AXXORA (UK) LIMITED

Register to unlock more data on OkredoRegister

AXXORA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033257

Incorporation date

09/03/1995

Size

Small

Contacts

Registered address

Registered address

1 Colleton Crescent, Exeter, Devon EX2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon30/04/2026
Accounts for a small company made up to 2025-07-31
dot icon23/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon18/09/2025
Appointment of Jason Apter as a director on 2025-09-15
dot icon18/09/2025
Termination of appointment of Kara Anne Cannon as a director on 2025-09-15
dot icon28/04/2025
Accounts for a small company made up to 2024-07-31
dot icon23/04/2024
Accounts for a small company made up to 2023-07-31
dot icon14/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon28/09/2023
Appointment of Kara Anne Cannon as a director on 2023-09-05
dot icon28/09/2023
Termination of appointment of Hamid Reza Erfanian as a director on 2023-09-05
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon19/02/2023
Termination of appointment of David Ari Bench as a director on 2022-11-14
dot icon11/04/2022
Termination of appointment of Barry Weiner as a director on 2022-04-01
dot icon11/04/2022
Appointment of Mr Hamid Reza Erfanian as a director on 2022-04-01
dot icon11/04/2022
Accounts for a small company made up to 2021-07-31
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon01/04/2021
Accounts for a small company made up to 2020-07-31
dot icon16/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon08/04/2020
Accounts for a small company made up to 2019-07-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon11/03/2020
Change of details for Enzo Life Sciences Overseas Holding Co. Inc. as a person with significant control on 2020-03-01
dot icon13/02/2020
Appointment of Mr David Ari Bench as a director on 2020-01-23
dot icon21/01/2020
Termination of appointment of James O'brien as a director on 2019-12-27
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon06/04/2018
Accounts for a small company made up to 2017-07-31
dot icon29/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon12/02/2016
Accounts for a small company made up to 2015-07-31
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon17/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/08/2014
Appointment of James O'brien as a director on 2014-05-01
dot icon21/08/2014
Termination of appointment of Andrew Paul Whiteley as a director on 2014-05-01
dot icon07/07/2014
Accounts for a small company made up to 2013-07-31
dot icon06/05/2014
Termination of appointment of Andrew Crescenzo as a director
dot icon06/05/2014
Termination of appointment of Andrew Crescenzo as a secretary
dot icon17/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon18/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Carl Balezentis as a director
dot icon10/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon17/01/2011
Registered office address changed from Suite 7 East Street Bingham Nottingham NG13 8DS on 2011-01-17
dot icon16/09/2010
Appointment of Andrew Paul Whiteley as a director
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon14/08/2009
Full accounts made up to 2008-07-31
dot icon28/05/2009
Return made up to 09/03/09; full list of members
dot icon20/11/2008
Auditor's resignation
dot icon05/08/2008
Nc inc already adjusted 08/05/08
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Ad 08/05/08\gbp si 50000@1=50000\gbp ic 50000/100000\
dot icon30/07/2008
Appointment terminated director georges chappuis
dot icon30/07/2008
Director appointed barry weiner
dot icon30/07/2008
Director and secretary appointed andrew r crescenzo
dot icon30/07/2008
Director appointed dr carl w balezentis
dot icon16/07/2008
Appointment terminated secretary tamara sales
dot icon22/05/2008
Full accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 09/03/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon21/10/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon26/03/2007
Return made up to 09/03/07; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Director resigned
dot icon11/04/2006
Return made up to 09/03/06; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 09/03/05; full list of members
dot icon22/12/2004
Certificate of change of name
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 09/03/04; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 09/03/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 09/03/02; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
Registered office changed on 23/05/01 from: 3 moorbridge court moorbridge road east bingham nottinghamshire NG13 8QG
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
Secretary resigned;director resigned
dot icon05/04/2001
Return made up to 09/03/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 09/03/00; full list of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Return made up to 09/03/99; full list of members
dot icon16/03/1999
Director resigned
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Particulars of mortgage/charge
dot icon12/03/1998
Return made up to 09/03/98; no change of members
dot icon18/11/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/09/1997
Particulars of mortgage/charge
dot icon03/07/1997
New director appointed
dot icon21/03/1997
Return made up to 09/03/97; no change of members
dot icon27/11/1996
Full accounts made up to 1995-12-31
dot icon09/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon15/04/1996
Auditor's resignation
dot icon27/03/1996
Return made up to 09/03/96; full list of members
dot icon25/03/1996
Auditor's resignation
dot icon03/07/1995
Registered office changed on 03/07/95 from: orchard bank fisher lane bingham nottingham NG13 8BQ
dot icon03/07/1995
Accounting reference date notified as 31/12
dot icon21/06/1995
New director appointed
dot icon20/06/1995
Secretary resigned
dot icon20/06/1995
New secretary appointed
dot icon20/06/1995
£ nc 1000/50000 10/05/95
dot icon20/06/1995
Ad 10/05/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/03/1995
Secretary resigned
dot icon09/03/1995
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
31/07/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
468.40K
-
0.00
-
-
2022
2
558.96K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
99600
Hoare, Stephen Michael, Dr
Secretary
10/05/1995 - 18/04/2001
1
Crescenzo, Andrew R
Secretary
09/07/2008 - 30/04/2014
-
Hoare, Janet Elizabeth
Secretary
09/03/1995 - 10/05/1995
-
Whiteley, Andrew Paul
Director
27/08/2010 - 01/05/2014
2

Persons with Significant Control

0

No PSC data available.

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 AXXORA (UK) LIMITED

AXXORA (UK) LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at 1 Colleton Crescent, Exeter, Devon EX2 4DG. 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 AXXORA (UK) LIMITED?

toggle

AXXORA (UK) LIMITED is currently Active. It was registered on 09/03/1995 .

Where is AXXORA (UK) LIMITED located?

toggle

AXXORA (UK) LIMITED is registered at 1 Colleton Crescent, Exeter, Devon EX2 4DG.

What does AXXORA (UK) LIMITED do?

toggle

AXXORA (UK) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for AXXORA (UK) LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a small company made up to 2025-07-31.