AXXION LIMITED

Register to unlock more data on OkredoRegister

AXXION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04601285

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon02/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon25/07/2023
Registered office address changed from Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-07-25
dot icon14/07/2023
Statement of affairs
dot icon12/05/2023
Statement of affairs
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Appointment of a voluntary liquidator
dot icon12/05/2023
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2023-05-12
dot icon30/11/2022
Termination of appointment of Prism Cosec Limited as a secretary on 2022-11-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon05/11/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-10-30
dot icon05/11/2018
Appointment of Prism Cosec Limited as a secretary on 2018-10-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon28/06/2017
Notification of Lionel Marie Hector Pasco as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon13/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon05/04/2011
Resolutions
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Director appointed lionel marie hector pasco
dot icon01/05/2008
Appointment terminated director eric chaudonneret
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon26/11/2007
Ad 01/01/07--------- £ si [email protected]=10 £ ic 467/477
dot icon12/10/2007
Secretary's particulars changed
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
New secretary appointed
dot icon15/12/2006
Return made up to 26/11/06; full list of members
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon13/12/2005
Ad 20/10/05--------- £ si [email protected]=466 £ ic 1/467
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 26/11/04; full list of members
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon10/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2004
New secretary appointed
dot icon24/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: the clock house, 140 london road guildford surrey GU1 1UW
dot icon07/01/2004
S-div 08/12/03
dot icon07/01/2004
Resolutions
dot icon18/12/2003
Return made up to 26/11/03; full list of members
dot icon04/08/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon26/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,943.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
252.25K
-
0.00
17.94K
-
2021
1
252.25K
-
0.00
17.94K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

252.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
26/11/2002 - 26/11/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/2002 - 26/11/2002
99600
PRISM COSEC LIMITED
Corporate Secretary
30/10/2018 - 30/11/2022
325
MCS FORMATIONS LIMITED
Corporate Secretary
26/10/2004 - 20/10/2005
496
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
11/01/2007 - 30/10/2018
426

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AXXION LIMITED

AXXION LIMITED is an(a) Liquidation company incorporated on 26/11/2002 with the registered office located at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXXION LIMITED?

toggle

AXXION LIMITED is currently Liquidation. It was registered on 26/11/2002 .

Where is AXXION LIMITED located?

toggle

AXXION LIMITED is registered at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does AXXION LIMITED do?

toggle

AXXION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AXXION LIMITED have?

toggle

AXXION LIMITED had 1 employees in 2021.

What is the latest filing for AXXION LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a creditors' voluntary winding up.