UKBizDB.co.uk

ACEAXIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aceaxis Limited. The company was founded 18 years ago and was given the registration number 05582529. The firm's registered office is in SWINDON. You can find them at 602 Delta Business Park, Welton Road, Swindon, Wiltshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ACEAXIS LIMITED
Company Number:05582529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:602 Delta Business Park, Welton Road, Swindon, Wiltshire, England, SN5 7XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Harmony-Ro 187beon-Gil, Yeonsu-Gu, Incheon, South Korea, 22013

Director23 November 2020Active
24bl, 451-3, Nonhyeon-Dong, Namdong-Gu, Incheon, Korea, Republic Of, 405-849

Director25 June 2015Active
16, Harmony-Ro 187 Beon-Gil, Yeonsu-Gu, Incheon, South Korea,

Corporate Director08 May 2023Active
Units 9-10, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary08 October 2010Active
59, Lafone Street, Shad Thames, London, England, SE1 2LX

Corporate Secretary04 October 2005Active
Witan Gate House, 500 - 600 Witan Gate West, Central Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary13 May 2010Active
Pollards Farm, Kimblewick, Aylesbury, HP17 8SX

Director16 November 2005Active
602, Delta Business Park, Welton Road, Swindon, England, SN5 7XP

Director25 June 2015Active
602, Delta Business Park, Welton Road, Swindon, England, SN5 7XP

Director16 November 2005Active
Rambam 87, Ra'Anana, Israel,

Director09 November 2007Active
1010 Memeral Drive, Apt 18e, Cambridge, Usa,

Director09 November 2007Active
Unit 4, County Park, Swindon, England, SN1 2NR

Director13 May 2010Active
24bl, 451-3, Nonhyeon-Dong, Namdong-Gu, Incheon, Korea, Republic Of, 405-849

Director25 June 2015Active
Unit 4, County Park, Swindon, England, SN1 2NR

Director13 May 2010Active
Astra House, West Road, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Director04 October 2005Active
Delta 606, Welton Road, Delta Office Park, Swindon, England, SN5 7XF

Director08 April 2022Active
Leys Cottage, Old Bix Road Bix, Henley On Thames, RG9 6BY

Director28 March 2006Active
59 Lafone Street, Shad Thames, London, SE1 2LX

Corporate Director04 October 2005Active

People with Significant Control

Mr Gwan Young Koo
Notified on:10 February 2020
Status:Active
Date of birth:March 1947
Nationality:South Korean
Country of residence:England
Address:Delta 606, Welton Road, Swindon, England, SN5 7XF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-05-16Officers

Appoint corporate director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Address

Change sail address company with old address new address.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type small.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.