AXXELL LIMITED

Register to unlock more data on OkredoRegister

AXXELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241493

Incorporation date

23/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cottonworth Cottages, Cottonworth, Andover, Hampshire SP11 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon30/03/2026
Notification of John Philip Barker as a person with significant control on 2016-04-06
dot icon19/03/2026
Cessation of John Philip Barker as a person with significant control on 2026-01-01
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon27/08/2010
Director's details changed for John Philip Barker on 2010-08-23
dot icon27/08/2010
Secretary's details changed for Mrs Deborah Barker on 2010-08-23
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 23/08/08; full list of members
dot icon17/09/2008
Location of debenture register
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Secretary appointed mrs deborah barker
dot icon17/09/2008
Registered office changed on 17/09/2008 from 6 cottonworth cottages, cottonworth, andover hampshire SP11 7JY
dot icon17/09/2008
Appointment terminated secretary julia cowley
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon18/09/2007
Return made up to 23/08/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 23/08/06; full list of members
dot icon10/10/2006
Director resigned
dot icon24/08/2006
Registered office changed on 24/08/06 from: unit 105 the commercial centre andover hampshire SP11 6RU
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 23/08/04; full list of members
dot icon23/09/2004
Location of register of members
dot icon23/09/2004
Secretary's particulars changed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 23/08/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2002
Registered office changed on 27/03/02 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ
dot icon27/03/2002
Location of register of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN
dot icon10/09/2001
Return made up to 23/08/01; full list of members
dot icon07/09/2001
Secretary's particulars changed
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Secretary's particulars changed
dot icon05/10/2000
Registered office changed on 05/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA
dot icon17/08/2000
Registered office changed on 17/08/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA
dot icon16/08/2000
Return made up to 23/08/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Return made up to 23/08/99; change of members
dot icon09/09/1999
Particulars of contract relating to shares
dot icon09/09/1999
Ad 29/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/1999
Resolutions
dot icon09/03/1999
New director appointed
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon28/09/1998
Return made up to 23/08/98; full list of members
dot icon29/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/10/1997
Resolutions
dot icon17/10/1997
Return made up to 23/08/97; full list of members
dot icon03/10/1996
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon23/08/1996
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
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.02K
-
0.00
-
-
2022
1
454.00
-
0.00
-
-
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
Mr John Philip Barker
Director
01/01/1999 - Present
-
Cowley, Julia
Secretary
01/01/2008 - 15/09/2008
20
Barker, Deborah Margaret
Director
23/08/1996 - 31/03/2006
-
SEYMOUR MACINTYRE LIMITED
Corporate Secretary
23/08/1996 - 31/12/2007
63
Barker, Deborah
Secretary
16/09/2008 - Present
-

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+
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 AXXELL LIMITED

AXXELL LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at 6 Cottonworth Cottages, Cottonworth, Andover, Hampshire SP11 7JY. There are currently 2 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 AXXELL LIMITED?

toggle

AXXELL LIMITED is currently Active. It was registered on 23/08/1996 .

Where is AXXELL LIMITED located?

toggle

AXXELL LIMITED is registered at 6 Cottonworth Cottages, Cottonworth, Andover, Hampshire SP11 7JY.

What does AXXELL LIMITED do?

toggle

AXXELL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXXELL LIMITED?

toggle

The latest filing was on 30/03/2026: Notification of John Philip Barker as a person with significant control on 2016-04-06.