CO-AXE LIMITED

Register to unlock more data on OkredoRegister

CO-AXE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07840673

Incorporation date

09/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Statement of affairs
dot icon05/06/2025
Registered office address changed from 32 Wellington Street Littleport Ely CB6 1PN England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-06-05
dot icon04/02/2025
Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 32 Wellington Street Littleport Ely CB6 1PN on 2025-02-04
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon07/11/2024
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-07
dot icon04/07/2024
Micro company accounts made up to 2023-11-30
dot icon09/05/2024
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09
dot icon05/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon07/02/2020
Registered office address changed from 12 Kime Mews Kirton Boston PE20 1LP England to 26 Leigh Road Eastleigh SO50 9DT on 2020-02-07
dot icon03/12/2019
Change of details for Mr Wayne Stocker as a person with significant control on 2019-12-03
dot icon03/12/2019
Director's details changed for Wayne Raymond Stocker on 2019-12-03
dot icon03/12/2019
Registered office address changed from 12 Galliard Road London N9 7PB England to 12 Kime Mews Kirton Boston PE20 1LP on 2019-12-03
dot icon20/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-11-30
dot icon23/08/2018
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 12 Galliard Road London N9 7PB on 2018-08-23
dot icon27/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/07/2017
Director's details changed for Wayne Raymond Stocker on 2017-07-10
dot icon10/07/2017
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-07-10
dot icon29/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon17/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.99K
-
0.00
-
-
2022
1
14.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stocker, Wayne Raymond
Director
09/11/2011 - Present
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-AXE LIMITED

CO-AXE LIMITED is an(a) Liquidation company incorporated on 09/11/2011 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. 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 CO-AXE LIMITED?

toggle

CO-AXE LIMITED is currently Liquidation. It was registered on 09/11/2011 .

Where is CO-AXE LIMITED located?

toggle

CO-AXE LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does CO-AXE LIMITED do?

toggle

CO-AXE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CO-AXE LIMITED?

toggle

The latest filing was on 05/06/2025: Resolutions.