AXLR8.COM LIMITED

Register to unlock more data on OkredoRegister

AXLR8.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02828911

Incorporation date

21/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset BH23 6SECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1993)
dot icon16/04/2026
Appointment of Mr Andrew Dunbar Birrell as a director on 2026-04-01
dot icon16/04/2026
Termination of appointment of Evan Richard Marengo as a director on 2026-04-01
dot icon16/04/2026
Cessation of Evan Richard Marengo as a person with significant control on 2026-04-01
dot icon16/04/2026
Cessation of Helen Elizabeth Marengo as a person with significant control on 2026-04-01
dot icon16/04/2026
Notification of Smexpand Ltd as a person with significant control on 2026-04-01
dot icon16/04/2026
Registered office address changed from Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU to 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 2026-04-16
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/03/2026
Previous accounting period shortened from 2026-03-30 to 2025-12-31
dot icon12/03/2026
Micro company accounts made up to 2025-03-31
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon14/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Termination of appointment of Gareth Edward Nuttall as a secretary on 2018-07-10
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon27/06/2017
Notification of Helen Elizabeth Marengo as a person with significant control on 2017-01-01
dot icon27/06/2017
Notification of Evan Richard Marengo as a person with significant control on 2017-01-01
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/07/2011
Secretary's details changed for Gareth Edward Nuttall on 2011-06-21
dot icon08/07/2011
Director's details changed for Evan Richard Marengo on 2011-06-21
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 21/06/09; full list of members
dot icon29/06/2009
Registered office changed on 29/06/2009 from walnut house walnut court rose street wokingham berkshire RG40 1XU
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 21/06/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon11/04/2005
Ad 16/03/05--------- £ si [email protected]=9900 £ ic 100/10000
dot icon11/04/2005
S-div 16/03/05
dot icon11/04/2005
Nc inc already adjusted 16/03/05
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/09/2004
Return made up to 21/06/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon13/08/2003
Return made up to 21/06/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 21/06/02; full list of members
dot icon15/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
New secretary appointed
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 21/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon17/11/2000
Secretary resigned;director resigned
dot icon08/09/2000
Return made up to 21/06/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/02/2000
Certificate of change of name
dot icon23/12/1999
Registered office changed on 23/12/99 from: 34,rose street wokingham berkshire RG40 1XU
dot icon28/10/1999
Certificate of change of name
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Return made up to 21/06/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon25/07/1998
Return made up to 21/06/98; full list of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon24/07/1997
Return made up to 21/06/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon22/07/1996
Return made up to 21/06/96; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon19/07/1995
Return made up to 21/06/95; full list of members
dot icon12/08/1994
Accounts for a small company made up to 1994-06-30
dot icon12/08/1994
Ad 18/07/94--------- £ si 97@1=97 £ ic 3/100
dot icon12/08/1994
Return made up to 21/06/94; full list of members
dot icon21/09/1993
Accounting reference date notified as 30/06
dot icon03/08/1993
Registered office changed on 03/08/93 from: 4 twyford business park station road twyford,reading berkshire RG10 9TU
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
82.88K
-
0.00
-
-
2022
8
64.52K
-
0.00
-
-
2023
8
26.29K
-
0.00
-
-
2023
8
26.29K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

26.29K £Descended-59.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewett, Gordon Robert
Director
24/07/1999 - 12/10/2000
6
Baron, John
Secretary
01/08/2002 - 02/09/2003
4
Marengo, Evan Richard
Director
21/06/1993 - 01/04/2026
6
Marengo, Helen Elizabeth
Director
21/06/1993 - 01/08/2002
4
Marengo, Helen Elizabeth
Secretary
21/06/1993 - 01/08/2002
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AXLR8.COM LIMITED

AXLR8.COM LIMITED is an(a) Active company incorporated on 21/06/1993 with the registered office located at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset BH23 6SE. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AXLR8.COM LIMITED?

toggle

AXLR8.COM LIMITED is currently Active. It was registered on 21/06/1993 .

Where is AXLR8.COM LIMITED located?

toggle

AXLR8.COM LIMITED is registered at 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset BH23 6SE.

What does AXLR8.COM LIMITED do?

toggle

AXLR8.COM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AXLR8.COM LIMITED have?

toggle

AXLR8.COM LIMITED had 8 employees in 2023.

What is the latest filing for AXLR8.COM LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Andrew Dunbar Birrell as a director on 2026-04-01.