AXOLOT INC LTD

Register to unlock more data on OkredoRegister

AXOLOT INC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10063683

Incorporation date

15/03/2016

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2016)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/01/2024
Amended accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/08/2021
Notification of Dean Ward Wittingham as a person with significant control on 2021-08-01
dot icon10/08/2021
Appointment of Dean Ward Wittingham as a director on 2021-08-01
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon10/08/2021
Cessation of Ida Milos as a person with significant control on 2021-08-01
dot icon10/08/2021
Termination of appointment of Ida Milos as a director on 2021-08-01
dot icon21/07/2021
Registered office address changed from Unit 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to 85 Great Portland Street First Floor London W1W 7LT on 2021-07-21
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon14/05/2021
Appointment of Mrs Ida Milos as a director on 2021-05-14
dot icon14/05/2021
Termination of appointment of Eve Coulson as a director on 2021-05-14
dot icon14/05/2021
Cessation of Eve Coulson as a person with significant control on 2021-05-14
dot icon14/05/2021
Notification of Ida Milos as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from 27 Brooke Close East Stanley Stanley Co.Durham DH9 6TW United Kingdom to Unit 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 2021-05-14
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon27/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Notification of Eve Coulson as a person with significant control on 2019-09-30
dot icon10/10/2019
Appointment of Miss Eve Coulson as a director on 2019-09-30
dot icon10/10/2019
Registered office address changed from 9 the Crescent Tanfield Lea Stanley Durham DH9 9NQ England to 27 Brooke Close East Stanley Stanley Co.Durham DH9 6TW on 2019-10-10
dot icon10/10/2019
Termination of appointment of Carolyne Thompson as a director on 2019-09-30
dot icon10/10/2019
Cessation of Carolyne Thompson as a person with significant control on 2019-09-30
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon02/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon08/12/2017
Change of details for Mrs Carolyne Mack as a person with significant control on 2017-12-08
dot icon20/04/2017
Director's details changed for Mrs Carolyne Mack on 2017-04-18
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Appointment of Miss Carolyne Mack as a director on 2016-11-23
dot icon25/11/2016
Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ United Kingdom to 9 the Crescent Tanfield Lea Stanley Durham DH9 9NQ on 2016-11-25
dot icon25/11/2016
Termination of appointment of Sandra Mawson as a director on 2016-11-24
dot icon15/03/2016
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
31/03/2024
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward Wittingham, Dean
Director
01/08/2021 - Present
27
Mawson, Sandra
Director
15/03/2016 - 24/11/2016
8
Mrs Ida Milos
Director
14/05/2021 - 01/08/2021
17
Ms Carolyne Thompson
Director
23/11/2016 - 30/09/2019
21
Miss Eve Coulson
Director
30/09/2019 - 14/05/2021
6

Persons with Significant Control

4
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 AXOLOT INC LTD

AXOLOT INC LTD is an(a) Dissolved company incorporated on 15/03/2016 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 AXOLOT INC LTD?

toggle

AXOLOT INC LTD is currently Dissolved. It was registered on 15/03/2016 and dissolved on 10/06/2025.

Where is AXOLOT INC LTD located?

toggle

AXOLOT INC LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does AXOLOT INC LTD do?

toggle

AXOLOT INC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXOLOT INC LTD?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.