UKBizDB.co.uk

AXEL TECHNOLOGIES LTD.

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

This company is commonly known as Axel Technologies Ltd.. The company was founded 25 years ago and was given the registration number 03702237. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp, 6 Bevis Marks, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:AXEL TECHNOLOGIES LTD.
Company Number:03702237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director13 October 2021Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary14 April 2009Active
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS

Corporate Secretary25 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1999Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director25 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 1999Active

People with Significant Control

Mauricette Cottin
Notified on:11 March 2021
Status:Active
Date of birth:November 1942
Nationality:French
Country of residence:United Kingdom
Address:C/O Browne Jacobson Llp, 15th Floor, London, United Kingdom, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Georges Cottin
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:French
Address:C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Address

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

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts amended with accounts type small.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-27Officers

Second filing of director termination with name.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.