AXITAN LIMITED

Register to unlock more data on OkredoRegister

AXITAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10470976

Incorporation date

09/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon14/02/2025
Memorandum and Articles of Association
dot icon14/02/2025
Resolutions
dot icon24/08/2024
Resolutions
dot icon21/08/2024
Appointment of Alfred Lammot Zimmerman Ii as a director on 2024-08-20
dot icon20/05/2024
Resolutions
dot icon26/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Resolutions
dot icon20/12/2023
Resolutions
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon07/11/2023
Second filing of Confirmation Statement dated 2023-04-10
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon27/04/2023
Resolutions
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Director's details changed for Mr Kane Miller on 2021-11-03
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-12
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon20/09/2021
Resolutions
dot icon16/07/2021
Notification of a person with significant control statement
dot icon12/07/2021
Cessation of Kane Miller as a person with significant control on 2021-07-08
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon01/03/2021
Resolutions
dot icon01/03/2021
Resolutions
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon11/09/2020
Change of details for Mr Kane Miller as a person with significant control on 2020-09-10
dot icon11/09/2020
Satisfaction of charge 104709760001 in full
dot icon08/09/2020
Resolutions
dot icon25/08/2020
Second filing for the appointment of Mr Alan Temple as a director
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Director's details changed for Mr Kane Miller on 2020-02-12
dot icon12/02/2020
Change of details for Mr Kane Miller as a person with significant control on 2017-05-04
dot icon29/01/2020
Registered office address changed from 120 Baker Street London W1U 6TU United Kingdom to 73 Cornhill London EC3V 3QQ on 2020-01-29
dot icon02/12/2019
Resolutions
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon26/02/2019
Statement by Directors
dot icon26/02/2019
Statement of capital on 2019-02-26
dot icon18/02/2019
Statement of capital following an allotment of shares on 2017-07-28
dot icon18/02/2019
Statement of capital following an allotment of shares on 2017-05-04
dot icon18/02/2019
Solvency Statement dated 10/11/16
dot icon18/02/2019
Resolutions
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon23/10/2017
Registration of charge 104709760001, created on 2017-10-13
dot icon25/08/2017
Appointment of Mr Alan Temple as a director on 2017-08-24
dot icon25/08/2017
Appointment of Mr Mark Deleo as a director on 2017-08-24
dot icon16/12/2016
Resolutions
dot icon09/11/2016
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
31/12/2023
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.88M
-
0.00
88.72K
-
2022
6
3.26M
-
0.00
16.95K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, Alan
Director
24/08/2017 - Present
1
Deleo, Mark
Director
24/08/2017 - Present
1
Miller, Kane
Director
09/11/2016 - Present
3
Zimmerman Ii, Alfred Lammot
Director
20/08/2024 - Present
1

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+
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 AXITAN LIMITED

AXITAN LIMITED is an(a) Active company incorporated on 09/11/2016 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 4 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 AXITAN LIMITED?

toggle

AXITAN LIMITED is currently Active. It was registered on 09/11/2016 .

Where is AXITAN LIMITED located?

toggle

AXITAN LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does AXITAN LIMITED do?

toggle

AXITAN LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AXITAN LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.