AXXESS 28 LIMITED

Register to unlock more data on OkredoRegister

AXXESS 28 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640434

Incorporation date

23/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Rosemary Lane, Blackwater, Camberley, Surrey GU17 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1991)
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/09/2015
Register inspection address has been changed from Accounting Worx 7 Headley Road Woodley Reading RG5 4JB England to 61-63 Crockhamwell Road Woodley Reading RG5 3JP
dot icon17/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon26/09/2013
Register inspection address has been changed from 400 Thames Valley Park Drive Reading RG6 1PT England
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon25/08/2011
Register inspection address has been changed
dot icon09/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon29/09/2010
Director's details changed for Graham Solder on 2010-08-12
dot icon16/09/2009
Return made up to 12/08/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Resolutions
dot icon07/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon22/08/2008
Return made up to 12/08/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 12/08/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 12/08/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 12/08/05; full list of members
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 12/08/04; full list of members
dot icon27/03/2004
Secretary resigned
dot icon27/03/2004
New secretary appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 12/08/03; full list of members
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
Secretary resigned
dot icon07/08/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon17/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 12/08/02; full list of members
dot icon04/09/2002
New secretary appointed
dot icon19/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: 51 crofton close forest park bracknell berkshire RG12 0UT
dot icon31/08/2001
Return made up to 12/08/01; full list of members
dot icon01/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon16/08/2000
Return made up to 12/08/00; full list of members
dot icon18/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon24/03/2000
Certificate of change of name
dot icon13/03/2000
Director resigned
dot icon13/03/2000
New director appointed
dot icon27/08/1999
Return made up to 23/08/99; no change of members
dot icon28/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/09/1998
Return made up to 23/08/98; full list of members
dot icon26/05/1998
Accounts for a dormant company made up to 1997-08-31
dot icon13/03/1998
Certificate of change of name
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon29/08/1997
Return made up to 23/08/97; no change of members
dot icon28/05/1997
Accounts for a dormant company made up to 1996-08-31
dot icon29/08/1996
Return made up to 23/08/96; no change of members
dot icon13/08/1996
Accounts for a dormant company made up to 1995-08-31
dot icon25/09/1995
Return made up to 23/08/95; full list of members
dot icon18/07/1995
Accounts for a dormant company made up to 1994-08-31
dot icon14/09/1994
Return made up to 23/08/94; no change of members
dot icon11/07/1994
Registered office changed on 11/07/94 from: haye & reid 8 shute end wokingham berks RG11 1BL
dot icon23/09/1993
Accounts for a dormant company made up to 1993-08-31
dot icon23/09/1993
Return made up to 23/08/93; full list of members
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon21/06/1993
Resolutions
dot icon28/01/1993
Return made up to 23/08/92; full list of members
dot icon01/05/1992
Memorandum and Articles of Association
dot icon27/04/1992
Certificate of change of name
dot icon23/03/1992
Registered office changed on 23/03/92 from: 2 baches street london N1 6UB
dot icon23/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,369.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.62K
-
0.00
12.37K
-
2022
1
60.37K
-
0.00
12.37K
-
2022
1
60.37K
-
0.00
12.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.37K £Descended-5.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.37K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Solder
Director
14/06/1993 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1991 - 23/09/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/1991 - 23/09/1991
43699
Olding, David John
Secretary
06/04/2002 - 01/08/2003
25
Munnings, Mandy
Secretary
31/07/2005 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXXESS 28 LIMITED

AXXESS 28 LIMITED is an(a) Active company incorporated on 23/08/1991 with the registered office located at 18 Rosemary Lane, Blackwater, Camberley, Surrey GU17 0LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXXESS 28 LIMITED?

toggle

AXXESS 28 LIMITED is currently Active. It was registered on 23/08/1991 .

Where is AXXESS 28 LIMITED located?

toggle

AXXESS 28 LIMITED is registered at 18 Rosemary Lane, Blackwater, Camberley, Surrey GU17 0LS.

What does AXXESS 28 LIMITED do?

toggle

AXXESS 28 LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AXXESS 28 LIMITED have?

toggle

AXXESS 28 LIMITED had 1 employees in 2022.

What is the latest filing for AXXESS 28 LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-12-31.