AXXICOM AIRPORT CADDY UK LIMITED

Register to unlock more data on OkredoRegister

AXXICOM AIRPORT CADDY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03126456

Incorporation date

15/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Termination of appointment of Maartje Bouvy as a secretary on 2023-06-01
dot icon01/09/2023
Appointment of Mr Marcel Rotteveel as a secretary on 2023-06-01
dot icon14/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/01/2022
Appointment of Ms Maartje Bouvy as a secretary on 2021-01-01
dot icon28/01/2022
Termination of appointment of Philip Joseph Lockwood-Taylor as a secretary on 2021-01-01
dot icon28/01/2022
Termination of appointment of Gary Vowles as a director on 2021-01-01
dot icon28/01/2022
Registered office address changed from Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE to Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2022-01-28
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon08/02/2018
Change of details for Mr Walter Paul Geurts as a person with significant control on 2017-02-14
dot icon08/02/2018
Change of details for Mrs Martine Jolande Sophia Geurts as a person with significant control on 2017-02-14
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Martine Jolande Sophia Geurts as a director on 2014-09-01
dot icon05/09/2014
Secretary's details changed for Philip Joseph Lockwood-Taylor on 2014-09-01
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon25/11/2009
Director's details changed for Gary Vowles on 2009-10-01
dot icon25/11/2009
Director's details changed for Martine Jolande Sophia Geurts on 2009-10-01
dot icon25/11/2009
Director's details changed for Johannes Adrianus Gennissen on 2009-10-01
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 15/11/08; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Certificate of change of name
dot icon01/12/2007
Return made up to 15/11/07; no change of members
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Director resigned
dot icon24/03/2007
Registered office changed on 24/03/07 from: 1 brooks court, kirtling street, london, SW8 5BX
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon26/02/2007
Return made up to 15/11/06; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-06-30
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon12/10/2006
Miscellaneous
dot icon11/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon11/10/2006
Registered office changed on 11/10/06 from: york house waterside court, medway city estate, rochester, kent ME2 4NZ
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Accounts for a small company made up to 2005-06-30
dot icon29/06/2006
Return made up to 15/11/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-06-30
dot icon18/11/2004
Return made up to 15/11/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon29/01/2004
Return made up to 15/11/03; full list of members
dot icon17/06/2003
Director's particulars changed
dot icon13/04/2003
Accounts for a small company made up to 2002-06-30
dot icon06/12/2002
Return made up to 15/11/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-06-30
dot icon14/01/2002
Accounts for a small company made up to 2000-06-30
dot icon10/01/2002
Return made up to 15/11/01; full list of members
dot icon06/11/2001
Particulars of mortgage/charge
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon12/09/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Return made up to 15/11/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
New director appointed
dot icon15/03/1999
Accounts for a small company made up to 1997-12-31
dot icon24/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Secretary resigned;director resigned
dot icon11/12/1998
New director appointed
dot icon02/12/1998
Return made up to 15/11/98; no change of members
dot icon17/08/1998
Return made up to 15/11/97; no change of members
dot icon27/05/1998
Full accounts made up to 1996-12-31
dot icon03/09/1997
Particulars of mortgage/charge
dot icon07/05/1997
New director appointed
dot icon08/04/1997
Particulars of mortgage/charge
dot icon25/11/1996
Return made up to 15/11/96; full list of members
dot icon15/05/1996
Registered office changed on 15/05/96 from: 1 marylebone high street, london, W1M 3PA
dot icon27/03/1996
Accounting reference date notified as 31/12
dot icon05/03/1996
Registered office changed on 05/03/96 from: 1 bickenhall mansions, bickenhall street, london, W1H 3LF
dot icon01/12/1995
Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1995
New director appointed
dot icon17/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1995
Registered office changed on 17/11/95 from: 31 corsham street, london, N1 6DR
dot icon15/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
14/11/1995 - 14/11/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
14/11/1995 - 14/11/1995
6842
Mrs Martine Jolande Sophia Geurts
Director
01/10/2006 - 31/08/2014
12
Mr Michael Wain Brown
Director
12/07/2000 - 01/10/2006
31
Mr Michael Wain Brown
Director
14/11/1995 - 06/12/1998
31

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

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 AXXICOM AIRPORT CADDY UK LIMITED

AXXICOM AIRPORT CADDY UK LIMITED is an(a) Dissolved company incorporated on 15/11/1995 with the registered office located at Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. 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 AXXICOM AIRPORT CADDY UK LIMITED?

toggle

AXXICOM AIRPORT CADDY UK LIMITED is currently Dissolved. It was registered on 15/11/1995 and dissolved on 05/08/2025.

Where is AXXICOM AIRPORT CADDY UK LIMITED located?

toggle

AXXICOM AIRPORT CADDY UK LIMITED is registered at Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does AXXICOM AIRPORT CADDY UK LIMITED do?

toggle

AXXICOM AIRPORT CADDY UK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AXXICOM AIRPORT CADDY UK LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.