-20
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon01/05/2019
Director's details changed for Mr Mats Anders Tomas Hentzel on 2019-05-01
dot icon26/02/2019
Resolutions
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Appointment of Benjamin John Sullivan as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Grant Jason Palmer as a director on 2017-01-31
dot icon01/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon31/05/2016
Director's details changed for Jerry Joel Sommerfeldt on 2016-01-01
dot icon31/05/2016
Director's details changed for Jerry Joel Sommerfeldt on 2016-01-01
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon17/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Termination of appointment of Andrew Fraser as a director
dot icon14/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Per Johannesson as a director
dot icon27/02/2013
Termination of appointment of James Burton as a director
dot icon27/02/2013
Termination of appointment of Jerk Sintorn as a director
dot icon27/02/2013
Appointment of Jerry Joel Sommerfeldt as a director
dot icon27/02/2013
Appointment of Grant Jason Palmer as a director
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Nigel Pegg as a director
dot icon28/06/2011
Appointment of Shoosmiths Secretaries Limited as a secretary
dot icon28/06/2011
Registered office address changed from Hall View Drive Off Glaisdale Drive West Bilborough Nottingham NG8 4GD on 2011-06-28
dot icon25/05/2011
Termination of appointment of Roger Smallwood as a director
dot icon25/05/2011
Termination of appointment of Roger Smallwood as a secretary
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/06/2010
Appointment of Mr Andrew George Fraser as a director
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Nigel Arthur Pegg on 2009-12-31
dot icon11/01/2010
Director's details changed for Jerk Olof Sintorn on 2009-12-31
dot icon11/01/2010
Director's details changed for Roger John Smallwood on 2009-12-31
dot icon11/01/2010
Director's details changed for Mr per Gosta Johannesson on 2009-12-31
dot icon11/01/2010
Director's details changed for Mr James Philip Burton on 2009-12-31
dot icon11/01/2010
Director's details changed for Mr Mats Anders Tomas Hentzel on 2009-12-31
dot icon11/01/2010
Secretary's details changed for Roger John Smallwood on 2009-12-31
dot icon11/01/2010
Termination of appointment of John Tickle as a director
dot icon17/11/2009
Auditor's resignation
dot icon05/11/2009
Auditor's resignation
dot icon24/07/2009
Resolutions
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Appointment terminated director morten berg
dot icon12/01/2009
Resolutions
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / john tickle / 31/12/2008
dot icon31/12/2008
Certificate of change of name
dot icon22/07/2008
Director appointed mr morten norgaard berg
dot icon22/07/2008
Director appointed mr james philip burton
dot icon10/06/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon04/06/2008
Location of register of members
dot icon19/05/2008
Appointment terminated secretary kenneth loukes
dot icon19/05/2008
Appointment terminated director john rosefield
dot icon14/05/2008
Secretary appointed roger john smallwood
dot icon08/05/2008
Director appointed mats anders tomas hentzel
dot icon08/05/2008
Director appointed per gosta johannesson
dot icon08/05/2008
Director appointed jerk olof sintorn
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-06-30
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon02/03/2003
Director resigned
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon17/01/2003
Full accounts made up to 2002-06-30
dot icon04/03/2002
Return made up to 31/12/01; no change of members
dot icon23/01/2002
Full accounts made up to 2001-06-30
dot icon18/10/2001
New director appointed
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Return made up to 31/12/00; no change of members
dot icon08/08/2000
Director resigned
dot icon07/03/2000
Full accounts made up to 1999-06-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-06-30
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-06-30
dot icon18/02/1998
Secretary's particulars changed;director's particulars changed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon18/03/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon19/09/1996
New director appointed
dot icon09/04/1996
Registered office changed on 09/04/96 from: grove house bridgford road west bridgford nottingham NG2 6AP
dot icon29/02/1996
Full accounts made up to 1995-06-30
dot icon04/02/1996
Return made up to 31/12/95; full list of members
dot icon01/08/1995
Statement of affairs
dot icon01/08/1995
Ad 31/05/95--------- £ si 194411@1
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon06/07/1995
Return made up to 31/12/94; no change of members
dot icon09/06/1995
Resolutions
dot icon09/06/1995
Resolutions
dot icon09/06/1995
£ nc 1000000/1050000 31/05/95
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Ad 31/01/95--------- £ si 155001@1=155001 £ ic 700480/855481
dot icon23/02/1995
Resolutions
dot icon23/02/1995
New director appointed
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon07/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon19/04/1993
Full accounts made up to 1992-06-30
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon10/03/1992
Full accounts made up to 1991-06-30
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon26/02/1992
Registered office changed on 26/02/92
dot icon05/12/1991
New director appointed
dot icon04/11/1991
Director resigned
dot icon18/10/1991
Particulars of mortgage/charge
dot icon11/09/1991
Certificate of change of name
dot icon11/09/1991
Certificate of change of name
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Resolutions
dot icon22/07/1991
Ad 28/06/91--------- £ si 690480@1=690480 £ ic 10000/700480
dot icon22/07/1991
Resolutions
dot icon22/07/1991
£ nc 11980/1000000 28/06/91
dot icon19/07/1991
Declaration of satisfaction of mortgage/charge
dot icon11/07/1991
Return made up to 31/12/90; full list of members
dot icon03/07/1991
Full accounts made up to 1990-06-30
dot icon19/12/1990
Director resigned
dot icon23/10/1990
Accounting reference date extended from 31/05 to 30/06
dot icon26/07/1990
Full accounts made up to 1989-05-31
dot icon26/07/1990
Accounting reference date shortened from 31/10 to 31/05
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon11/06/1990
Return made up to 31/12/88; full list of members
dot icon12/02/1990
Director resigned;new director appointed
dot icon09/01/1990
Full accounts made up to 1987-06-30
dot icon09/06/1989
First gazette
dot icon21/12/1988
Accounting reference date shortened from 30/06 to 31/10
dot icon29/11/1988
Resolutions
dot icon29/11/1988
Resolutions
dot icon17/11/1988
Auditor's resignation
dot icon17/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1988
Registered office changed on 17/11/88 from: 9 church street reading berkshire RG1 2SB
dot icon01/09/1988
Return made up to 31/12/87; full list of members
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon04/01/1988
Resolutions
dot icon12/08/1987
Full accounts made up to 1985-06-30
dot icon06/07/1987
Return made up to 31/12/86; full list of members
dot icon21/11/1986
Return made up to 31/12/84; full list of members
dot icon21/11/1986
Return made up to 01/12/85; full list of members
dot icon26/08/1986
Full accounts made up to 1984-06-30
dot icon12/05/1986
Registered office changed on 12/05/86 from: clivemont road maidenhead berkshire SL6 7DZ
dot icon21/02/1986
Resolutions
dot icon13/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
15/06/2011 - Present
109
Sommerfeldt, Jerry Joel
Director
01/02/2013 - Present
9
Hentzel, Mats Anders Tomas
Director
24/04/2008 - Present
6

Persons with Significant Control

1
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 AXIELL LIMITED

AXIELL LIMITED is an(a) Dissolved company incorporated on 13/01/1982 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 3 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 AXIELL LIMITED?

toggle

AXIELL LIMITED is currently Dissolved. It was registered on 13/01/1982 and dissolved on 23/09/2025.

Where is AXIELL LIMITED located?

toggle

AXIELL LIMITED is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does AXIELL LIMITED do?

toggle

AXIELL LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for AXIELL LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.